Scotlacrane Investments Limited was incorporated on 01 Apr 2005 and issued an NZ business identifier of 9429034851555. This registered LTD company has been managed by 4 directors: Russell John Eaton - an active director whose contract started on 01 Apr 2005,
Ngaroimata April Eaton - an active director whose contract started on 01 Apr 2005,
April Eaton - an active director whose contract started on 01 Apr 2005,
Russell Eaton - an active director whose contract started on 01 Apr 2005.
As stated in our data (updated on 02 Apr 2024), the company registered 1 address: Unit 1703 Quay West Apartments, 8 Albert Street, Auckland Central, Auckland, 1010 (types include: registered, service).
Up until 17 May 2021, Scotlacrane Investments Limited had been using 39 Oakley Avenue, Waterview, Auckland as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 99 shares are held by 1 entity, namely:
Eaton, Russell (an individual) located at Te Atatu Peninsula, Auckland postcode 0610.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Eaton, April - located at Te Atatu Peninsula, Auckland.
Previous addresses
Address #1: 39 Oakley Avenue, Waterview, Auckland, 1026 New Zealand
Physical & registered address used from 14 May 2018 to 17 May 2021
Address #2: 6 Compass Place, Te Atatu Peninsula, Auckland, 0610 New Zealand
Physical & registered address used from 16 May 2016 to 14 May 2018
Address #3: 5-13, King Edward Avenue, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 25 Mar 2013 to 16 May 2016
Address #4: 2-26 Cotter Ave, Remuera, Auckland New Zealand
Physical & registered address used from 18 May 2010 to 25 Mar 2013
Address #5: 25 Dell Ave, Remuera, Auckland
Registered & physical address used from 14 May 2009 to 18 May 2010
Address #6: 2 Rostrevor Ave, Epsom, Auckland
Physical & registered address used from 23 Apr 2008 to 14 May 2009
Address #7: 305 Te Atatu Rd, Te Atatu South, Auckland
Registered & physical address used from 18 Feb 2008 to 23 Apr 2008
Address #8: 30 Kelkirk St, Kelston, Auckland
Registered & physical address used from 25 May 2006 to 18 Feb 2008
Address #9: C/-gilligan & Company, Level 4, Corner Kent & Crowhurst Streets, Newmarket, Auckland
Registered & physical address used from 11 Apr 2006 to 25 May 2006
Address #10: Gilligan & Company, Level 2, 3 Broadway, Newmarket, Auckland
Registered & physical address used from 01 Apr 2005 to 11 Apr 2006
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: 99 | |||
Individual | Eaton, Russell |
Te Atatu Peninsula Auckland 0610 New Zealand |
01 Apr 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Eaton, April |
Te Atatu Peninsula Auckland 0610 New Zealand |
01 Apr 2005 - |
Russell John Eaton - Director
Appointment date: 01 Apr 2005
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 08 Jun 2022
Ngaroimata April Eaton - Director
Appointment date: 01 Apr 2005
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 08 Jun 2022
April Eaton - Director
Appointment date: 01 Apr 2005
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 06 May 2016
Russell Eaton - Director
Appointment date: 01 Apr 2005
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 06 May 2016
No Ordinary Kid Limited
51 Oakley Avenue
Underneath Design Limited
33 Daventry Street
The Health Clinic Limited
56 Daventry Street
Kb Investments (2005) Limited
53 Oakley Avenue
Supreme Plasterers Limited
53 Alford Street
Jeanevo Limited
5 Howlett Street