Scimitar Holdings Limited was registered on 13 Oct 2011 and issued an NZBN of 9429030920873. The registered LTD company has been run by 1 director, named Jaimie Alexander Robson - an active director whose contract started on 13 Oct 2011.
As stated in BizDb's information (last updated on 11 Mar 2024), this company registered 1 address: 511 Rosebank Road, Avondale, Auckland, 1026 (category: postal, office).
Until 19 Apr 2016, Scimitar Holdings Limited had been using Level 2, 1 College Hill, Freemans Bay, Auckland as their registered address.
BizDb found old names used by this company: from 07 Oct 2011 to 18 Sep 2012 they were called Deploytech Holdings Limited.
A total of 1000000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 999999 shares are held by 1 entity, namely:
Lacrosse Trust Co Limited (an entity) located at Avondale, Auckland postcode 1026.
The 2nd group consists of 1 shareholder, holds 0 per cent shares (exactly 1 share) and includes
Robson, Jaimie Alexander - located at Newtown/Qld. Scimitar Holdings Limited is categorised as "Computer consultancy service" (business classification M700010).
Principal place of activity
1 Bruce Macgregor Lane, Puhoi, Auckland, 0951 New Zealand
Previous addresses
Address #1: Level 2, 1 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Registered & physical address used from 11 Mar 2015 to 19 Apr 2016
Address #2: 402f Titirangi Road, Titirangi, Auckland, 0642 New Zealand
Registered & physical address used from 08 Mar 2013 to 11 Mar 2015
Address #3: 402f Titiarngi Road, Titirangi, Auckland, 0642 New Zealand
Registered & physical address used from 26 Apr 2012 to 08 Mar 2013
Address #4: G6, 31 Northcroft St, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 06 Mar 2012 to 26 Apr 2012
Address #5: 4 Fifeshire Street, Hauraki, North Shore City, 0000 New Zealand
Registered & physical address used from 13 Oct 2011 to 06 Mar 2012
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: February
Annual return last filed: 27 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999999 | |||
Entity (NZ Limited Company) | Lacrosse Trust Co Limited Shareholder NZBN: 9429032922189 |
Avondale Auckland 1026 New Zealand |
13 Oct 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Robson, Jaimie Alexander |
Newtown/qld 4350 Australia |
18 Jun 2013 - |
Ultimate Holding Company
Jaimie Alexander Robson - Director
Appointment date: 13 Oct 2011
ASIC Name: Robson Group International Holdings Pty. Ltd.
Address: Newtown/qld, 4350 Australia
Address used since 25 Nov 2020
Address: Rangeville/qld, 4350 Australia
Address used since 24 Jul 2020
Address: Milsons Point/nsw, 2061 Australia
Address used since 07 May 2019
Address: North Sydney, 2060 Australia
Address: North Sydney, 2060 Australia
Address used since 17 Dec 2016
Address: North Sydney, 2060 Australia
Address: Bowen Mountain/nsw, 2753 Australia
Address used since 01 Jul 2018
Hoeksema Decorating Limited
511 Rosebank Road
Totsuka Investments Limited
511 Rosebank Road
Successful Holdings Limited
511 Rosebank Road
Street Wise Automotive Limited
511 Rosebank Road
Ensure Financial Limited
511 Rosebank Road
Ensure Nominee Trustees Limited
511 Rosebank Road
Gold Rush Technology Limited
511 Rosebank Road
Huia Road Consulting Limited
511 Rosebank Road
Mj Technologies Limited
511 Rosebank Road
Sabre It Services Limited
511 Rosebank Road
Urban Voyage Limited
511 Rosebank Road
Village Green Consulting Limited
511 Rosebank Road