Scanlon No 2 Trustee Limited, a registered company, was started on 26 Jan 2000. 9429037380434 is the business number it was issued. The company has been managed by 3 directors: Paul George Scanlon - an active director whose contract began on 28 Jan 2000,
Anne Marie Scanlon - an active director whose contract began on 28 Jan 2000,
Brian Donald Somervell - an inactive director whose contract began on 26 Jan 2000 and was terminated on 28 Jan 2000.
Last updated on 29 Apr 2024, our data contains detailed information about 1 address: 368 Upper Harbour Drive, Greenhithe, Auckland, 0632 (types include: registered, physical).
Scanlon No 2 Trustee Limited had been using 17C Corinthian Drive, Albany, Auckland as their physical address up until 17 Dec 2020.
A total of 4 shares are issued to 2 shareholders (2 groups). The first group is comprised of 2 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 2 shares (50%).
Previous addresses
Address: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 29 Mar 2018 to 17 Dec 2020
Address: 368 Upper Harbour Drive, Albany, 1330 New Zealand
Physical address used from 03 Dec 2007 to 29 Mar 2018
Address: 368 Upper Harbour Drive, Albany, Auckland 1311
Physical address used from 19 Oct 2004 to 03 Dec 2007
Address: 368 Upper Harbour Drive, Albany, Auckland 1311 New Zealand
Registered address used from 19 Oct 2004 to 29 Mar 2018
Address: Same As Registered Office
Physical address used from 01 Sep 2001 to 01 Sep 2001
Address: C/- Burns Mccurrach, The Top Floor, Citibank Centre, 23 Customs Street East, Auckland
Registered address used from 01 Sep 2001 to 19 Oct 2004
Address: Unit F, 6/43 Omega Street, North Harbour, Auckland
Physical address used from 01 Sep 2001 to 19 Oct 2004
Address: C/- Burns Mccurragh, Level 5, Union House, 132 Quay Street, Auckland
Registered & physical address used from 01 Oct 2000 to 01 Sep 2001
Address: C/- Burns Mccurragh, Level 5, Union House, 132 Quay Street, Auckland
Registered address used from 12 Apr 2000 to 01 Oct 2000
Basic Financial info
Total number of Shares: 4
Annual return filing month: July
Annual return last filed: 29 Jul 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Director | Scanlon, Paul George |
Albany 1311 |
13 Apr 2011 - |
Shares Allocation #2 Number of Shares: 2 | |||
Director | Scanlon, Anne Marie |
Albany 1311 |
13 Apr 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Somervell, Brian Donald |
Browns Bay |
26 Jan 2000 - 13 Apr 2011 |
Paul George Scanlon - Director
Appointment date: 28 Jan 2000
Address: Albany, Auckland, 0632 New Zealand
Address used since 14 Aug 2015
Anne Marie Scanlon - Director
Appointment date: 28 Jan 2000
Address: Albany, Auckland, 0632 New Zealand
Address used since 14 Aug 2015
Brian Donald Somervell - Director (Inactive)
Appointment date: 26 Jan 2000
Termination date: 28 Jan 2000
Address: Browns Bay,
Address used since 26 Jan 2000
Kealoha Limited
17c Corinthian Drive
Residence (new Lynn) General Partner Limited
17c Corinthian Drive
Lewis Investments Limited
17c Corinthian Drive
Residence (birkenhead) General Partner Limited
17c Corinthian Drive
Force4 Limited
17c Corinthian Drive
Bms-it Limited
17c Corinthian Drive