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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Scape Management Limited Shareholder NZBN: 9429031963169 |
Christchurch Central Christchurch 8011 New Zealand |
15 Jan 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Magna Holdings Limited Shareholder NZBN: 9429039116376 Company Number: 504720 |
15 Jan 1990 - 28 Nov 2005 | |
Entity | Magna Holdings Limited Shareholder NZBN: 9429039116376 Company Number: 504720 |
15 Jan 1990 - 28 Nov 2005 |
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
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