Shortcuts

Scape Group Limited

Type: NZ Limited Company (Ltd)
9429039252852
NZBN
458453
Company Number
Registered
Company Status
Current address
16 Southwark Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & registered & service address used since 10 Nov 2021

Scape Group Limited was incorporated on 15 Jan 1990 and issued an NZBN of 9429039252852. The registered LTD company has been managed by 2 directors: Cyril Warren Mckenzie - an active director whose contract began on 24 Sep 1990,
Peter Lewis Whittaker - an inactive director whose contract began on 24 Sep 1990 and was terminated on 31 Mar 1993.
According to our information (last updated on 29 Apr 2024), this company registered 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (types include: physical, registered).
Up to 10 Nov 2021, Scape Group Limited had been using Unit F, Level 1, 100 Moorhouse Ave, Addington, Christchurch as their physical address.
BizDb identified former names for this company: from 12 Oct 1995 to 07 Jul 2020 they were called Magna Properties Limited, from 28 Jan 1991 to 12 Oct 1995 they were called Wilsons Road Properties Limited and from 15 Jan 1990 to 28 Jan 1991 they were called Lanron Shelf Company No.53 Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Scape Management Limited (an entity) located at Christchurch Central, Christchurch postcode 8011.

Addresses

Previous addresses

Address: Unit F, Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 04 Apr 2019 to 10 Nov 2021

Address: Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 27 Mar 2017 to 04 Apr 2019

Address: Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 05 Feb 2014 to 27 Mar 2017

Address: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 09 May 2011 to 05 Feb 2014

Address: Level 16, 119 Armagh Street, Christchurch New Zealand

Physical & registered address used from 02 Nov 2007 to 09 May 2011

Address: Mckenzie Revis & Associates, Level 3, 329 Durham Street, Christchurch

Physical & registered address used from 05 Apr 2005 to 02 Nov 2007

Address: Level 1, 287 Durham Street, Christchurch

Physical address used from 01 Jul 1997 to 05 Apr 2005

Address: Level 17, Clarendon Towers, 76 Worcester Street, Christchurch

Registered address used from 11 May 1994 to 05 Apr 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 17 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Scape Management Limited
Shareholder NZBN: 9429031963169
Christchurch Central
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Magna Holdings Limited
Shareholder NZBN: 9429039116376
Company Number: 504720
Entity Magna Holdings Limited
Shareholder NZBN: 9429039116376
Company Number: 504720
Directors

Cyril Warren Mckenzie - Director

Appointment date: 24 Sep 1990

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 08 Dec 2010


Peter Lewis Whittaker - Director (Inactive)

Appointment date: 24 Sep 1990

Termination date: 31 Mar 1993

Address: Christchurch,

Address used since 24 Sep 1990

Nearby companies

Awuko Abrasives Limited
Level 1, 259 Lincoln Rd

Cancrete Group Limited
Level 1, 100 Moorhouse Avenue

People Puzzle Limited
Level 1, 100 Moorhouse Avenue

Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue

Cancrete Limited
Level 1, 100 Moorhouse Avenue

Ab Property Services Limited
Level 1, 100 Moorhouse Avenue