Sceolf Limited was started on 07 Feb 2008 and issued an NZ business identifier of 9429032919172. This registered LTD company has been managed by 4 directors: Geoffrey Peter Cone - an active director whose contract started on 01 Oct 2013,
Claire Judith Cooke - an active director whose contract started on 22 Mar 2022,
Claudia Shan - an inactive director whose contract started on 22 Mar 2022 and was terminated on 19 Feb 2024,
Karen Anne Marshall - an inactive director whose contract started on 07 Feb 2008 and was terminated on 01 Apr 2022.
As stated in our data (updated on 28 Mar 2024), this company registered 1 address: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (category: physical, registered).
Until 15 Jun 2020, Sceolf Limited had been using Suite 3, 18 Stanley Street, Auckland Central, Auckland as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
New Zealand Trustees Limited (an entity) located at Auckland Central, Auckland postcode 1010.
Previous addresses
Address: Suite 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 04 Nov 2014 to 15 Jun 2020
Address: Level 3, 280 Parnell Road, Parnell, Auckland 1052 New Zealand
Physical & registered address used from 07 Feb 2008 to 04 Nov 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 15 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | New Zealand Trustees Limited Shareholder NZBN: 9429036803293 |
Auckland Central Auckland 1010 New Zealand |
07 Feb 2008 - |
Geoffrey Peter Cone - Director
Appointment date: 01 Oct 2013
Address: Br Balneario Santa Monica, Loc. La Barra, Maldonado, Uruguay
Address used since 01 Oct 2013
Claire Judith Cooke - Director
Appointment date: 22 Mar 2022
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 22 Mar 2022
Claudia Shan - Director (Inactive)
Appointment date: 22 Mar 2022
Termination date: 19 Feb 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Mar 2022
Karen Anne Marshall - Director (Inactive)
Appointment date: 07 Feb 2008
Termination date: 01 Apr 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 12 Dec 2019
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 07 Feb 2008
Cudep Partners Limited Partnership
Cone Marshall Limited
Urales Corp Limited Partnership
Cone Marshall Limited
Jec Holdings (nz) Limited Partnership
Cone Marshall Limited
Albury Prime Limited And Company L.p.
Cone Marshall Limited
Limaz Limited Partnership
Cone Marshall Limited
Lilas Limited Partnership
Cone Marshall Limited