Shortcuts

Scenic New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039145741
NZBN
495359
Company Number
Registered
Company Status
Current address
27 Bridge Street
Nelson
Nelson 7010
New Zealand
Physical & service address used since 01 Jun 2011
27 Bridge Street
Nelson
Nelson 7010
New Zealand
Registered address used since 27 Sep 2019
33 Estuary Place
Richmond
Richmond 7020
New Zealand
Registered & service address used since 17 Oct 2023

Scenic New Zealand Limited, a registered company, was started on 28 Feb 1991. 9429039145741 is the business number it was issued. The company has been managed by 4 directors: Anthony John Sidney Cumming - an active director whose contract started on 31 May 1991,
Timothy Martin Gerard Cumming - an active director whose contract started on 18 Feb 2016,
Evelyn Beth Cumming - an inactive director whose contract started on 18 Nov 2010 and was terminated on 19 Feb 2021,
Gerard Willis Cumming - an inactive director whose contract started on 31 May 1991 and was terminated on 05 Apr 2011.
Last updated on 26 Mar 2024, the BizDb database contains detailed information about 1 address: 33 Estuary Place, Richmond, Richmond, 7020 (category: registered, service).
Scenic New Zealand Limited had been using Whk Nelson, A Division Of Whk (Nz) Ltd, 72 Trafalgar Street, Nelson as their physical address up until 01 Jun 2011.
Other names for the company, as we identified at BizDb, included: from 28 Feb 1991 to 01 Apr 2018 they were named Nelson Sbl Travel Limited.
One entity controls all company shares (exactly 500 shares) - Sbl Group Limited - located at 7020, Richmond, Richmond.

Addresses

Previous addresses

Address #1: Whk Nelson, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson, 7010 New Zealand

Physical address used from 16 Sep 2010 to 01 Jun 2011

Address #2: 72 Trafalgar Street, Nelson, 7010 New Zealand

Registered address used from 16 Sep 2010 to 27 Sep 2019

Address #3: Whk West Yates, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson New Zealand

Physical & registered address used from 23 Sep 2008 to 16 Sep 2010

Address #4: West Yates, 72 Trafalgar Street, Nelson

Physical address used from 19 May 1997 to 23 Sep 2008

Address #5: 112 Collingwood Street, Nelson

Registered address used from 11 Oct 1994 to 23 Sep 2008

Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: September

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500
Entity (NZ Limited Company) Sbl Group Limited
Shareholder NZBN: 9429040197296
Richmond
Richmond
7020
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cumming, Evelyn Beth Stepneyville
Nelson
7010
New Zealand
Director Evelyn Beth Cumming Stepneyville
Nelson
7010
New Zealand
Individual Cumming, Gerard Willis Nelson

Ultimate Holding Company

21 Jul 1991
Effective Date
Sbl Group Limited
Name
Ltd
Type
166493
Ultimate Holding Company Number
NZ
Country of origin
Directors

Anthony John Sidney Cumming - Director

Appointment date: 31 May 1991

Address: Atawhai, Nelson, 7010 New Zealand

Address used since 28 May 2013


Timothy Martin Gerard Cumming - Director

Appointment date: 18 Feb 2016

Address: Stoke, Nelson, 7011 New Zealand

Address used since 18 Feb 2016

Address: The Wood, Nelson, 7010 New Zealand

Address used since 19 Sep 2019


Evelyn Beth Cumming - Director (Inactive)

Appointment date: 18 Nov 2010

Termination date: 19 Feb 2021

Address: Stepneyville, Nelson, 7010 New Zealand

Address used since 18 Nov 2010


Gerard Willis Cumming - Director (Inactive)

Appointment date: 31 May 1991

Termination date: 05 Apr 2011

Address: Nelson, 7010 New Zealand

Address used since 31 May 1991

Nearby companies

Star Keys Ii Limited
72 Trafalgar Street

Oaklands Milk Limited
72 Trafalgar Street

The Car Company Automotive Limited
72 Trafalgar Street

Tk Anderson Trustee Services Limited
72 Trafalgar Street

Port Hardy Farms Limited
72 Trafalgar Street

Octagon (terrace Management) Limited
72 Trafalgar Street