Shortcuts

Scheffmac Developments Limited

Type: NZ Limited Company (Ltd)
9429034702161
NZBN
1648336
Company Number
Registered
Company Status
Current address
9 Hill Top Road East
Pukekohe 2120
New Zealand
Service & physical address used since 20 Aug 2015
9 Top Road
Pukekohe
Pukekohe 2120
New Zealand
Registered address used since 26 Jul 2021

Scheffmac Developments Limited, a registered company, was incorporated on 15 Jun 2005. 9429034702161 is the NZ business identifier it was issued. The company has been managed by 2 directors: Hayden Scheffer - an active director whose contract began on 15 Jun 2005,
Jane Macartney - an active director whose contract began on 15 Jun 2005.
Updated on 01 Apr 2024, BizDb's database contains detailed information about 1 address: 9 Top Road, Pukekohe, Pukekohe, 2120 (types include: registered, physical).
Scheffmac Developments Limited had been using 6 Queen Street, Waiuku, Waiuku as their registered address up until 26 Jul 2021.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: 6 Queen Street, Waiuku, Waiuku, 2123 New Zealand

Registered address used from 28 Jun 2018 to 26 Jul 2021

Address #2: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand

Registered address used from 27 Jun 2011 to 28 Jun 2018

Address #3: 9 Hill Top Road, Pukekohe, Pukekohe, 2120 New Zealand

Physical address used from 27 Jun 2011 to 20 Aug 2015

Address #4: 9 Hilltop Road East, Rd 3, Pukekohe New Zealand

Physical address used from 25 Jun 2010 to 27 Jun 2011

Address #5: Drk Chartered Accountants Ltd, 83b Ingram Road, R D 3, Drury 2579 New Zealand

Registered address used from 12 Jun 2009 to 27 Jun 2011

Address #6: C/-duthie/taylor-ruiterman, Chartered Accountants, 83b Ingram Road, Rd 3 Drury

Registered address used from 11 Jun 2008 to 12 Jun 2009

Address #7: 71 George Crescent, Buckland

Physical address used from 15 Jun 2005 to 25 Jun 2010

Address #8: 71 George Crescent, Buckland

Registered address used from 15 Jun 2005 to 11 Jun 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 25 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Macartney, Jane Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Scheffer, Hayden Pukekohe
Pukekohe
2120
New Zealand
Directors

Hayden Scheffer - Director

Appointment date: 15 Jun 2005

Address: Pukekohe, 2120 New Zealand

Address used since 12 Aug 2015


Jane Macartney - Director

Appointment date: 15 Jun 2005

Address: Pukekohe, 2120 New Zealand

Address used since 12 Aug 2015

Nearby companies

Norica Limited
83b Ingram Road

P E Welding Nz Limited
83b Ingram Road

Ket Investments Limited
83b Ingram Road

Rnr Hireage Limited
83b Ingram Road

You Name It Limited
83b Ingram Road

C D I Limited
83b Ingram Road