Shortcuts

Scenic Circle Convention Services Limited

Type: NZ Limited Company (Ltd)
9429036774487
NZBN
1161482
Company Number
Registered
Company Status
Current address
10 Coldstream Court
Fendalton
Christchurch New Zealand
Physical & service & registered address used since 11 Sep 2001

Scenic Circle Convention Services Limited was started on 11 Sep 2001 and issued a number of 9429036774487. This registered LTD company has been supervised by 5 directors: Lianna-Merie Hagaman - an active director whose contract started on 11 Sep 2001,
Bruce Robertson Irvine - an active director whose contract started on 22 Jul 2016,
Stuart James Mclauchlan - an active director whose contract started on 15 Dec 2021,
Brendan Joseph Taylor - an inactive director whose contract started on 22 Jul 2016 and was terminated on 24 Sep 2021,
Earl Raymond Hagaman - an inactive director whose contract started on 11 Sep 2001 and was terminated on 18 Apr 2017.
According to our database (updated on 23 Mar 2024), this company uses 1 address: 10 Coldstream Court, Fendalton, Christchurch (types include: physical, service).
BizDb identified past names for this company: from 11 Sep 2001 to 03 Apr 2007 they were named Scenic Circle (South Island) Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Scenic Hotel Group Limited (an entity) located at Ilam, Christchurch postcode 8041.

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 27 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Scenic Hotel Group Limited
Shareholder NZBN: 9429040289786
Ilam
Christchurch
8041
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Karma Finance Limited
Name
Ltd
Type
5064262
Ultimate Holding Company Number
NZ
Country of origin
Directors

Lianna-merie Hagaman - Director

Appointment date: 11 Sep 2001

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 29 Jan 2010


Bruce Robertson Irvine - Director

Appointment date: 22 Jul 2016

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 22 Jul 2016


Stuart James Mclauchlan - Director

Appointment date: 15 Dec 2021

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 15 Dec 2021


Brendan Joseph Taylor - Director (Inactive)

Appointment date: 22 Jul 2016

Termination date: 24 Sep 2021

Address: Warkworth, Warkworth, 0910 New Zealand

Address used since 29 Jun 2021

Address: Snells Beach, Snells Beach, 0920 New Zealand

Address used since 22 Jul 2016


Earl Raymond Hagaman - Director (Inactive)

Appointment date: 11 Sep 2001

Termination date: 18 Apr 2017

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 29 Jan 2010

Nearby companies

Huia Finance Limited
10 Coldstream Court

Scenic Hotels (auckland) Limited
10 Coldstream Court

Affinity Fitness Limited
10 Coldstream Court

Scenic Hotels (international) Limited
10 Coldstream Court

Mlc Scenic Limited
10 Coldstream Court

Resort 2012 Limited
10 Coldstream Court