Shortcuts

Skope Industries Limited

Type: NZ Limited Company (Ltd)
9429031991544
NZBN
122133
Company Number
Registered
Company Status
C245220
Industry classification code
Refrigeration Equipment Mfg - Commercial Or Industrial
Industry classification description
Current address
66 Princess Street
Christchurch
Other address (Address for Records) used since 14 Mar 2001
57 Princess Street
Riccarton
Christchurch 8041
New Zealand
Other (Address for Records) & records address (Address for Records) used since 29 Nov 2018
57 Princess St
Christchurch 8140
New Zealand
Registered & physical & service address used since 07 Dec 2018

Skope Industries Limited, a registered company, was started on 09 Jul 1942. 9429031991544 is the NZ business number it was issued. "Refrigeration equipment mfg - commercial or industrial" (business classification C245220) is how the company has been classified. This company has been managed by 12 directors: Robert John Stewart - an active director whose contract began on 31 Mar 1991,
Barbara Mary Stewart - an active director whose contract began on 31 Mar 1991,
Robert Guy Stewart - an active director whose contract began on 01 Sep 2001,
Bruce Robertson Irvine - an active director whose contract began on 16 Sep 2004,
Alexandra Barbara May Stewart - an active director whose contract began on 01 Jan 2019.
Last updated on 25 Mar 2024, the BizDb data contains detailed information about 5 addresses the company uses, namely: Po Box 1091, Christchurch, Christchurch, 8140 (postal address),
57 Princess Street, Riccarton, Christchurch, 8041 (office address),
57 Princess Street, Riccarton, Christchurch, 8041 (delivery address),
57 Princess St, Christchurch, 8140 (registered address) among others.
Skope Industries Limited had been using 6 Princess Street, Christchurch as their physical address up to 19 Jun 1997.
Previous names used by the company, as we found at BizDb, included: from 18 Aug 1966 to 15 Sep 1980 they were named Skope Enterprises Limited, from 25 Aug 1958 to 18 Aug 1966 they were named Robat-Avon Industries Limited and from 20 Aug 1945 to 25 Aug 1958 they were named Avon Metal Industries.
A total of 6000000 shares are allotted to 6 shareholders (3 groups). The first group consists of 360000 shares (6%) held by 2 entities. There is also a second group which includes 2 shareholders in control of 360000 shares (6%). Lastly the 3rd share allotment (360000 shares 6%) made up of 2 entities.

Addresses

Other active addresses

Address #4: Po Box 1091, Christchurch, Christchurch, 8140 New Zealand

Postal address used from 19 Nov 2019

Address #5: 57 Princess Street, Riccarton, Christchurch, 8041 New Zealand

Office & delivery address used from 19 Nov 2019

Principal place of activity

57 Princess Street, Riccarton, Christchurch, 8041 New Zealand


Previous addresses

Address #1: 6 Princess Street, Christchurch

Physical address used from 19 Jun 1997 to 19 Jun 1997

Address #2: 66 Princess St, Christchurch New Zealand

Registered address used from 19 Jun 1997 to 07 Dec 2018

Address #3: 66 Princess Street, Christchurch New Zealand

Physical address used from 19 Jun 1997 to 07 Dec 2018

Contact info
64 3 9833871
Phone
64 3 9833876
02 Nov 2022 Phone
nigel.franklin@skope.com
Email
finance@skope.com
02 Nov 2022 Email
ap@skope.co.nz
19 Nov 2019 nzbn-reserved-invoice-email-address-purpose
www.skope.co.nz
29 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 6000000

Annual return filing month: November

Annual return last filed: 28 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 360000
Individual Stewart, Marcus Bryan Ouruhia
Christchurch
8083
New Zealand
Entity (NZ Limited Company) Ah Trustees (marcus) Limited
Shareholder NZBN: 9429047040885
62 Worcester Boulevard
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 360000
Individual Stewart, Alexandra Barbara May Havelock North
Havelock North
4130
New Zealand
Entity (NZ Limited Company) Ah Trustees (alexandra) Limited
Shareholder NZBN: 9429047040854
62 Worcester Boulevard
Christchurch
8011
New Zealand
Shares Allocation #3 Number of Shares: 360000
Entity (NZ Limited Company) Ah Trustees (guy) Limited
Shareholder NZBN: 9429047040915
62 Worcester Boulevard
Christchurch
8011
New Zealand
Director Stewart, Robert Guy Fendalton
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stewart, Barbara Mary Christchurch
Individual Stewart, Robert John Christchurch
Individual Stewart, Robert John Christchurch
Individual Stewart, Barbara Mary Christchurch
Individual Robinson, Andrew Woodley Christchurch
Individual Wills, Thomas R.d. Tekapo

New Zealand
Directors

Robert John Stewart - Director

Appointment date: 31 Mar 1991

Address: Christchurch, 8052 New Zealand

Address used since 20 Nov 2015


Barbara Mary Stewart - Director

Appointment date: 31 Mar 1991

Address: Christchurch, 8052 New Zealand

Address used since 20 Nov 2015


Robert Guy Stewart - Director

Appointment date: 01 Sep 2001

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 01 Dec 2014


Bruce Robertson Irvine - Director

Appointment date: 16 Sep 2004

Address: Christchurch, 8052 New Zealand

Address used since 20 Nov 2015


Alexandra Barbara May Stewart - Director

Appointment date: 01 Jan 2019

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 16 Apr 2021

Address: Rd 2, Hastings, 4172 New Zealand

Address used since 01 Jan 2019


Richard George Nelson Rookes - Director

Appointment date: 22 Nov 2022

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 22 Nov 2022


Norman Arthur Farrell - Director (Inactive)

Appointment date: 30 Jan 2008

Termination date: 30 Jun 2022

ASIC Name: Noricia Enterprises Pty Ltd

Address: Nsw 2110, Australia, Australia

Address used since 01 Dec 2014

Address: Nsw, 2110 Australia


Roger Bevan Young - Director (Inactive)

Appointment date: 02 Mar 2012

Termination date: 01 Oct 2015

Address: Rd 2, Christchurch, 7672 New Zealand

Address used since 02 Mar 2012


Dr Bartholomew Robin Mann - Director (Inactive)

Appointment date: 01 Feb 2001

Termination date: 19 May 2015

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 01 Feb 2001


Alexandra Barbara May Stewart - Director (Inactive)

Appointment date: 20 Jun 2007

Termination date: 09 Feb 2015

Address: Fendalton, Christchruch, 8052 New Zealand

Address used since 20 Jun 2007


Andrew Woodley Robinson - Director (Inactive)

Appointment date: 31 Mar 1991

Termination date: 30 Jun 2004

Address: Christchurch,

Address used since 31 Mar 1991


Alan John Dalton - Director (Inactive)

Appointment date: 31 Mar 1991

Termination date: 03 Dec 1997

Address: Christchurch,

Address used since 31 Mar 1991

Nearby companies

Skope Yachts Limited
66 Princess Street

Pw Hk Holdings Limited
133 Blenheim Road

Party Warehouse Limited
133 Blenheim Rd

Hire King Limited
133 Blenheim Road

Cmrt Holdings Limited
133 Blenheim Road

Bascik Transport Limited
8-10 Matipo St

Similar companies

Active Refrigeration North Island Limited
119 Blenheim Road

Cleanchill Limited
117 Breaker Bay Road

Clima Hvac Limited
51 Tutaipatu Avenue

La Refrigeration Limited
1007 Whatawhata Road

Reftech Limited
500 Wairakei Road

Tropicool Thermoelectric Refrigeration Limited
33 Buchan Street