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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Scrimgeour, Daniel Charles |
Rd 3 Taupo 3379 New Zealand |
05 Sep 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Townley, Morgain Fay |
Rd 3 Taupo 3379 New Zealand |
23 Jan 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crawford, Malcolm Leonard |
Rd 11 Hastings |
12 Mar 2004 - 27 Jun 2010 |
Individual | Clayton, Amy Catherine |
Napier 4110 |
05 Sep 2007 - 30 Sep 2009 |
Individual | Crawford, Barbara June |
Rd 11 Hastings |
12 Mar 2004 - 27 Jun 2010 |
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
C J Lacey Plumbing & Gas Fitting Limited
115 Taupo View Road
Leegh Gren Limited
109 Taupo View Road
Deez Challenge Limited
78 Taharepa Road
Kings Lake Of Living Water (assembly Of God)
78 Taharepa Road
Taupo Volunteer Transport Group
8 Tawa Street
Dh Design 2017 Limited
91 Taupo View Road