Scimitar Scientific Limited, a registered company, was launched on 11 Aug 2006. 9429033932699 is the number it was issued. "Scientific research institution operation - except university" (business classification M691045) is how the company is classified. This company has been run by 2 directors: Catherine Jane Morrow - an active director whose contract started on 11 Aug 2006,
Eric Stanley Kolver - an inactive director whose contract started on 11 Aug 2006 and was terminated on 18 Mar 2014.
Last updated on 10 Apr 2024, our data contains detailed information about 4 addresses the company registered, specifically: 165 Sainsbury Road, Rd 1, Hamilton, 3281 (postal address),
165 Sainsbury Road, Rd 1, Hamilton, 3281 (registered address),
165 Sainsbury Road, Rd 1, Hamilton, 3281 (service address),
42 Moorhouse Street, Morrinsville, Morrinsville, 3300 (registered address) among others.
Scimitar Scientific Limited had been using 165 Sainsbury Road, Rd 1, Hamilton as their registered address until 14 Nov 2018.
A total of 1000 shares are allocated to 3 shareholders (2 groups). The first group includes 990 shares (99 per cent) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 10 shares (1 per cent).
Other active addresses
Address #4: 165 Sainsbury Road, Rd 1, Hamilton, 3281 New Zealand
Postal address used from 31 Oct 2023
Previous addresses
Address #1: 165 Sainsbury Road, Rd 1, Hamilton, 3281 New Zealand
Registered & physical address used from 10 Nov 2014 to 14 Nov 2018
Address #2: Cooperaitken Limited, 42 Moorhouse Street, Morrinsville, 3300 New Zealand
Physical address used from 22 Sep 2011 to 10 Nov 2014
Address #3: Cooper Aitken & Partners Ltd, 42 Moorhouse Street, Morrinsville New Zealand
Physical address used from 11 Aug 2006 to 22 Sep 2011
Address #4: 165 Sainsbury Road, Puketaha, R D 1, Hamilton New Zealand
Registered address used from 11 Aug 2006 to 10 Nov 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 990 | |||
Entity (NZ Limited Company) | Eth Trustees 2020 Limited Shareholder NZBN: 9429047969056 |
Hamilton 3204 New Zealand |
09 Mar 2023 - |
Individual | Morrow, Catherine Jane |
Rd 1 Hamilton 3281 New Zealand |
11 Aug 2006 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Morrow, Catherine Jane |
Rd 1 Hamilton 3281 New Zealand |
11 Aug 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morrow, William James Gordon |
Puketaha, R D 1 Hamilton New Zealand |
11 Aug 2006 - 09 Mar 2023 |
Individual | Morrow, Richard Gordon |
Rd 1 Hamilton 3281 New Zealand |
09 Mar 2023 - 09 Mar 2023 |
Individual | Morrow, John William |
Rd 6 Pongakawa 3186 New Zealand |
09 Mar 2023 - 09 Mar 2023 |
Individual | Kellaway, Alison Margaret |
Puketaha, R D 1 Hamilton New Zealand |
11 Aug 2006 - 09 Mar 2023 |
Individual | Kolver, Eric Stanley |
Puketaha, R D 1 Hamilton New Zealand |
11 Aug 2006 - 20 May 2014 |
Catherine Jane Morrow - Director
Appointment date: 11 Aug 2006
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 30 Oct 2009
Eric Stanley Kolver - Director (Inactive)
Appointment date: 11 Aug 2006
Termination date: 18 Mar 2014
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 30 Oct 2009
Mhg Investments Limited
85 Sainsbury Road
Natural Brew Nz Limited
57 Sainsbury Road
Brewing Innovations Limited
57 Sainsbury Road
Elevenzebra Limited
57 Sainsbury Road
Bmalt Limited
57 Sainsbury Road
Contract Brewing International Limited
57 Sainsbury Road
Awa Management Limited
36 Parawai Road
Hbh Consulting Limited
306c Tamahere Drive
Ms3 Solutions Limited
11 Alford Place
New Sealand Holding Limited
3c Smales Road
Quantifish Limited
Level 1, 120 Eleventh Avenue
Real Time Genomics Limited
Level 3, 18 London Street