Shortcuts

Scenicland Houseboats Limited

Type: NZ Limited Company (Ltd)
9429036804405
NZBN
1156055
Company Number
Registered
Company Status
Current address
Unit F, Level 3, Clock Tower Building 1
375 Main South Road, Hornby
Christchurch 8042
New Zealand
Registered address used since 13 May 2014
Unit F, Level 3, Clock Tower Building 1
375 Main South Road, Hornby
Christchurch 8042
New Zealand
Physical & service address used since 14 May 2014

Scenicland Houseboats Limited was incorporated on 24 Aug 2001 and issued a business number of 9429036804405. This registered LTD company has been managed by 2 directors: Tony Francis Mcenaney - an active director whose contract started on 24 Aug 2001,
Peter John O'sullivan - an active director whose contract started on 24 Aug 2001.
As stated in our information (updated on 06 Apr 2024), the company uses 1 address: Unit F, Level 3, Clock Tower Building 1, 375 Main South Road, Hornby, Christchurch, 8042 (category: physical, service).
Up to 14 May 2014, Scenicland Houseboats Limited had been using Bishop Toomey and Pfeifer, Level 3, Clock Tower Building, 375 Main South Road, Horby as their physical address.
A total of 1000 shares are allotted to 4 groups (4 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
O'sullivan, Amanda Louise (an individual) located at Greymouth.
Then there is a group that consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Mcenaney, Joanne - located at Thornlands, Brisbane.
The third share allotment (499 shares, 49.9%) belongs to 1 entity, namely:
Mcenaney, Tony Francis, located at Thornlands, Brisbane (an individual).

Addresses

Previous addresses

Address #1: Bishop Toomey And Pfeifer, Level 3, Clock Tower Building, 375 Main South Road, Horby, 8042 New Zealand

Physical address used from 13 May 2014 to 14 May 2014

Address #2: Bishop Toomey And Pfeifer, Level 3, Clock Tower Building, 375 Main South Road, Horby, 8042 New Zealand

Physical address used from 19 Apr 2011 to 13 May 2014

Address #3: Level 3, Clock Tower Building, 375 Main South Road, Hornby, Christchurch, 8042 New Zealand

Registered address used from 19 Apr 2011 to 13 May 2014

Address #4: C/- Bishop Toomey & Pfeifer, Level 7, Amuri Courts,, 293 Durham Street, Christchurch New Zealand

Physical & registered address used from 24 Aug 2001 to 19 Apr 2011

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 11 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual O'sullivan, Amanda Louise Greymouth
Shares Allocation #2 Number of Shares: 1
Individual Mcenaney, Joanne Thornlands
Brisbane
4164
Australia
Shares Allocation #3 Number of Shares: 499
Individual Mcenaney, Tony Francis Thornlands
Brisbane
4164
Australia
Shares Allocation #4 Number of Shares: 499
Individual O'sullivan, Peter John Greymouth
Directors

Tony Francis Mcenaney - Director

Appointment date: 24 Aug 2001

Address: Thornlands, Brisbane, 4164 Australia

Address used since 08 Apr 2019

Address: Holland Park West, Brisbane, 4121 Australia

Address used since 05 May 2014


Peter John O'sullivan - Director

Appointment date: 24 Aug 2001

Address: Greymouth, 7805 New Zealand

Address used since 09 Jun 2016

Nearby companies

Lester Motels Limited
Unit F, Level 3 Clock Tower Building 1

Braided Rivers Fishing Guides Limited
Level 3, Clock Tower Centre

Toomeys Limited
375 Main South Road

Clausens Canvas And Pvc (2011) Limited
Unit F, Level 3, Clock Tower Building 1

Niagara Cafe Investments Limited
Unit F, Level 3, Clock Tower Building 1

Maka Lelei Brick,block And Stone Laying Limited
Level 3, Clock Tower Building