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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 110 | |||
Other (Other) | Scoop Foundation For Public Interest Journalism |
Wellington 6142 New Zealand |
25 Nov 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mot Group Holdings Limited Shareholder NZBN: 9429041532232 Company Number: 5527591 |
06 May 2015 - 25 Nov 2015 | |
Individual | Thompson, Margaret |
Eastbourne Wellington 6008 |
14 Dec 1999 - 18 Apr 2008 |
Entity | Scoop Media Limited Shareholder NZBN: 9429037571566 Company Number: 962179 |
18 Apr 2008 - 06 May 2015 | |
Individual | Thompson, Stephen |
Eastbourne Wellington 6008 |
14 Dec 1999 - 18 Apr 2008 |
Entity | Scoop Media Limited Shareholder NZBN: 9429037571566 Company Number: 962179 |
18 Apr 2008 - 06 May 2015 | |
Entity | Mot Group Holdings Limited Shareholder NZBN: 9429041532232 Company Number: 5527591 |
06 May 2015 - 25 Nov 2015 |
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
Cc Law Trustees (no 12) Limited
354 Lambton Quay
Cc Law Trustees Limited
Level 2
Lambton Quay Investments Limited
Level 2
Mark Chiu Trustees Limited
Level 2
The New Zealand Union Of Students' Associations Incorporated
Level 3
Te Mana Akonga Incorporated
3rd Floor
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