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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Peverill, Angela Frances |
Rd 1 Woodend 7691 New Zealand |
28 Mar 2024 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Gill, David John |
Rd 1 Woodend 7691 New Zealand |
19 Jan 2010 - |
Shares Allocation #3 Number of Shares: 49 | |||
Individual | Hampton, Andrew Nigel |
Bishopdale Christchurch 8053 New Zealand |
19 Jan 2010 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Hampton, Michelle Tania |
Bishopdale Christchurch 8053 New Zealand |
19 Jan 2010 - |
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
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,