Screaton Limited, a registered company, was registered on 01 Apr 2005. 9429034895900 is the NZ business identifier it was issued. The company has been run by 6 directors: Holly Ryan - an active director whose contract started on 01 Apr 2005,
Elliott John Molesworth - an active director whose contract started on 16 Jan 2006,
Brian John Flynn - an active director whose contract started on 29 Mar 2021,
Sharon Verena Ryan - an inactive director whose contract started on 02 Nov 2012 and was terminated on 29 Mar 2021,
Bruce Archibald Short - an inactive director whose contract started on 01 Apr 2005 and was terminated on 02 Nov 2012.
Last updated on 31 Mar 2024, BizDb's database contains detailed information about 1 address: P.o. Box 47666, Ponsonby, Auckland, 1144 (type: postal, office).
Screaton Limited had been using C/-Holly Ryan, 6 Paruru Avenue, Northcote, North Shore City as their registered address up to 02 Aug 2010.
One entity controls all company shares (exactly 100 shares) - Molesworth, Elliott John - located at 1144, Wairau Valley, Auckland.
Principal place of activity
6 Paruru Avenue, Northcote, Auckland, 0627 New Zealand
Previous address
Address #1: C/-holly Ryan, 6 Paruru Avenue, Northcote, North Shore City New Zealand
Registered & physical address used from 01 Apr 2005 to 02 Aug 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 04 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Molesworth, Elliott John |
Wairau Valley Auckland 0629 New Zealand |
15 Jul 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Collins, Margaret Ellen |
Rd 2 Helensville 0875 New Zealand |
04 Jun 2014 - 16 Aug 2016 |
Individual | De Lautour, Miles Bernard |
Ponsonby Auckland |
01 Apr 2005 - 27 Jun 2010 |
Holly Ryan - Director
Appointment date: 01 Apr 2005
Address: Northcote, Auckland, 0627 New Zealand
Address used since 25 Jun 2013
Elliott John Molesworth - Director
Appointment date: 16 Jan 2006
Address: Massey, Auckland, 0614 New Zealand
Address used since 29 Mar 2021
Address: Wairau Valley, Auckland, 0629 New Zealand
Address used since 25 Jun 2013
Brian John Flynn - Director
Appointment date: 29 Mar 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Mar 2021
Sharon Verena Ryan - Director (Inactive)
Appointment date: 02 Nov 2012
Termination date: 29 Mar 2021
Address: Northcote, Auckland, 0627 New Zealand
Address used since 02 Nov 2012
Bruce Archibald Short - Director (Inactive)
Appointment date: 01 Apr 2005
Termination date: 02 Nov 2012
Address: Wiri, Auckland,
Address used since 01 Apr 2005
Mile Bernard De Lautour - Director (Inactive)
Appointment date: 01 Apr 2005
Termination date: 02 Jul 2005
Address: Ponsonby, Auckland,
Address used since 01 Apr 2005
Helensville Christmas Festival Limited
6 Paruru Avenue
Unity Partner Company Limited
10 Paruru Avenue
Nz Water Direct Limited
10 Paruru Avenue
Fusion Plumbing Limited
3/3 Mahuta Grove
P & K World Limited
33a Gladstone Road
Sapply Limited
27 Gladstone Road