Scoobie Limited was registered on 12 May 2005 and issued an NZBN of 9429034808009. The registered LTD company has been supervised by 2 directors: Kingi Hui - an active director whose contract started on 12 May 2005,
Alison Hui - an active director whose contract started on 12 May 2005.
As stated in BizDb's information (last updated on 25 Apr 2024), the company uses 1 address: 41A Riversdale Road, Avondale, Auckland, 1026 (types include: physical, registered).
Until 05 Jun 2018, Scoobie Limited had been using 5A 77 The Strand, Parnell, Auckland as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Hui, Alison (an individual) located at Avondale, Auckland postcode 1026.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Hui, Kingi - located at Avondale, Auckland.
Previous addresses
Address: 5a 77 The Strand, Parnell, Auckland, 1010 New Zealand
Registered & physical address used from 14 Feb 2014 to 05 Jun 2018
Address: 99 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 30 May 2011 to 14 Feb 2014
Address: 125 St Heliers Bay Road, St Heliers New Zealand
Registered & physical address used from 12 May 2005 to 30 May 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 24 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Hui, Alison |
Avondale Auckland 1026 New Zealand |
12 May 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Hui, Kingi |
Avondale Auckland 1026 New Zealand |
12 May 2005 - |
Kingi Hui - Director
Appointment date: 12 May 2005
Address: Avondale, Auckland, 1026 New Zealand
Address used since 31 May 2011
Alison Hui - Director
Appointment date: 12 May 2005
Address: Avondale, Auckland, 1026 New Zealand
Address used since 31 May 2011
Williams Enterprises Limited
5a 77 The Strand
Warwick Fine Art Limited
5a 77 The Strand
Radincon Nz Limited
5a 77 The Strand
J J Sykes Trustees Limited
5a 77 The Strand
A P Imports Trustees Limited
5a 77 The Strand
Caluden Properties Limited
5a 77 The Strand