Shortcuts

Scarab Investments Limited

Type: NZ Limited Company (Ltd)
9429034109182
NZBN
1818111
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
394 Greers Road
Bishopdale
Christchurch 8053
New Zealand
Registered address used since 11 Apr 2022
394 Greers Road
Bishopdale
Christchurch 8053
New Zealand
Physical & service address used since 30 May 2022

Scarab Investments Limited, a registered company, was incorporated on 16 May 2006. 9429034109182 is the business number it was issued. "Rental of residential property" (business classification L671160) is how the company is classified. This company has been supervised by 2 directors: Stephen James Collins - an active director whose contract started on 16 May 2006,
Anna Maria Reynolds - an active director whose contract started on 16 May 2006.
Last updated on 06 Apr 2024, our data contains detailed information about 1 address: 394 Greers Road, Bishopdale, Christchurch, 8053 (types include: physical, service).
Scarab Investments Limited had been using Unit 4, 105 Gasson Street, Christchurch as their registered address until 11 Apr 2022.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 1 share (1%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 99 shares (99%).

Addresses

Previous addresses

Address #1: Unit 4, 105 Gasson Street, Christchurch, 8011 New Zealand

Registered address used from 11 May 2021 to 11 Apr 2022

Address #2: Unit 4, 105 Gasson Street, Christchurch, 8011 New Zealand

Physical address used from 11 May 2021 to 30 May 2022

Address #3: Qb Studios, Unit 12, 19 Southwark Street, Christchurch, 8011 New Zealand

Physical & registered address used from 05 Jun 2020 to 11 May 2021

Address #4: Qb Studios, Unit 6, 19 Southwark Street, Christchurch, 8011 New Zealand

Registered & physical address used from 24 Apr 2019 to 05 Jun 2020

Address #5: Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 08 Feb 2017 to 24 Apr 2019

Address #6: Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 09 Jan 2015 to 08 Feb 2017

Address #7: 176 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 New Zealand

Physical & registered address used from 12 Nov 2012 to 09 Jan 2015

Address #8: C/-d Fantham, Level 2 /137 Hereford Street, Christchurch New Zealand

Physical & registered address used from 16 May 2006 to 12 Nov 2012

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Collins, Stephen James Bishopdale
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Reynolds, Anna Marie Bishopdale
Christchurch
8053
New Zealand
Directors

Stephen James Collins - Director

Appointment date: 16 May 2006

Address: Bishopdale, Christchurch, 8053 New Zealand

Address used since 28 Apr 2016


Anna Maria Reynolds - Director

Appointment date: 16 May 2006

Address: Bishopdale, Christchurch, 8053 New Zealand

Address used since 28 Apr 2016

Nearby companies

Cml Global Forwarding Limited
Unit 3, 15 Sir Gil Simpson Drive

P & R Cleaning Limited
Unit 3, 15 Sir Gil Simpson Drive

Devondale Estate Owners Society Incorporated
C/o Thompson Wentworth Limited

Studio 875 Limited
Unit 3, 15 Sir Gil Simpson Drive

Ristrom Packaging (2004) Limited
23 Sheffield Crescent

All Natural Property New Zealand Limited
19 Sheffield Crescent

Similar companies

Aca Investments Limited
5 Sir Gil Simpson Drive

Aspiring Kiwi Enterprises Limited
Unit 3, 15 Sir Gil Simpson Drive

Just About Rentals Limited
Unit 3, 15 Sir Gil Simpson Drive

Ms Canterbury Holdings Limited
Unit 6a

P & S Getahead Limited
Unit 3, 15 Sir Gil Simpson Drive

Royalmadras Limited
Unit 3