Shortcuts

Scales Logistics Limited

Type: NZ Limited Company (Ltd)
9429038778186
NZBN
609095
Company Number
Registered
Company Status
Current address
52 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 17 Apr 2013

Scales Logistics Limited, a registered company, was incorporated on 09 Mar 1993. 9429038778186 is the New Zealand Business Number it was issued. The company has been managed by 21 directors: Andrew James Borland - an active director whose contract started on 16 Aug 2011,
Kent Robert Ritchie - an active director whose contract started on 13 Oct 2011,
Stephen Brent Kennelly - an active director whose contract started on 13 Oct 2011,
John Grant Sinclair - an inactive director whose contract started on 16 Apr 2002 and was terminated on 27 Oct 2011,
Bruce William Jans - an inactive director whose contract started on 20 Apr 2005 and was terminated on 30 Sep 2011.
Updated on 16 Mar 2024, our database contains detailed information about 1 address: 52 Cashel Street, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Scales Logistics Limited had been using 2 Long Street, Woolston, Christchurch as their registered address up until 17 Apr 2013.
Former names used by this company, as we managed to find at BizDb, included: from 13 Sep 2007 to 01 Jul 2008 they were called Balance Logistics Limited, from 22 Dec 2005 to 13 Sep 2007 they were called Calonne Containers Limited and from 02 Sep 2004 to 22 Dec 2005 they were called Balance Logistics Limited.
A total of 100010 shares are allotted to 2 shareholders (2 groups). The first group consists of 10 shares (0.01 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 100000 shares (99.99 per cent).

Addresses

Previous addresses

Address: 2 Long Street, Woolston, Christchurch, 8023 New Zealand

Registered & physical address used from 20 Jun 2012 to 17 Apr 2013

Address: 55 Belfast Road, Belfast, Christchurch, 8051 New Zealand

Physical & registered address used from 21 Mar 2011 to 20 Jun 2012

Address: Scales House, 254 Montreal Street, Christchurch New Zealand

Physical address used from 01 Jul 1997 to 21 Mar 2011

Address: Scales House, 254 Montreal Street, Christchurch New Zealand

Registered address used from 24 Nov 1993 to 21 Mar 2011

Address: C/- Messrs Anthony Harper, Level 5, 115 Kilmore Street, Christchurch

Registered address used from 23 Nov 1993 to 24 Nov 1993

Financial Data

Basic Financial info

Total number of Shares: 100010

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Entity (NZ Limited Company) Scales Holdings Limited
Shareholder NZBN: 9429040866468
Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 100000
Entity (NZ Limited Company) Scales Holdings Limited
Shareholder NZBN: 9429040866468
Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Premier Enterprises Limited
Entity Geo. H. Scales Limited
Shareholder NZBN: 9429040973999
Company Number: 921
Other Premier Enterprises Limited
Entity Geo. H. Scales Limited
Shareholder NZBN: 9429040973999
Company Number: 921

Ultimate Holding Company

21 Jul 1991
Effective Date
Scales Corporation Limited
Name
Ltd
Type
424743
Ultimate Holding Company Number
NZ
Country of origin
Directors

Andrew James Borland - Director

Appointment date: 16 Aug 2011

Address: Marshland, Christchurch, 8051 New Zealand

Address used since 16 Aug 2011


Kent Robert Ritchie - Director

Appointment date: 13 Oct 2011

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 10 May 2013


Stephen Brent Kennelly - Director

Appointment date: 13 Oct 2011

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 17 Jan 2017


John Grant Sinclair - Director (Inactive)

Appointment date: 16 Apr 2002

Termination date: 27 Oct 2011

Address: Lowry Bay, Eastern Hutt 6008,

Address used since 16 Apr 2002


Bruce William Jans - Director (Inactive)

Appointment date: 20 Apr 2005

Termination date: 30 Sep 2011

Address: Napier, 4110 New Zealand

Address used since 20 Apr 2005


Arthur William Baylis - Director (Inactive)

Appointment date: 15 Jun 2010

Termination date: 23 Aug 2011

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 15 Jun 2010


James Denham Shale - Director (Inactive)

Appointment date: 09 Sep 2010

Termination date: 23 Aug 2011

Address: 10 Middleton Road, Auckland, 1050 New Zealand

Address used since 09 Sep 2010


Christopher John Stark - Director (Inactive)

Appointment date: 03 May 2004

Termination date: 14 Oct 2010

Address: Timaru, 7910 New Zealand

Address used since 03 May 2004


Allan James Hubbard - Director (Inactive)

Appointment date: 20 Apr 2005

Termination date: 09 Sep 2010

Address: Timaru, 7910 New Zealand

Address used since 20 Apr 2005


Edward Oral Sullivan - Director (Inactive)

Appointment date: 20 Apr 2005

Termination date: 05 Jul 2010

Address: Timaru,

Address used since 20 Apr 2005


Kent Robert Ritchie - Director (Inactive)

Appointment date: 31 Aug 2004

Termination date: 20 Apr 2005

Address: Christchurch,

Address used since 31 Aug 2004


Richard Alexander Bruce Gaffikin - Director (Inactive)

Appointment date: 12 Sep 1997

Termination date: 31 Aug 2004

Address: Christchurch,

Address used since 12 Sep 1997


David Roderick Page - Director (Inactive)

Appointment date: 12 Sep 1997

Termination date: 16 Apr 2002

Address: Christchurchh 8,

Address used since 12 Sep 1997


John Regis Smith - Director (Inactive)

Appointment date: 12 Sep 1997

Termination date: 29 Jun 2001

Address: Christchurch,

Address used since 12 Sep 1997


Victor Ivanovich Gribov - Director (Inactive)

Appointment date: 02 Apr 1993

Termination date: 26 Apr 2000

Address: Sakhalin, Russia,

Address used since 02 Apr 1993


Alexander Mickailovich Priimenko - Director (Inactive)

Appointment date: 26 Feb 1994

Termination date: 26 Apr 2000

Address: Kherson 325000, Ukraine,

Address used since 26 Feb 1994


Humphry John Davy Rolleston - Director (Inactive)

Appointment date: 20 Oct 1993

Termination date: 06 Mar 1997

Address: Christchurch,

Address used since 20 Oct 1993


Richard Alexander Bruce Gaffikin - Director (Inactive)

Appointment date: 20 Oct 1993

Termination date: 06 Mar 1997

Address: Christchurch,

Address used since 20 Oct 1993


Galina Michaylovna Chinkina - Director (Inactive)

Appointment date: 02 Apr 1993

Termination date: 26 Feb 1994

Address: Sakhalin, Russia,

Address used since 02 Apr 1993


Christopher Graham Weir - Director (Inactive)

Appointment date: 09 Mar 1993

Termination date: 02 Apr 1993

Address: Christchurch,

Address used since 09 Mar 1993


Maurice John Walker - Director (Inactive)

Appointment date: 09 Mar 1993

Termination date: 02 Apr 1993

Address: Christchurch,

Address used since 09 Mar 1993

Nearby companies

Impact M G Limited
52 Cashel Street

Lawn Limited
52 Cashel Street

Old Oxford Limited
52 Cashel Street

White Peak Construction Limited
52 Cashel Street

Oxford Women's Health Limited
52 Cashel Street

Queenstown I-site Limited
52 Cashel Street