Scrapquip Nz Limited was registered on 21 Jul 2004 and issued a New Zealand Business Number of 9429035309710. The registered LTD company has been managed by 2 directors: Trevor Grant Turnock - an active director whose contract started on 21 Jul 2004,
Allan Warwick Lewis - an inactive director whose contract started on 21 Jul 2004 and was terminated on 05 Sep 2016.
As stated in BizDb's data (last updated on 27 Feb 2024), this company registered 1 address: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 (category: office, delivery).
Until 29 Sep 2017, Scrapquip Nz Limited had been using Level 4, Zurich House, 21 Queen Street, Auckland as their registered address.
BizDb found past names used by this company: from 21 Jul 2004 to 23 Nov 2016 they were called Pro Sweep Equipment Limited.
A total of 376000 shares are allocated to 2 groups (4 shareholders in total). As far as the first group is concerned, 50000 shares are held by 3 entities, namely:
Turnock, Trevor Grant (an individual) located at Whangaruru, Hikurangi postcode 0184,
Taylor, Robert James (an individual) located at Albany Heights, Auckland postcode 0632,
Harris, Raewyn Glenda (an individual) located at Whangaruru, Hikurangi postcode 0184.
Then there is a group that consists of 1 shareholder, holds 86.7 per cent shares (exactly 326000 shares) and includes
Turnock, Trevor Grant - located at Whangaruru, Hikurangi. Scrapquip Nz Limited has been categorised as "Metalworking machinery wholesaling" (business classification F341940).
Principal place of activity
Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 01 Dec 2016 to 29 Sep 2017
Address #2: 7 Gabador Place, Mt Wellington, Auckland New Zealand
Physical & registered address used from 21 Jul 2004 to 01 Dec 2016
Basic Financial info
Total number of Shares: 376000
Annual return filing month: August
Annual return last filed: 16 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Individual | Turnock, Trevor Grant |
Whangaruru Hikurangi 0184 New Zealand |
21 Jul 2004 - |
Individual | Taylor, Robert James |
Albany Heights Auckland 0632 New Zealand |
21 Jul 2004 - |
Individual | Harris, Raewyn Glenda |
Whangaruru Hikurangi 0184 New Zealand |
21 Jul 2004 - |
Shares Allocation #2 Number of Shares: 326000 | |||
Individual | Turnock, Trevor Grant |
Whangaruru Hikurangi 0184 New Zealand |
21 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lewis, Allan Warwick |
Mt Wellington Auckland |
21 Jul 2004 - 23 Nov 2016 |
Trevor Grant Turnock - Director
Appointment date: 21 Jul 2004
Address: Whangaruru, Hikurangi, 0184 New Zealand
Address used since 05 Sep 2016
Allan Warwick Lewis - Director (Inactive)
Appointment date: 21 Jul 2004
Termination date: 05 Sep 2016
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 30 Sep 2009
Specialty Diagnostix Limited
Level 4, Zurich House
Windcraft New Zealand Limited
Level 4, Zurich House
Kids Up Front Performing Arts Academy Limited
Level 4, Zurich House
Tasman Machinery Pty Limited
Level 4, Zurich House
Cgl Morleigh Limited
Level 4, Zurich House
Wellpack Limited
Level 4, Zurich House
Die Mould Equipment & Supplies Nz 2017 Limited
19e Blake Street
Global 360 Limited
Level 4, 52 Symonds Street
Gwb Machine Tools Nz Limited
Level 4, 52 Symonds St
Indepth Technology Limited
Level 2, 60 Grafton Road
Pif Holdings Limited
Level 1
Trade Tools Limited
91 College Hill