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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | O'sullivan, Amanda Louise |
Greymouth |
24 Aug 2001 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mcenaney, Joanne |
Thornlands Brisbane 4164 Australia |
07 May 2004 - |
Shares Allocation #3 Number of Shares: 499 | |||
Individual | Mcenaney, Tony Francis |
Thornlands Brisbane 4164 Australia |
07 May 2004 - |
Shares Allocation #4 Number of Shares: 499 | |||
Individual | O'sullivan, Peter John |
Greymouth |
24 Aug 2001 - |
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
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