Shortcuts

Advasco Scales Limited

Type: NZ Limited Company (Ltd)
9429039166883
NZBN
488745
Company Number
Registered
Company Status
Current address
Lincoln Manor
293 Lincoln Road
Henderson, Auckland
Other (Address for Records) & records address (Address for Records) used since 21 May 2001
Patten Brumby
627 Te Atatu Road
Te Atatu Peninsula, Auckland
Other address (Address for Records) used since 29 May 2006
22 Catherine Street
Henderson
Auckland 0612
New Zealand
Physical & registered & service address used since 22 Aug 2019

Advasco Scales Limited, a registered company, was started on 03 Dec 1990. 9429039166883 is the NZBN it was issued. The company has been run by 5 directors: Geoffrey Christopher Long - an active director whose contract began on 01 Apr 1997,
Kenneth Kneale Brownlie - an inactive director whose contract began on 03 Dec 1990 and was terminated on 01 Apr 2012,
Brenda Brownlie - an inactive director whose contract began on 03 Dec 1990 and was terminated on 21 Apr 2009,
Edwin John Mitchell - an inactive director whose contract began on 03 Dec 1990 and was terminated on 01 Apr 1998,
Linda Mary Mitchell - an inactive director whose contract began on 03 Dec 1990 and was terminated on 01 Jun 1996.
Last updated on 07 Mar 2024, our data contains detailed information about 1 address: Unit 4, 122 Railside Ave, Henderson, Auckland, 0610 (type: registered, service).
Advasco Scales Limited had been using 627 Te Atatu Road, Te Atatu Peninsula, Auckland as their registered address up to 22 Aug 2019.
Former names used by the company, as we identified at BizDb, included: from 03 Dec 1990 to 14 Sep 1994 they were called Advantage Scale Services Limited.
A total of 150000 shares are allotted to 4 shareholders (4 groups). The first group consists of 1615 shares (1.08%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 30300 shares (20.2%). Finally there is the next share allotment (8200 shares 5.47%) made up of 1 entity.

Addresses

Other active addresses

Address #4: Unit 4, 122 Railside Ave, Henderson, Auckland, 0610 New Zealand

Registered & service address used from 07 Feb 2023

Previous addresses

Address #1: 627 Te Atatu Road, Te Atatu Peninsula, Auckland, 0610 New Zealand

Registered & physical address used from 08 Nov 2005 to 22 Aug 2019

Address #2: Pattern Brumby, 627 Te Atatu Road, Te Atatu Peninsula, Auckland

Registered & physical address used from 08 Nov 2005 to 08 Nov 2005

Address #3: 391 Great North Road, Henderson

Registered address used from 27 Nov 2000 to 08 Nov 2005

Address #4: 293 Lincoln Road, Henderson, Auckland

Physical address used from 27 Nov 2000 to 08 Nov 2005

Address #5: 391 Great North Road, Henderson

Physical address used from 27 Nov 2000 to 27 Nov 2000

Financial Data

Basic Financial info

Total number of Shares: 150000

Annual return filing month: April

Annual return last filed: 27 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1615
Individual Naylor, Yuan Glendene
Auckland
0602
New Zealand
Shares Allocation #2 Number of Shares: 30300
Individual Naylor, Adrian Glendene
Auckland
0602
New Zealand
Shares Allocation #3 Number of Shares: 8200
Individual Long, Kathlene Belmont

New Zealand
Shares Allocation #4 Number of Shares: 109885
Individual Long, Geoffrey Christopher Belmont

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brownlie, Brenda Massey
Individual Brownlie, Kenneth Kneale Massey
Directors

Geoffrey Christopher Long - Director

Appointment date: 01 Apr 1997

Address: Belmont, Auckland, 0622 New Zealand

Address used since 23 Jun 2015


Kenneth Kneale Brownlie - Director (Inactive)

Appointment date: 03 Dec 1990

Termination date: 01 Apr 2012

Address: Massey,

Address used since 03 Dec 1990


Brenda Brownlie - Director (Inactive)

Appointment date: 03 Dec 1990

Termination date: 21 Apr 2009

Address: Massey,

Address used since 03 Dec 1990


Edwin John Mitchell - Director (Inactive)

Appointment date: 03 Dec 1990

Termination date: 01 Apr 1998

Address: Bayswater,

Address used since 03 Dec 1990


Linda Mary Mitchell - Director (Inactive)

Appointment date: 03 Dec 1990

Termination date: 01 Jun 1996

Address: Belmont,

Address used since 03 Dec 1990