Shortcuts

Scheduling Technologies Limited

Type: NZ Limited Company (Ltd)
9429038320835
NZBN
808686
Company Number
Registered
Company Status
Current address
7 Curlew Place
One Tree Point
One Tree Point 0118
New Zealand
Registered address used since 11 Feb 2019
7 Curlew Place
One Tree Point
One Tree Point 0118
New Zealand
Physical & service address used since 27 Feb 2019

Scheduling Technologies Limited, a registered company, was started on 15 May 1996. 9429038320835 is the NZ business identifier it was issued. This company has been run by 5 directors: Christopher Ashman - an active director whose contract began on 10 Sep 2000,
Stuart Paul Lapwood - an active director whose contract began on 31 Jan 2019,
Josephine Patricia Ashman - an inactive director whose contract began on 15 May 1996 and was terminated on 20 Sep 2011,
Nicholas Ashman - an inactive director whose contract began on 02 Dec 1996 and was terminated on 22 Jan 1999,
Lachlan Mckenzie Martin - an inactive director whose contract began on 15 May 1996 and was terminated on 02 Dec 1996.
Updated on 10 Apr 2024, our data contains detailed information about 1 address: 7 Curlew Place, One Tree Point, One Tree Point, 0118 (type: physical, service).
Scheduling Technologies Limited had been using 217 Glenbrook-Waiuku Road, Rd 1, Waiuku as their physical address up to 27 Feb 2019.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 200 shares (20 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 800 shares (80 per cent).

Addresses

Previous addresses

Address #1: 217 Glenbrook-waiuku Road, Rd 1, Waiuku, 2681 New Zealand

Physical address used from 18 Mar 2014 to 27 Feb 2019

Address #2: 217 Glenbrook-waiuku Road, Rd 1, Waiuku, 2681 New Zealand

Registered address used from 18 Mar 2014 to 11 Feb 2019

Address #3: 4a Mongorry Place, Mt Roskill Sth, Auckland, 1041 New Zealand

Physical & registered address used from 11 Jul 2011 to 18 Mar 2014

Address #4: 4a Mongorry Place, Mt Roskill Sth, Auckland 1004 New Zealand

Physical & registered address used from 26 Jun 2003 to 11 Jul 2011

Address #5: Jolly Duncan & Wells, Chartered Accountants, 127 Main Highway, Ellerslie

Registered address used from 11 Apr 2000 to 26 Jun 2003

Address #6: 178 Carrington Road, Mt Albert, Auckland

Physical address used from 19 Jan 1998 to 26 Jun 2003

Address #7: Jolly Duncan & Wells, Chartered Accountants, 127 Main Highway, Ellerslie

Physical address used from 19 Jan 1998 to 19 Jan 1998

Address #8: Jolly Duncan & Wells, Chartered Accountants, 127 Main Highway, Ellerslie

Registered address used from 19 Jan 1998 to 11 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 23 Nov 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200
Individual Lapwood, Stuart Paul Sunnyvale
Auckland
0612
New Zealand
Shares Allocation #2 Number of Shares: 800
Individual Ashman, Christopher One Tree Point
One Tree Point
0118
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ashman, Josephine Patricia Mt Roskill Sth
Auckland
1041
New Zealand
Directors

Christopher Ashman - Director

Appointment date: 10 Sep 2000

Address: Rd 1, Waiuku, 2681 New Zealand

Address used since 18 Aug 2012

Address: One Tree Point, One Tree Point, 0118 New Zealand

Address used since 01 Nov 2017


Stuart Paul Lapwood - Director

Appointment date: 31 Jan 2019

Address: Sunnyvale, Auckland, 0612 New Zealand

Address used since 31 Jan 2019


Josephine Patricia Ashman - Director (Inactive)

Appointment date: 15 May 1996

Termination date: 20 Sep 2011

Address: Mt Roskill Sth, Auckland 1004,

Address used since 19 Jun 2003


Nicholas Ashman - Director (Inactive)

Appointment date: 02 Dec 1996

Termination date: 22 Jan 1999

Address: Mt Eden, Auckland,

Address used since 02 Dec 1996


Lachlan Mckenzie Martin - Director (Inactive)

Appointment date: 15 May 1996

Termination date: 02 Dec 1996

Address: R D 1, Kumeu, Auckland 1250,

Address used since 15 May 1996

Nearby companies

Amped Ashman Electrical Limited
217 Glenbrook-waiuku Road

Rising Sun New Zealand Trading Company Limited
227 Glenbrook-waiuku Road

Eli And Rowan Ewens Partnership
84 Cameron Road

Acraflex Coatings Limited
109 Glenbrook-waiuku Road

Specialised Coatings Limited
109 Glenbrook-waiuku Road

The New Zealand Hanoverian Society Incorporated
C/e John W F Smith