Shortcuts

Scenic Solutions Limited

Type: NZ Limited Company (Ltd)
9429031695619
NZBN
2390448
Company Number
Registered
Company Status
Current address
28 Willock Street
Kaiapoi
Kaiapoi 7630
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 04 Feb 2014
28 Willock Street
Kaiapoi
Kaiapoi 7630
New Zealand
Registered & physical & service address used since 02 Mar 2016
37a Bethel Crescent
Bishopdale
Christchurch 8053
New Zealand
Registered & service address used since 03 Nov 2023

Scenic Solutions Limited was registered on 19 Jan 2010 and issued an NZ business identifier of 9429031695619. This registered LTD company has been managed by 2 directors: Andrew Nigel Hampton - an active director whose contract began on 19 Jan 2010,
David John Gill - an active director whose contract began on 19 Jan 2010.
As stated in BizDb's data (updated on 19 Apr 2024), this company filed 1 address: 37A Bethel Crescent, Bishopdale, Christchurch, 8053 (category: shareregister, registered).
Up until 02 Mar 2016, Scenic Solutions Limited had been using Flat 6, 100 Carmen Road, Hei Hei, Christchurch as their registered address.
A total of 100 shares are issued to 4 groups (4 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Peverill, Angela Frances (an individual) located at Rd 1, Woodend postcode 7691.
The 2nd group consists of 1 shareholder, holds 49 per cent shares (exactly 49 shares) and includes
Gill, David John - located at Rd 1, Woodend.
The 3rd share allotment (49 shares, 49%) belongs to 1 entity, namely:
Hampton, Andrew Nigel, located at Bishopdale, Christchurch (an individual).

Addresses

Other active addresses

Address #4: 37a Bethel Crescent, Bishopdale, Christchurch, 8053 New Zealand

Shareregister address used from 08 Feb 2024

Previous addresses

Address #1: Flat 6, 100 Carmen Road, Hei Hei, Christchurch, 8042 New Zealand

Registered address used from 18 Feb 2013 to 02 Mar 2016

Address #2: Toni Walker Limited, Unit 11, 357 Madras Street, Christchurch New Zealand

Registered address used from 19 Jan 2010 to 18 Feb 2013

Address #3: 33 Jebson Street, Mairehau, Christchurch, 8013 New Zealand

Physical address used from 19 Jan 2010 to 02 Mar 2016

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 08 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Peverill, Angela Frances Rd 1
Woodend
7691
New Zealand
Shares Allocation #2 Number of Shares: 49
Individual Gill, David John Rd 1
Woodend
7691
New Zealand
Shares Allocation #3 Number of Shares: 49
Individual Hampton, Andrew Nigel Bishopdale
Christchurch
8053
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Hampton, Michelle Tania Bishopdale
Christchurch
8053
New Zealand
Directors

Andrew Nigel Hampton - Director

Appointment date: 19 Jan 2010

Address: Bishopdale, Christchurch, 8053 New Zealand

Address used since 08 Feb 2024

Address: Kaiapoi, Kaiapoi, 7630 New Zealand

Address used since 04 Feb 2014


David John Gill - Director

Appointment date: 19 Jan 2010

Address: Rd 1, Woodend, 7691 New Zealand

Address used since 03 Feb 2022

Address: Avonside, Christchurch, 8061 New Zealand

Address used since 04 Feb 2016

Nearby companies

Jacob's Bakery 2016 Limited
35 Williams Street

The Canvas Technology Centre Limited
64 Williams Street

Kats Limited
80 Williams Street

Delegate New Zealand Limited
55b Williams Street

Johnson Limited
19 Williams Street

Dimri's Enterprises Limited
61/3 Williams Street,