Shortcuts

Steve Scoles Trading Limited

Type: NZ Limited Company (Ltd)
9429038352515
NZBN
802014
Company Number
Registered
Company Status
066102440
GST Number
No Abn Number
Australian Business Number
S942927
Industry classification code
Machinery Repair And Maintenance Nec
Industry classification description
Current address
Airport Turnoff
Allanton
Dunedin New Zealand
Physical & registered & service address used since 17 Jun 2004
C/-kelly & Co
25 Mailer Street
Dunedin
Shareregister & other (Address For Share Register) address used since 29 Mar 2010
18 Stack Street Airport Turnoff
Allanton
Dunedin 9053
New Zealand
Delivery address used since 02 Apr 2019

Steve Scoles Trading Limited, a registered company, was started on 26 Mar 1996. 9429038352515 is the NZ business identifier it was issued. "Machinery repair and maintenance nec" (business classification S942927) is how the company has been classified. This company has been supervised by 2 directors: Stephen Michael Scoles - an active director whose contract started on 26 Mar 1996,
Anna Miranda Scoles - an inactive director whose contract started on 26 Mar 1996 and was terminated on 20 Mar 1997.
Last updated on 17 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 464, Cromwell, Otago, 9310 (type: postal, office).
Steve Scoles Trading Limited had been using 12 Titri Place, Mosgiel as their registered address until 17 Jun 2004.
A total of 276000 shares are issued to 3 shareholders (2 groups). The first group consists of 1 share (0 per cent) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 275999 shares (100 per cent).

Addresses

Other active addresses

Address #4: Po Box 43, Mosgiel, Otago, 9053 New Zealand

Postal address used from 02 Apr 2019

Address #5: 18 Stack Street,airport Turnoff, Allanton, Dunedin, 9053 New Zealand

Office address used from 02 Apr 2019

Address #6: Floor 5, 229 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand

Shareregister address used from 05 Apr 2023

Address #7: 18 Stack Street, Allanton, Dunedin, 9092 New Zealand

Registered & service address used from 17 Apr 2023

Address #8: Po Box 464, Cromwell, Otago, 9310 New Zealand

Postal address used from 13 Nov 2023

Address #9: 24 Monaco Drive, Cromwell, 9310 New Zealand

Office & delivery address used from 13 Nov 2023

Principal place of activity

18 Stack Street,airport Turnoff, Allanton, Dunedin, 9053 New Zealand


Previous addresses

Address #1: 12 Titri Place, Mosgiel

Registered address used from 02 Apr 2001 to 17 Jun 2004

Address #2: 48 Bell Street, Outram, Otago

Physical address used from 02 Apr 2001 to 17 Jun 2004

Address #3: 12 Titri Place, Mosgiel

Physical address used from 02 Apr 2001 to 02 Apr 2001

Address #4: C/- Stephen Michael Scoles, Grey Street, Allanton, R D 2 Mosgiel

Registered address used from 11 Apr 2000 to 02 Apr 2001

Address #5: C/- Mr S M Scoles, 74 High Street, Mosgiel

Physical address used from 10 Jun 1999 to 02 Apr 2001

Address #6: 74 High Street, Mosgiel

Registered address used from 10 Jun 1999 to 11 Apr 2000

Address #7: C/- Stephen Michael Scoles, Grey Street, Allanton, R D 2 Mosgiel

Physical address used from 01 Jun 1998 to 10 Jun 1999

Address #8: C/- Stephen Michael Scoles, Grey Street, Allanton, R D 2 Mosgiel

Registered address used from 03 Sep 1997 to 10 Jun 1999

Contact info
64 021 558885
13 Nov 2023
64 03 4898886
02 Apr 2019 Phone
jo.holland@claashc.co.nz
02 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 276000

Annual return filing month: April

Annual return last filed: 05 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Scoles, Joanne Clare Cromwell
9384
New Zealand
Shares Allocation #2 Number of Shares: 275999
Other (Other) Anderson Lloyd Trustee Company And Dunedin Central
Dunedin
9016
New Zealand
Individual Scoles, Stephen Michael Cromwell
Cromwell
9384
New Zealand
Directors

Stephen Michael Scoles - Director

Appointment date: 26 Mar 1996

Address: Cromwell, 9384 New Zealand

Address used since 17 Apr 2023

Address: Roslyn, Dunedin, 9010 New Zealand

Address used since 30 Jul 2020

Address: Outram, Outram, 9019 New Zealand

Address used since 27 Apr 2011


Anna Miranda Scoles - Director (Inactive)

Appointment date: 26 Mar 1996

Termination date: 20 Mar 1997

Address: Allanton, R D 2, Mosgiel,

Address used since 26 Mar 1996