Shortcuts

Scaling Research International Limited

Type: NZ Limited Company (Ltd)
9429038844577
NZBN
589172
Company Number
Registered
Company Status
Current address
50b Cross Road
Tauranga 3110
New Zealand
Physical & registered & service address used since 24 Dec 2013

Scaling Research International Limited, a registered company, was incorporated on 17 Aug 1993. 9429038844577 is the NZBN it was issued. The company has been managed by 22 directors: Gavin Dean Hudson - an active director whose contract began on 17 Jun 2020,
Brett Michael Grehan - an active director whose contract began on 27 Oct 2021,
Anthony Craig Jones - an inactive director whose contract began on 17 Jun 2020 and was terminated on 27 Oct 2021,
Michele La Riviere - an inactive director whose contract began on 24 May 2018 and was terminated on 17 Jun 2020,
Jeffrey Wayne Kendrew - an inactive director whose contract began on 01 Nov 2018 and was terminated on 17 Jun 2020.
Updated on 27 Mar 2024, BizDb's database contains detailed information about 1 address: 50B Cross Road, Tauranga, 3110 (type: physical, registered).
Scaling Research International Limited had been using Maritime House, 10 Rata Street, Mount Maunganui as their registered address up until 24 Dec 2013.
Former names used by this company, as we managed to find at BizDb, included: from 13 Jan 2003 to 14 Jul 2003 they were called Osbop Limited, from 17 Aug 1993 to 13 Jan 2003 they were called Freight Bureau International Limited.
One entity controls all company shares (exactly 100 shares) - The Owens Cargo Company Limited - located at 3110, Tauranga.

Addresses

Previous addresses

Address: Maritime House, 10 Rata Street, Mount Maunganui New Zealand

Registered address used from 05 Mar 2008 to 24 Dec 2013

Address: C/- The Owens Cargo Company Ltd, Maritime House, 10 Rata Street, Mt Maunganui

Registered address used from 09 Mar 2004 to 05 Mar 2008

Address: Maritime House, 10 Rata Street, Mount Maunganui New Zealand

Physical address used from 03 Mar 1998 to 24 Dec 2013

Address: 10 Rata Street, Mount Maunganui

Registered address used from 21 Feb 1997 to 09 Mar 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 08 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) The Owens Cargo Company Limited
Shareholder NZBN: 9429040112480
Tauranga
3110
New Zealand

Ultimate Holding Company

23 May 2021
Effective Date
Bapsh Pty Ltd
Name
Company
Type
AU
Country of origin
Level 22
135 King Street
Sydney, Nsw Australia
Address
Directors

Gavin Dean Hudson - Director

Appointment date: 17 Jun 2020

Address: Lake Okareka, Rd 5, Rotorua, 3076 New Zealand

Address used since 17 Jun 2020


Brett Michael Grehan - Director

Appointment date: 27 Oct 2021

Address: Lavender Bay, Nsw, 2060 Australia

Address used since 27 Oct 2021


Anthony Craig Jones - Director (Inactive)

Appointment date: 17 Jun 2020

Termination date: 27 Oct 2021

Address: Woronora Heights, New South Wales, 2233 New Zealand

Address used since 17 Jun 2020


Michele La Riviere - Director (Inactive)

Appointment date: 24 May 2018

Termination date: 17 Jun 2020

Address: Oropi, 3173 New Zealand

Address used since 01 Mar 2019


Jeffrey Wayne Kendrew - Director (Inactive)

Appointment date: 01 Nov 2018

Termination date: 17 Jun 2020

ASIC Name: C3 Australia Pty Ltd

Address: St Ives, NSW 2075 Australia

Address used since 01 Nov 2018

Address: 476 St Kilda Road, Melbourne, Vic, 3004 Australia


Parke James Pittar - Director (Inactive)

Appointment date: 12 Apr 2013

Termination date: 01 Nov 2018

Address: Tauriko, Tauranga, 3110 New Zealand

Address used since 26 Feb 2016


Michael Joseph Fletcher - Director (Inactive)

Appointment date: 27 Sep 2016

Termination date: 29 Nov 2017

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 27 Sep 2016


Dean Geoffrey Camplin - Director (Inactive)

Appointment date: 03 Aug 2012

Termination date: 25 Aug 2016

Address: Tauranga South, Tauranga, 3112 New Zealand

Address used since 03 Aug 2012


John Ellis - Director (Inactive)

Appointment date: 14 Jul 2003

Termination date: 07 Mar 2016

Address: Rd 2, Rotorua, 3072 New Zealand

Address used since 14 Jul 2003


Joseph James Culling - Director (Inactive)

Appointment date: 03 Aug 2012

Termination date: 01 Mar 2013

Address: Matua, Tauranga, 3110 New Zealand

Address used since 03 Aug 2012


Mark Cooper Cairns - Director (Inactive)

Appointment date: 27 Mar 2002

Termination date: 03 Aug 2012

Address: Matua, Tauranga, 3110 New Zealand

Address used since 23 Oct 2002


John Suffield Parker - Director (Inactive)

Appointment date: 14 Dec 2004

Termination date: 03 Aug 2012

Address: Rd 2, Otaki, 5582 New Zealand

Address used since 04 Feb 2010


Jonathan Irving Mayson - Director (Inactive)

Appointment date: 15 Jun 2007

Termination date: 03 Aug 2012

Address: Mount Maunganui, 3116 New Zealand

Address used since 15 Jun 2007


Philip Geoffrey Tonks - Director (Inactive)

Appointment date: 14 Dec 2004

Termination date: 12 Jun 2007

Address: Tauranga,

Address used since 14 Dec 2004


Donald Macnichol Telford - Director (Inactive)

Appointment date: 14 Dec 2004

Termination date: 12 Jun 2007

Address: North Sydney, Nsw 2060, Australia,

Address used since 14 Dec 2004


Jonathan Irving Mayson - Director (Inactive)

Appointment date: 14 Dec 2004

Termination date: 14 Dec 2005

Address: Mt Maunganui,

Address used since 14 Dec 2004


Joseph James Culling - Director (Inactive)

Appointment date: 27 Mar 2002

Termination date: 14 Jul 2003

Address: Matua, Tauranga,

Address used since 01 Jun 2003


Leslie Robert Buttimore - Director (Inactive)

Appointment date: 17 Aug 1993

Termination date: 27 Mar 2002

Address: Te Puna,

Address used since 17 Aug 1993


Anthony Peter Reynish - Director (Inactive)

Appointment date: 11 Feb 2002

Termination date: 27 Mar 2002

Address: Tauranga,

Address used since 11 Feb 2002


Jonathan Irving Mayson - Director (Inactive)

Appointment date: 11 Feb 2002

Termination date: 27 Mar 2002

Address: Mt Maunganui,

Address used since 11 Feb 2002


Colin John Boocock - Director (Inactive)

Appointment date: 11 Feb 2002

Termination date: 27 Mar 2002

Address: Tauranga,

Address used since 11 Feb 2002


John Andrew Burn - Director (Inactive)

Appointment date: 17 Aug 1993

Termination date: 11 Feb 2002

Address: Tauranga,

Address used since 17 Aug 1993

Nearby companies

Pedersen Kinleith Limited
50b Cross Road

Stanton Olive Harvesting Limited
101/50b Cross Raod

C 3 Limited
50b Cross Road

Cruise Line Services Limited
50b Cross Road

Forestry Services N.z. Limited
50b Cross Road

Tlnz Limited
50b Cross Road