Schomai Holdings Limited, a registered company, was registered on 24 Sep 1997. 9429038007507 is the NZ business identifier it was issued. "House construction, alteration, renovation or general repair" (business classification E301130) is how the company is categorised. This company has been supervised by 2 directors: Collette Catherine Aroha Scholtens - an active director whose contract began on 24 Sep 1997,
John Paul Scholtens - an active director whose contract began on 24 Sep 1997.
Last updated on 01 Apr 2024, our database contains detailed information about 1 address: 38 Redlands Grove, Swanson, Auckland, 0612 (types include: registered, physical).
Schomai Holdings Limited had been using 4140 Great North Rd, Glendene, Auckland as their registered address until 09 Jun 2022.
A total of 20000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 10000 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 10000 shares (50%).
Previous addresses
Address: 4140 Great North Rd, Glendene, Auckland, 0602 New Zealand
Registered & physical address used from 27 May 2021 to 09 Jun 2022
Address: 48 Maki Street, Office 28, Westgate, Auckland, 0814 New Zealand
Physical & registered address used from 07 May 2019 to 27 May 2021
Address: 703 Rosebank Road, Level 2, Avondale, Auckland, 1026 New Zealand
Physical & registered address used from 15 May 2017 to 07 May 2019
Address: Shop 10, 18 Clearwater Cove, West Harbour, Waitakere, 0618 New Zealand
Physical & registered address used from 11 May 2011 to 15 May 2017
Address: Shop 10 18 Clearwater Cove, Westpark Village, West Harbour, Auckland New Zealand
Physical address used from 23 Aug 1999 to 11 May 2011
Address: 32 Lincoln Road, Henderson, Auckland
Registered & physical address used from 23 Aug 1999 to 23 Aug 1999
Address: Shop 10, 18 Clearwater Cove, Westpark Villge, West Harbour, Auckland New Zealand
Registered address used from 23 Aug 1999 to 11 May 2011
Address: 50 Mulgan Street, New Windsor, Blockhouse Bay, Auckland
Physical address used from 24 Mar 1998 to 23 Aug 1999
Basic Financial info
Total number of Shares: 20000
Annual return filing month: May
Annual return last filed: 31 May 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Individual | Scholtens, John Paul |
Glendene Waitakere 0602 New Zealand |
24 Sep 1997 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Individual | Scholtens, Collette Catherine Aroha |
Glendene Waitakere 0602 New Zealand |
24 Sep 1997 - |
Collette Catherine Aroha Scholtens - Director
Appointment date: 24 Sep 1997
Address: Glendene, Auckland, 0602 New Zealand
Address used since 02 May 2005
John Paul Scholtens - Director
Appointment date: 24 Sep 1997
Address: Glendene, Auckland, 0602 New Zealand
Address used since 02 May 2005
Essex Caravans Limited
Level 2, 703 Rosebank Road
Mortgage Mantra Limited
Level 1,suite 4,666 Dominion Road
Rb Law Limited
Level 1, 527b Rosebank Road
Hvac Management Limited
Level 2, 703 Rosebank Road
Ryan Place Properties Limited
Level 2, 703 Rosebank Road
South Auckland Radiators Limited
Level 2 703 Rosebank Road
B Stone Nz Limited
52a Holly Street
J P S Restoration Limited
29a Calvin Place
Jm Macreadie Builders Limited
3049 Great North Road
Lpd Limited
8c Roberton Road
Masroujeh International Limited
71 Canal Road
Trust Decorator & Construction Limited
4a Dampier Street