Scarlet Interiors Limited was registered on 02 Sep 2008 and issued a New Zealand Business Number of 9429032595727. This registered LTD company has been run by 4 directors: Michael William Dowsett - an active director whose contract began on 02 Sep 2008,
Jane Elizabeth Aimer - an active director whose contract began on 02 Sep 2008,
Sophie Rose Scoggins - an active director whose contract began on 01 Apr 2022,
Lindley Rae Naismith - an inactive director whose contract began on 02 Sep 2008 and was terminated on 31 Mar 2022.
According to our data (updated on 24 May 2025), this company uses 5 addresess: 8 Railway Street, Newmarket, Auckland, 1023 (office address),
Po Box 113 136, Newmarket, Auckland, 1149 (postal address),
8 Railway Street, Newmarket, Auckland, 1023 (delivery address),
8 Railway Street, Newmarket, Auckland, 1023 (registered address) among others.
Up until 19 Apr 2010, Scarlet Interiors Limited had been using 8 Railway Street, Newmarket, Auckland 1023 as their physical address.
A total of 1200 shares are allocated to 3 groups (5 shareholders in total). In the first group, 400 shares are held by 1 entity, namely:
Scoggins, Sophie Rose (a director) located at Parnell, Auckland postcode 1052.
The 2nd group consists of 2 shareholders, holds 33.33% shares (exactly 400 shares) and includes
Aimer, Jane Elizabeth - located at Remuera, Auckland,
Kelly, Paul James - located at Remuera, Auckland.
The third share allocation (400 shares, 33.33%) belongs to 2 entities, namely:
Tryphena Trustees Limited, located at Auckland Central, Auckland (an entity),
Dowsett, Michael William, located at Mount Albert, Auckland (an individual). Scarlet Interiors Limited was classified as "Interior design or decorating consultancy service" (ANZSIC M692460).
Other active addresses
Address #4: 8 Railway Street, Newmarket, Auckland, 1023 New Zealand
Delivery address used from 29 Apr 2019
Principal place of activity
8 Railway Street, Newmarket, Auckland, 1023 New Zealand
Previous address
Address #1: 8 Railway Street, Newmarket, Auckland 1023
Physical & registered address used from 02 Sep 2008 to 19 Apr 2010
Basic Financial info
Total number of Shares: 1200
Annual return filing month: April
Annual return last filed: 05 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 400 | |||
| Director | Scoggins, Sophie Rose |
Parnell Auckland 1052 New Zealand |
30 Apr 2024 - |
| Shares Allocation #2 Number of Shares: 400 | |||
| Individual | Aimer, Jane Elizabeth |
Remuera Auckland 1050 New Zealand |
02 Sep 2008 - |
| Individual | Kelly, Paul James |
Remuera Auckland 1050 New Zealand |
02 Sep 2008 - |
| Shares Allocation #3 Number of Shares: 400 | |||
| Entity (NZ Limited Company) | Tryphena Trustees Limited Shareholder NZBN: 9429032420234 |
Auckland Central Auckland 1010 New Zealand |
27 Jan 2016 - |
| Individual | Dowsett, Michael William |
Mount Albert Auckland 1022 New Zealand |
02 Sep 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Sclater, James Matheson |
Mt Eden, Auckland 1024 New Zealand |
02 Sep 2008 - 28 Apr 2015 |
| Individual | Sclater, James Matheson |
Mt Eden, Auckland 1024 New Zealand |
02 Sep 2008 - 28 Apr 2015 |
| Individual | Empson, Marianne Betty |
Eden Terrace Auckland 1021 New Zealand |
02 Sep 2008 - 27 Jan 2016 |
| Individual | Naismith, Lindley Rae |
Remuera Auckland 1050 New Zealand |
02 Sep 2008 - 23 Aug 2022 |
| Individual | Cameron, Gray Mitchell |
Remuera Auckland 1050 New Zealand |
02 Sep 2008 - 23 Aug 2022 |
| Individual | Sclater, James Matheson |
Mt Eden, Auckland 1024 New Zealand |
02 Sep 2008 - 28 Apr 2015 |
Michael William Dowsett - Director
Appointment date: 02 Sep 2008
Address: Mount Albert, Auckland, 1022 New Zealand
Address used since 01 Feb 2021
Address: Mount Albert, Auckland, 1022 New Zealand
Address used since 27 Feb 2021
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 01 Aug 2018
Address: Sandringham, Auckland, 1041 New Zealand
Address used since 01 Nov 2013
Jane Elizabeth Aimer - Director
Appointment date: 02 Sep 2008
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Apr 2010
Sophie Rose Scoggins - Director
Appointment date: 01 Apr 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Apr 2022
Lindley Rae Naismith - Director (Inactive)
Appointment date: 02 Sep 2008
Termination date: 31 Mar 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Apr 2010
Scarlet Architecture Limited
8 Railway Street
Terranature
8 Railway Street
Stirrups Equestrian Limited
6 Railway Street
3bit Solutions Limited
6 Railway Street
3bit Holdings Limited
6 Railway Street
Build Software Limited
6 Railway Street
Gbhc (2014) Limited
Foundation Building
Kcandy&co. Limited
5 Short Street
Outline Design Limited
8 Leek Street
Rr Interiors Limited
37c Ayr Street
Suzanne Allen Design Limited
C/o Gilligan Rowe & Associates Limited
Zomia Limited
C/o Hwi Ltd, The Carlton Centre, 100