Shortcuts

Soil Conditioner Products Limited

Type: NZ Limited Company (Ltd)
9429039289506
NZBN
445563
Company Number
Registered
Company Status
Current address
80a Razorback Road
Rd 1
Bombay 2675
New Zealand
Registered & physical & service address used since 22 Mar 2019

Soil Conditioner Products Limited, a registered company, was registered on 11 Sep 1989. 9429039289506 is the New Zealand Business Number it was issued. This company has been run by 2 directors: Miles Charles Pope - an active director whose contract began on 11 Sep 1989,
Anthony William Motion - an inactive director whose contract began on 11 Sep 1989 and was terminated on 17 Nov 1997.
Last updated on 01 May 2024, BizDb's database contains detailed information about 1 address: 80A Razorback Road, Rd 1, Bombay, 2675 (category: registered, physical).
Soil Conditioner Products Limited had been using 80 Razorback Road, Bombay, South Auckland as their registered address up to 22 Mar 2019.
Former names used by this company, as we found at BizDb, included: from 11 Sep 1989 to 29 Apr 2019 they were called Mc Pope Limited.
A total of 20000 shares are allotted to 2 shareholders (2 groups). The first group includes 19999 shares (100%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (0.01%).

Addresses

Previous addresses

Address: 80 Razorback Road, Bombay, South Auckland New Zealand

Registered & physical address used from 11 Nov 2009 to 22 Mar 2019

Address: Diva Business Solutions, 1 Stembridge Avenue, Pukekohe

Registered address used from 07 Mar 2008 to 11 Nov 2009

Address: C/-diva Business Solutions Ltd, 1 Stembridge Avenue, Pukekohe

Physical address used from 07 Mar 2008 to 11 Nov 2009

Address: C/-campbell Tyson Cooper White Limited, 17 Hall Street, Pukekohe

Registered & physical address used from 08 May 2006 to 07 Mar 2008

Address: C/- Cooper White & Associates Ltd, Suite 2 Ground Floor, 12 Seddon Street, Pukekohe

Physical & registered address used from 18 Mar 2004 to 08 May 2006

Address: Suite 2 Ground Floor, 12 Seddon Street, Pukekohe

Physical address used from 01 Jul 1997 to 18 Mar 2004

Address: Cooper White & Associates, Cnr Roulston & Massey Ave, Pukekohe

Registered address used from 01 May 1997 to 18 Mar 2004

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: March

Annual return last filed: 18 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 19999
Individual Pope, Miles Charles Rd 1
Bombay
2675
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Pope, Jennifer Dianne Seton Rd 1
Bombay
2675
New Zealand
Directors

Miles Charles Pope - Director

Appointment date: 11 Sep 1989

Address: Rd 1, Bombay, 2675 New Zealand

Address used since 14 Mar 2019

Address: Rd 1, Bombay, 2675 New Zealand

Address used since 25 Mar 2010


Anthony William Motion - Director (Inactive)

Appointment date: 11 Sep 1989

Termination date: 17 Nov 1997

Address: Mangatangi,

Address used since 11 Sep 1989

Nearby companies