Shortcuts

Scenario Communications Limited

Type: NZ Limited Company (Ltd)
9429038863806
NZBN
583677
Company Number
Registered
Company Status
Current address
Scenario Communications
Level 1
154 Victoria Street, Wellington
Other (Address for Records) & records address (Address for Records) used since 03 Dec 2008
Scenario Communications, Level 1
330 Lambton Quay
Wellington 6011
New Zealand
Physical & registered & service address used since 25 Oct 2017
Scenario Communications
Level 1
330 Lambton Quay, Wellington 6011
New Zealand
Records address used since 03 Oct 2023

Scenario Communications Limited, a registered company, was incorporated on 06 Aug 1993. 9429038863806 is the NZ business identifier it was issued. The company has been run by 11 directors: Joy Hellyer - an active director whose contract began on 01 Aug 2019,
Rachel Robinson - an active director whose contract began on 01 Aug 2019,
Roger Ivan Bellamy - an inactive director whose contract began on 11 Aug 1993 and was terminated on 01 Aug 2019,
Vernon John Varcoe - an inactive director whose contract began on 12 Apr 2000 and was terminated on 20 Nov 2009,
Stephen John Cumming - an inactive director whose contract began on 11 Aug 1993 and was terminated on 12 Apr 2000.
Last updated on 18 Apr 2024, the BizDb database contains detailed information about 1 address: Scenario Communications, Level 1, 330 Lambton Quay, Wellington, 6011 (types include: records, physical).
Scenario Communications Limited had been using Level 1, 154 Victoria Street as their registered address up to 25 Oct 2017.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: Level 1, 154 Victoria Street New Zealand

Registered & physical address used from 10 Dec 2008 to 25 Oct 2017

Address #2: Kpmg, Level 9, 2-10 Customhouse Quay, Wellington 6011

Registered & physical address used from 29 Jan 2007 to 10 Dec 2008

Address #3: Kpmg, 135 Victoria Street, Wellington

Registered & physical address used from 06 Jun 2005 to 29 Jan 2007

Address #4: C/- Curtis Mclean, Level 7, 234 Wakefield Street, Wellington

Physical address used from 30 May 1998 to 06 Jun 2005

Address #5: Grant Thornton, Level 8, 120 Victoria Street, Wellington

Physical address used from 30 May 1998 to 30 May 1998

Address #6: C/- Grant Thornton, Level 8, 120 Victoria Street, Wellington

Registered address used from 30 May 1998 to 06 Jun 2005

Address #7: J'mall Office Block, Broderick Road, Johnsonville, Wellington

Registered address used from 02 Sep 1993 to 30 May 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Hellyer, Joy Kilbirnie
Wellington
6022
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Robinson, Rachel Paparangi
Wellington
6037
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bellamy, Roger Ivan Karori
Wellington
Individual Bellamy, Roger Ivan Karori
Wellington
Individual Iannucci, Mary Kay Karori
Wellington

New Zealand
Individual Linton, Christine Elizabeth Remuera
Auckland
Individual Varcoe, Vernon John Remuera
Auckland
Individual Varcoe, Vernon John Remuera
Auckland
Individual Iannucci, Mary Kay Karori
Wellington

New Zealand
Individual Bellamy, Roger Ivan Karori
Wellington
Individual Iannucci, Mary Kay Karori
Wellington

New Zealand
Individual Iannucci, Mary Kay Karori
Wellington

New Zealand
Individual Bellamy, Roger Ivan Karori
Wellington
Individual Mclean, Stephanie Claire Khandallah
Wellington
Directors

Joy Hellyer - Director

Appointment date: 01 Aug 2019

Address: Kilbirnie, Wellington, 6022 New Zealand

Address used since 01 Aug 2019


Rachel Robinson - Director

Appointment date: 01 Aug 2019

Address: Paparangi, Wellington, 6037 New Zealand

Address used since 01 Aug 2019


Roger Ivan Bellamy - Director (Inactive)

Appointment date: 11 Aug 1993

Termination date: 01 Aug 2019

Address: 78 Standen Street, Karori, Wellington, 6012 New Zealand

Address used since 06 Oct 2009


Vernon John Varcoe - Director (Inactive)

Appointment date: 12 Apr 2000

Termination date: 20 Nov 2009

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 Dec 2004


Stephen John Cumming - Director (Inactive)

Appointment date: 11 Aug 1993

Termination date: 12 Apr 2000

Address: Thorndon, Wellington,

Address used since 11 Aug 1993


Rebecca Katherine Priestley - Director (Inactive)

Appointment date: 11 Aug 1993

Termination date: 12 Apr 2000

Address: Newtown, Wellington,

Address used since 11 Aug 1993


Christopher Mark Wotton - Director (Inactive)

Appointment date: 24 Jul 1996

Termination date: 30 Apr 1998

Address: Wadestown, Wellington,

Address used since 24 Jul 1996


Stephen John Cummings - Director (Inactive)

Appointment date: 11 Aug 1993

Termination date: 30 Jul 1996

Address: Wellington,

Address used since 11 Aug 1993


Gregory John Berge - Director (Inactive)

Appointment date: 11 Aug 1993

Termination date: 25 Jul 1995

Address: Thorndon, Wellington,

Address used since 11 Aug 1993


Garth Osmond Melville - Director (Inactive)

Appointment date: 06 Aug 1993

Termination date: 11 Aug 1993

Address: Johnsonville, Wellington,

Address used since 06 Aug 1993


Carolyn Ward Melville - Director (Inactive)

Appointment date: 06 Aug 1993

Termination date: 11 Aug 1993

Address: Johnsonville, Wellington,

Address used since 06 Aug 1993

Nearby companies

Elite Sports Rehab Limited
5/330 Lambton Quay

Apiculture New Zealand Incorporated
Level 6, Adecco House

Assembly Architects Limited
Level 1 ,326 Lambton Quay

Aspec Construction Wellington Limited
Level 1

Wellington Sheet Metal Limited
Level1, South British Building

Walkerscott Limited
Floor 1, South British Building