Shortcuts

Scoop Publishing Limited

Type: NZ Limited Company (Ltd)
9429037408848
NZBN
1006731
Company Number
Registered
Company Status
J602030
Industry classification code
News Collection Service Nec
Industry classification description
Current address
Flat 5b Civic Chambers, 25 Cuba Street
Te Aro
Wellington 6011
New Zealand
Physical & registered & service address used since 28 Jan 2019
Po Box 11501
Wellington
Wellington 6142
New Zealand
Postal address used since 01 Dec 2021

Scoop Publishing Limited was launched on 14 Dec 1999 and issued a business number of 9429037408848. This registered LTD company has been run by 11 directors: Alastair Luke Thompson - an active director whose contract began on 17 Apr 2008,
Ian Llewellyn - an inactive director whose contract began on 14 Feb 2021 and was terminated on 12 Jan 2024,
Finlay Thompson - an inactive director whose contract began on 17 Apr 2008 and was terminated on 06 Sep 2013,
Margaret Ora Thompson - an inactive director whose contract began on 12 Feb 2010 and was terminated on 06 Sep 2013,
William Jeavons H. Baillie - an inactive director whose contract began on 18 Feb 2011 and was terminated on 06 Sep 2013.
According to BizDb's information (updated on 07 Apr 2024), this company filed 1 address: Po Box 11501, Wellington, Wellington, 6142 (types include: postal, registered).
Up to 28 Jan 2019, Scoop Publishing Limited had been using Level 3, 354 Lambton Quay, Wellington Central, Wellington as their physical address.
BizDb identified old names for this company: from 14 Dec 1999 to 27 Nov 2015 they were named Scoop Subscriber Services Limited.
A total of 110 shares are issued to 1 group (1 sole shareholder). When considering the first group, 110 shares are held by 1 entity, namely:
Scoop Foundation For Public Interest Journalism (an other) located at Wellington postcode 6142. Scoop Publishing Limited has been classified as "News collection service nec" (ANZSIC J602030).

Addresses

Principal place of activity

354 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 3, 354 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand

Physical & registered address used from 24 Oct 2012 to 28 Jan 2019

Address #2: Tylerlegal, Level 4, 22 Panama Street, Wellington New Zealand

Registered address used from 04 Mar 2010 to 24 Oct 2012

Address #3: Room 403-402, Harbour City Towers, 29 Brandon Street, Wellington

Registered address used from 12 Mar 2009 to 04 Mar 2010

Address #4: Room 402-403, Harbour City Towers, 29 Brandon Street, Wellington New Zealand

Physical address used from 12 Mar 2009 to 24 Oct 2012

Address #5: Apt.5b -25 Cuba St, Wellington 6011

Registered & physical address used from 19 Oct 2007 to 12 Mar 2009

Address #6: 1 Marine York Bay, Eastbourne, Wellington 6008

Registered address used from 12 Apr 2000 to 19 Oct 2007

Address #7: 1 Marine York Bay, Eastbourne, Wellington 6008

Physical address used from 14 Dec 1999 to 19 Oct 2007

Contact info
64 4 4726370
Phone
accounts@scoop.co.nz
01 Dec 2021 nzbn-reserved-invoice-email-address-purpose
editor@scoop.co.nz
18 Jan 2019 Email
http://scoop.co.nz
18 Jan 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 110

Annual return filing month: November

Annual return last filed: 12 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 110
Other (Other) Scoop Foundation For Public Interest Journalism Wellington
6142
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Mot Group Holdings Limited
Shareholder NZBN: 9429041532232
Company Number: 5527591
Individual Thompson, Margaret Eastbourne
Wellington 6008
Entity Scoop Media Limited
Shareholder NZBN: 9429037571566
Company Number: 962179
Individual Thompson, Stephen Eastbourne
Wellington 6008
Entity Scoop Media Limited
Shareholder NZBN: 9429037571566
Company Number: 962179
Entity Mot Group Holdings Limited
Shareholder NZBN: 9429041532232
Company Number: 5527591
Directors

Alastair Luke Thompson - Director

Appointment date: 17 Apr 2008

Address: Wellington, 6142 New Zealand

Address used since 01 Dec 2015

Address: Wellington, 6142 New Zealand

Address used since 01 Nov 2015


Ian Llewellyn - Director (Inactive)

Appointment date: 14 Feb 2021

Termination date: 12 Jan 2024

Address: Raumati South, Paraparaumu, 5032 New Zealand

Address used since 14 Feb 2021


Finlay Thompson - Director (Inactive)

Appointment date: 17 Apr 2008

Termination date: 06 Sep 2013

Address: York Bay, Lower Hutt, 5013 New Zealand

Address used since 17 Apr 2008


Margaret Ora Thompson - Director (Inactive)

Appointment date: 12 Feb 2010

Termination date: 06 Sep 2013

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 12 Feb 2010


William Jeavons H. Baillie - Director (Inactive)

Appointment date: 18 Feb 2011

Termination date: 06 Sep 2013

Address: Waikanae, Waikanae, 5036 New Zealand

Address used since 18 Feb 2011


Brian Selwyn Manning - Director (Inactive)

Appointment date: 12 Feb 2010

Termination date: 01 Dec 2011

Address: Mount Albert, Auckland, 1022 New Zealand

Address used since 12 Feb 2010


Wendy Cooper - Director (Inactive)

Appointment date: 18 Jul 2008

Termination date: 07 Jun 2011

Address: Karori, Wellington, 6012 New Zealand

Address used since 18 Jul 2008


Andew Frank Mcnaughton - Director (Inactive)

Appointment date: 17 Apr 2008

Termination date: 18 Dec 2010

Address: Battery Point, Tasmania, Australia,

Address used since 25 Sep 2008


Brian Selwyn Manning - Director (Inactive)

Appointment date: 17 Apr 2008

Termination date: 05 Sep 2008

Address: Mount Albert, Auckland,

Address used since 17 Apr 2008


Stephen Thompson - Director (Inactive)

Appointment date: 14 Dec 1999

Termination date: 18 Jul 2008

Address: Wellington,

Address used since 18 Apr 2008


Margaret Thompson - Director (Inactive)

Appointment date: 14 Dec 1999

Termination date: 17 Apr 2008

Address: Eastbourne, Wellington 6008,

Address used since 14 Dec 1999

Similar companies

Agency 57 Limited
55 Frost Road

Kunkka Limited
61 Marguerita Street

Melva Media Limited
71 Fifteenth Avenue

Nz Hemp Limited
F2 80 Grey Road

The Hugo Group Limited
16 Willis St

Vic Deals Limited
7 Kio Road