Shortcuts

Scenicland Service Stations Limited

Type: NZ Limited Company (Ltd)
9429039137739
NZBN
497974
Company Number
Removed
Company Status
Current address
123 Vogel Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 04 Mar 2021

Scenicland Service Stations Limited, a removed company, was started on 01 Feb 1991. 9429039137739 is the NZ business number it was issued. The company has been supervised by 4 directors: Sharynne Elizabeth Le Brun - an active director whose contract began on 17 Mar 1993,
Robert John Le Brun - an active director whose contract began on 12 Sep 2008,
Robert John Le Brun - an inactive director whose contract began on 13 Dec 1991 and was terminated on 18 Jan 2002,
Anthony Peter Le Brun - an inactive director whose contract began on 13 Dec 1991 and was terminated on 17 Mar 1993.
Updated on 26 Apr 2024, BizDb's database contains detailed information about 1 address: 123 Vogel Street, Dunedin Central, Dunedin, 9016 (type: registered, physical).
Scenicland Service Stations Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their registered address until 04 Mar 2021.
A total of 10000 shares are allotted to 4 shareholders (3 groups). The first group consists of 1 share (0.01%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (0.01%). Finally we have the third share allotment (9998 shares 99.98%) made up of 2 entities.

Addresses

Previous addresses

Address: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 20 Jun 2018 to 04 Mar 2021

Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 04 Aug 2017 to 20 Jun 2018

Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 16 May 2016 to 04 Aug 2017

Address: Queens Gardens Court Building, 5 Crawford Street, Dunedin, 9016 New Zealand

Physical & registered address used from 07 Mar 2013 to 16 May 2016

Address: 26 Bath Street, Dunedin, 9016 New Zealand

Registered & physical address used from 03 Nov 2011 to 07 Mar 2013

Address: Polson Higgs, 139 Moray Place, Dunedin 9016 New Zealand

Registered & physical address used from 18 Sep 2008 to 03 Nov 2011

Address: Polson Higgs, Moray House, 139 Moray Place, Dunedin 9058

Registered & physical address used from 31 Aug 2007 to 18 Sep 2008

Address: C/- Grayburn Ross & Partners, 51 Bonaly Street, Tokoroa

Registered address used from 08 May 1998 to 31 Aug 2007

Address: 77-79 Duke Street, Cambridge

Physical address used from 30 Jun 1997 to 31 Aug 2007

Address: 9 Shotover Street, Queenstown

Registered address used from 07 Jun 1996 to 08 May 1998

Address: C/- A J L Richardson, 7 Shotover Street, Queenstown

Registered address used from 08 Dec 1993 to 07 Jun 1996

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: July

Annual return last filed: 10 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Le Brun, Sharynne Elizabeth Rd 2
Wanaka
9382
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Le Brun, Robert John Rd 2
Wanaka
9382
New Zealand
Shares Allocation #3 Number of Shares: 9998
Individual Le Brun, Robert John Rd 2
Wanaka
9382
New Zealand
Individual Le Brun, Sharynne Elizabeth Rd 2
Wanaka
9382
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Staley, Susannah Adair St Leonards
Dunedin 9022

New Zealand
Directors

Sharynne Elizabeth Le Brun - Director

Appointment date: 17 Mar 1993

Address: Rd 2, Wanaka, 9382 New Zealand

Address used since 02 Mar 2016


Robert John Le Brun - Director

Appointment date: 12 Sep 2008

Address: Rd 2, Wanaka, 9382 New Zealand

Address used since 02 Mar 2016


Robert John Le Brun - Director (Inactive)

Appointment date: 13 Dec 1991

Termination date: 18 Jan 2002

Address: R D 1, Peninsula, Dunedin,

Address used since 13 Dec 1991


Anthony Peter Le Brun - Director (Inactive)

Appointment date: 13 Dec 1991

Termination date: 17 Mar 1993

Address: Greymouth,

Address used since 13 Dec 1991

Nearby companies