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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Entity (NZ Limited Company) | Scales Holdings Limited Shareholder NZBN: 9429040866468 |
Christchurch Central Christchurch 8013 New Zealand |
01 Jul 2008 - |
Shares Allocation #2 Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Scales Holdings Limited Shareholder NZBN: 9429040866468 |
Christchurch Central Christchurch 8013 New Zealand |
03 Jul 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Premier Enterprises Limited | 09 Mar 1993 - 06 Jul 2007 | |
Entity | Geo. H. Scales Limited Shareholder NZBN: 9429040973999 Company Number: 921 |
06 Jul 2007 - 06 Jul 2007 | |
Other | Premier Enterprises Limited | 09 Mar 1993 - 06 Jul 2007 | |
Entity | Geo. H. Scales Limited Shareholder NZBN: 9429040973999 Company Number: 921 |
06 Jul 2007 - 06 Jul 2007 |
Ultimate Holding Company
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
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