Shortcuts

Scrimgeour Engineering Limited

Type: NZ Limited Company (Ltd)
9429035482826
NZBN
1492830
Company Number
Registered
Company Status
Current address
106 Horomatangi Street
Taupo
Taupo 3330
New Zealand
Other (Address For Share Register) & shareregister & records address (Address For Share Register) used since 24 Jun 2014
252 Caroline Drive
Rd 3
Taupo 3379
New Zealand
Physical & registered & service address used since 18 Sep 2019

Scrimgeour Engineering Limited, a registered company, was registered on 12 Mar 2004. 9429035482826 is the NZ business number it was issued. This company has been managed by 4 directors: Daniel Charles Scrimgeour - an active director whose contract started on 30 Aug 2007,
Amy Catherine Clayton - an inactive director whose contract started on 30 Aug 2007 and was terminated on 30 Sep 2009,
Malcolm Leonard Crawford - an inactive director whose contract started on 12 Mar 2004 and was terminated on 30 Aug 2007,
Barbara June Crawford - an inactive director whose contract started on 12 Mar 2004 and was terminated on 30 Aug 2007.
Last updated on 20 Apr 2024, BizDb's data contains detailed information about 1 address: 252 Caroline Drive, Rd 3, Taupo, 3379 (category: physical, registered).
Scrimgeour Engineering Limited had been using 113 Taupo View Road, Taupo, Taupo as their registered address up until 18 Sep 2019.
Former names used by this company, as we found at BizDb, included: from 12 Mar 2004 to 05 Sep 2007 they were called Crawford Pacific Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 99 shares (99%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (1%).

Addresses

Previous addresses

Address #1: 113 Taupo View Road, Taupo, Taupo, 3330 New Zealand

Registered & physical address used from 02 Jul 2014 to 18 Sep 2019

Address #2: 7 Meliss Brae, 7 Meliss Brae, 3330 New Zealand

Physical & registered address used from 23 Jan 2013 to 02 Jul 2014

Address #3: Pricewaterhousecoopers, Chartered Accountants, 36 Munroe Street, Napier 4110 New Zealand

Physical & registered address used from 02 Oct 2009 to 23 Jan 2013

Address #4: C/-pricewaterhousecoopers, Corner Munro And Raffles Streets, Napier

Registered & physical address used from 14 Mar 2008 to 02 Oct 2009

Address #5: C/- Geenty Walsh & Partners Limited, 201b Warren Street North, Hastings

Physical & registered address used from 12 Mar 2004 to 14 Mar 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 01 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Scrimgeour, Daniel Charles Rd 3
Taupo
3379
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Townley, Morgain Fay Rd 3
Taupo
3379
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Crawford, Malcolm Leonard Rd 11
Hastings
Individual Clayton, Amy Catherine Napier 4110
Individual Crawford, Barbara June Rd 11
Hastings
Directors

Daniel Charles Scrimgeour - Director

Appointment date: 30 Aug 2007

Address: Rd 3, Taupo, 3379 New Zealand

Address used since 10 Sep 2019

Address: Taupo, Taupo, 3330 New Zealand

Address used since 24 Jun 2014


Amy Catherine Clayton - Director (Inactive)

Appointment date: 30 Aug 2007

Termination date: 30 Sep 2009

Address: Napier 4110,

Address used since 30 Sep 2009


Malcolm Leonard Crawford - Director (Inactive)

Appointment date: 12 Mar 2004

Termination date: 30 Aug 2007

Address: Rd 11, Hastings,

Address used since 12 Mar 2004


Barbara June Crawford - Director (Inactive)

Appointment date: 12 Mar 2004

Termination date: 30 Aug 2007

Address: Rd 11, Hastings,

Address used since 12 Mar 2004

Nearby companies