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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Collins, Stephen James |
Bishopdale Christchurch 8053 New Zealand |
16 May 2006 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Reynolds, Anna Marie |
Bishopdale Christchurch 8053 New Zealand |
16 May 2006 - |
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
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
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