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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | The Owens Cargo Company Limited Shareholder NZBN: 9429040112480 |
Tauranga 3110 New Zealand |
17 Aug 1993 - |
Ultimate Holding Company
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
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