Scooter Post Limited, a registered company, was started on 09 Jul 2008. 9429032677393 is the New Zealand Business Number it was issued. "Advertising service" (ANZSIC M694020) is how the company has been categorised. This company has been supervised by 2 directors: Jeffrey William Bennet - an active director whose contract started on 09 Jul 2008,
Carol Gwendoline White - an active director whose contract started on 01 Feb 2012.
Updated on 23 Mar 2024, the BizDb database contains detailed information about 5 addresses the company registered, specifically: 17 Rarere Terrace, Kerikeri, Kerikeri, 0230 (delivery address),
17 Rarere Terrace, Kerikeri, Kerikeri, 0230 (physical address),
17 Rarere Terrace, Kerikeri, Kerikeri, 0230 (registered address),
17 Rarere Terrace, Kerikeri, Kerikeri, 0230 (service address) among others.
Scooter Post Limited had been using 225 Gills Road, Albany Heights, Auckland as their physical address up until 08 Apr 2021.
A single entity controls all company shares (exactly 1000 shares) - Bennet, Jeffrey William - located at 0230, Kerikeri, Kerikeri.
Other active addresses
Address #4: 17 Rarere Terrace, Kerikeri, Kerikeri, 0230 New Zealand
Physical & registered & service address used from 08 Apr 2021
Address #5: 17 Rarere Terrace, Kerikeri, Kerikeri, 0230 New Zealand
Delivery address used from 02 Jul 2021
Principal place of activity
17 Rarere Terrace, Kerikeri, Kerikeri, 0230 New Zealand
Previous addresses
Address #1: 225 Gills Road, Albany Heights, Auckland, 0632 New Zealand
Physical & registered address used from 15 Jul 2016 to 08 Apr 2021
Address #2: 3/22 Killarney Street, Takapuna,, Auckland, 0622 New Zealand
Registered & physical address used from 09 Jul 2014 to 15 Jul 2016
Address #3: 2/55 Barry's Point Road, Takapuna, Auckland 0622 New Zealand
Registered address used from 18 Jun 2009 to 09 Jul 2014
Address #4: 2/55 Barry's Point Road, North Shore City, 0622 New Zealand
Physical address used from 18 Jun 2009 to 09 Jul 2014
Address #5: Pa, 173 Hurstmere Road, Takapuna, North Shore City, 0622
Registered & physical address used from 09 Jul 2008 to 18 Jun 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Bennet, Jeffrey William |
Kerikeri Kerikeri 0230 New Zealand |
09 Jul 2008 - |
Jeffrey William Bennet - Director
Appointment date: 09 Jul 2008
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 02 Jul 2021
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 07 Apr 2016
Carol Gwendoline White - Director
Appointment date: 01 Feb 2012
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 02 Jul 2021
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 07 Apr 2016
Colwill Road Limited
220 Gills Road
Woodside Bay Management Society Incorporated
221 Gills Road
Megrez Development (nz) Company Limited
219a Gills Road
Fh Egg Trustee Limited
219a Gills Road
3g Construction Limited
219a Gills Road
4g Construction Limited
219a Gills Road
Lighthouse Pr Limited
K1/75 Corinthian Drive
Red Advertising Limited
15 Emlyn Place
Remarkables Residences Limited
17c Corinthian Drive
Venue Search New Zealand Limited
9/6 John Jennings Drive
Webizlink Limited
9 Celina Place
White Noise Media Limited
38 Ridge Rd