Shortcuts

Scales Corporation Limited

Type: NZ Limited Company (Ltd)
9429039355249
NZBN
424743
Company Number
Registered
Company Status
052136466
GST Number
Current address
52 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 17 Apr 2013
Computershare Investor Services Limited
Level 2, 159 Hurstmere Road
Takapuna, Auckland 0622
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 25 Jul 2014

Scales Corporation Limited, a registered company, was incorporated on 08 Jun 1989. 9429039355249 is the NZ business identifier it was issued. The company has been run by 31 directors: Andrew James Borland - an active director whose contract began on 16 Aug 2011,
Alan Raymond Isaac - an active director whose contract began on 18 Jun 2014,
Nicholas John Harris - an active director whose contract began on 18 Jun 2014,
Nadine Tunley - an active director whose contract began on 26 Feb 2019,
Xin Qi - an active director whose contract began on 15 Dec 2021.
Last updated on 28 Mar 2024, BizDb's data contains detailed information about 1 address: an address for share register at Computershare Investor Services Limited, Level 2, 159 Hurstmere Road, Takapuna, Auckland, 0622 (types include: other, shareregister).
Scales Corporation Limited had been using 2 Long Street, Woolston, Christchurch as their physical address up to 17 Apr 2013.
A total of 143095981 shares are issued to 11 shareholders (10 groups). The first group is comprised of 1309524 shares (0.92%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1669189 shares (1.17%). Finally the next share allocation (1432675 shares 1%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 2 Long Street, Woolston, Christchurch, 8023 New Zealand

Physical & registered address used from 20 Jun 2012 to 17 Apr 2013

Address #2: 55 Belfast Road, Belfast, Christchurch, 8051 New Zealand

Physical & registered address used from 21 Mar 2011 to 20 Jun 2012

Address #3: Level 5, Scales House, 254 Montreal Street, Christchurch New Zealand

Registered address used from 03 May 2000 to 21 Mar 2011

Address #4: Scales House......, 254 Montreal Street.., Christchurch

Registered address used from 03 May 2000 to 03 May 2000

Address #5: Level 5, Scales House, 254 Montreal Street, Christchurch New Zealand

Physical address used from 18 Dec 1996 to 21 Mar 2011

Address #6: Geo H Scales House, 321 Manchester Street, Christchurch

Registered address used from 08 Feb 1993 to 03 May 2000

Contact info
www.scalescorporation.co.nz
12 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 143095981

Annual return filing month: March

Financial report filing month: December

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1309524
Entity (NZ Limited Company) Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #2 Number of Shares: 1669189
Entity (NZ Limited Company) Pt (booster Investments) Nominees Limited
Shareholder NZBN: 9429035598763
151 Queen Street
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 1432675
Entity (NZ Limited Company) Fnz Custodians Limited
Shareholder NZBN: 9429036641093
29a Brandon Street
Wellington
6011
New Zealand
Shares Allocation #4 Number of Shares: 3108456
Entity (NZ Limited Company) New Zealand Depository Nominee Limited
Shareholder NZBN: 9429032441406
Nzx Centre
Wellington
6011
New Zealand
Shares Allocation #5 Number of Shares: 2511322
Entity (NZ Limited Company) Jbwere (nz) Nominees Limited
Shareholder NZBN: 9429031839822
48 Shortland Street
Auckland
1010
New Zealand
Shares Allocation #6 Number of Shares: 23727913
Entity (NZ Limited Company) Custodial Services Limited
Shareholder NZBN: 9429038641053
Tauranga
3110
New Zealand
Shares Allocation #7 Number of Shares: 6224247
Entity (NZ Limited Company) Fnz Custodians Limited
Shareholder NZBN: 9429036641093
29a Brandon Street
Wellington
6011
New Zealand
Shares Allocation #8 Number of Shares: 34513575
Entity (NZ Limited Company) New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Wellington
6011
New Zealand
Shares Allocation #9 Number of Shares: 21500000
Other (Other) China Resources Ng Fung Limited 26 Habour Rd, Wanchai
Hong Kong

Hong Kong SAR China
Shares Allocation #10 Number of Shares: 2241000
Individual Sinclair, John Grant Lowry Bay
Lower Hutt
5013
New Zealand
Individual Sinclair, Camille Elizabeth Lowry Bay
Lower Hutt
5013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Scales Employees Limited
Shareholder NZBN: 9429030909656
Company Number: 3609751
Christchurch Central
Christchurch
8013
New Zealand
Entity Scales Employees Limited
Shareholder NZBN: 9429030909656
Company Number: 3609751
Christchurch Central
Christchurch
8013
New Zealand
Individual Millen, Dorothea Patricia Claire Havelock North 4130

New Zealand
Individual Van Workum, Andrew Francis Havelock North
Individual Van Workum, Andrew Francis Havelock North
Hastings 4130

New Zealand
Individual Nattrass, Stuart John Riccarton
Christchurch
Entity Investment Custodial Services Limited
Shareholder NZBN: 9429039144997
Company Number: 495404
Individual Sinclair, John Grant Lowry Bay
Lower Hutt
5013
New Zealand
Individual Sinclair, John Grant Lowry Bay
Lower Hutt 5013

New Zealand
Individual Sloss, Robert Cashmere
Christchurch

New Zealand
Individual Van Workum, Andrew Francis Havelock North 4130
Hastings 4130

New Zealand
Entity Bnp Paribas Nominees (nz) Limited
Shareholder NZBN: 9429037063603
Company Number: 1104628
Entity Scales Employees Limited
Shareholder NZBN: 9429030909656
Company Number: 3609751
Entity Scl Limited
Shareholder NZBN: 9429041250693
Company Number: 5247301
Entity Hsbc Nominees (new Zealand) Limited
Shareholder NZBN: 9429039739728
Company Number: 303826
Individual Davidson, Ian Gordon Bruce Rd2
Napier 4182

New Zealand
Individual Hubbard, Margaret Jane Po Box 125
Timaru
Entity Direct Capital Investments Limited
Shareholder NZBN: 9429032517194
Company Number: 2181840
Entity New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Wellington
6011
New Zealand
Entity Fcs Loans Limited
Shareholder NZBN: 9429031997430
Company Number: 121022
Entity Scales Corporation Limited
Shareholder NZBN: 9429039355249
Company Number: 424743
Entity Southbury Group Limited
Shareholder NZBN: 9429039630643
Company Number: 337317
Entity Rangitata Plains Farms Limited
Shareholder NZBN: 9429031978927
Company Number: 123551
Individual Sinclair, John Grant Lowry Bay
Lower Hutt 5013

New Zealand
Individual Jamieson, Christopher Jon Puketapu
Napier
Entity Southbury Group Limited
Shareholder NZBN: 9429039630643
Company Number: 337317
Individual Stark, Alistair David R D 2
Loburn
7472
New Zealand
Individual Sinclair, Camille Elizabeth Lowry Bay
Eastern Hutt 6008
Entity Scales Corporation Limited
Shareholder NZBN: 9429039355249
Company Number: 424743
Entity Fcs Loans Limited
Shareholder NZBN: 9429031997430
Company Number: 121022
Entity Rangitata Plains Farms Limited
Shareholder NZBN: 9429031978927
Company Number: 123551
Entity Deegan Farms Limited
Shareholder NZBN: 9429031840026
Company Number: 136453
Entity Hsbc Nominees (new Zealand) Limited
Shareholder NZBN: 9429039739728
Company Number: 303826
One Queen Street
Auckland 1

New Zealand
Entity Asset Management Limited
Shareholder NZBN: 9429040354248
Company Number: 139364
Individual Sinclair, John Grant Lowry Bay
Eastern Hutt 6008
Individual Hubbard, Allan James Po Box 125
Timaru
Individual Stark, Christopher John Maori Hill
Timaru
7910
New Zealand
Other Cj Jamieson, Mw Williams, Igb Davidson, Rh Hill Christchurch
8013
New Zealand
Individual Parsons, David John 4/27 Henry Street
Blenheim 7201

New Zealand
Other Westpac Nz Shares 2002 Wholesale Trust
Entity Investment Custodial Services Limited
Shareholder NZBN: 9429039144997
Company Number: 495404
Individual Sinclair, John Grant Lowry Bay
Eastern Hutt 6008
Other Citibank Nominees (nz) Ltd Melbourne, Victoria
3000
Australia
Other A Borland & G Dellabarca & M Bolton Christchurch
8051
New Zealand
Individual Hill, Richard Henry Hospital Hill
Napier 4110

New Zealand
Individual Sinclair, Camille Elizabeth Lowry Bay
Lower Hutt 5013

New Zealand
Individual Jamieson, Christopher Jon Rd4
Napier 4184

New Zealand
Other Accident Compensation Corporation Thorndon
Wellington
6011
New Zealand
Entity Bnp Paribas Nominees (nz) Limited
Shareholder NZBN: 9429037063603
Company Number: 1104628
48 Shortland Street
Auckland
1010
New Zealand
Entity Southbury Corporation Limited
Shareholder NZBN: 9429031883566
Company Number: 2328706
Other Jg & Ce Sinclair Lowry Bay
Lower Hutt
5013
New Zealand
Other Cludenbank Trust
Other Accident Compensation Corporation
Entity Scales Employees Limited
Shareholder NZBN: 9429030909656
Company Number: 3609751
Entity New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Wellington
6011
New Zealand
Entity Hornchurch Limited
Shareholder NZBN: 9429038427152
Company Number: 693588
Entity Fcs Loans Limited
Shareholder NZBN: 9429031997430
Company Number: 121022
Entity Hubbard Churcher Trust Management Limited
Shareholder NZBN: 9429037867881
Company Number: 903425
Other Null - Accident Compensation Corporation
Entity Btnz Unit Trusts Nominees Limited
Shareholder NZBN: 9429040573373
Company Number: 82590
Other Null - Cludenbank Trust
Other Null - Jp Morgan Chase Bank N.a.
Other Null - National Nominees Nz Limited
Other Null - T.e.a. Custodians Limited
Other Null - Westpac Nz Shares 2002 Wholesale Trust
Entity Duxford Investments Limited
Shareholder NZBN: 9429031961882
Company Number: 125352
Entity Deegan Farms Limited
Shareholder NZBN: 9429031840026
Company Number: 136453
Entity Deegan Farms Limited
Shareholder NZBN: 9429031840026
Company Number: 136453
Entity Southbury Corporation Limited
Shareholder NZBN: 9429031883566
Company Number: 2328706
Entity Asset Management Limited
Shareholder NZBN: 9429040354248
Company Number: 139364
Entity Duxford Investments Limited
Shareholder NZBN: 9429031961882
Company Number: 125352
Entity Deegan Farms Limited
Shareholder NZBN: 9429031840026
Company Number: 136453
Other Jp Morgan Chase Bank N.a.
Other T.e.a. Custodians Limited
Individual Sloss, Jill Cashmere
Christchurch

New Zealand
Other National Nominees Nz Limited
Entity Direct Capital Investments Limited
Shareholder NZBN: 9429032517194
Company Number: 2181840
Other Tea Custodians Ltd Client Property Trust Account Wellington Central
Wellington
6011
New Zealand
Individual Sullivan, Jennifer Elizabeth Highfield
Timaru
7910
New Zealand
Individual Sullivan, Edward Oral Highfield
Timaru
7910
New Zealand
Individual Williams, Morris Wayne Taradale
Napier 4112

New Zealand
Entity Hubbard Churcher Trust Management Limited
Shareholder NZBN: 9429037867881
Company Number: 903425
Entity Scl Limited
Shareholder NZBN: 9429041250693
Company Number: 5247301
Entity Btnz Unit Trusts Nominees Limited
Shareholder NZBN: 9429040573373
Company Number: 82590
Individual Parsons, David John 4/27 Henry Street
Blenheim
Individual Dicks, David Russell Waipukurau 4284

New Zealand
Entity Fcs Loans Limited
Shareholder NZBN: 9429031997430
Company Number: 121022
Entity Hornchurch Limited
Shareholder NZBN: 9429038427152
Company Number: 693588
Individual Hewitson, Paul Akaroa
Akaroa
7520
New Zealand
Directors

Andrew James Borland - Director

Appointment date: 16 Aug 2011

Address: Marshland, Christchurch, 8051 New Zealand

Address used since 16 Aug 2011


Alan Raymond Isaac - Director

Appointment date: 18 Jun 2014

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 16 Dec 2016


Nicholas John Harris - Director

Appointment date: 18 Jun 2014

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 18 Jun 2014


Nadine Tunley - Director

Appointment date: 26 Feb 2019

Address: Southgate, Wellington, 6023 New Zealand

Address used since 04 May 2022

Address: Rd 11, Opaki, 5871 New Zealand

Address used since 26 Feb 2019


Xin Qi - Director

Appointment date: 15 Dec 2021

Address: Wan Chai, Hong Kong, China

Address used since 15 Dec 2021


Miranda Burdon - Director

Appointment date: 31 Aug 2022

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 22 Mar 2023

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 31 Aug 2022


Mike Carl Petersen - Director

Appointment date: 28 Apr 2023

Address: Rd 4, Waipukurau, 4284 New Zealand

Address used since 28 Apr 2023


Michael Carl Petersen - Director

Appointment date: 28 Apr 2023

Address: Rd 4, Waipukurau, 4284 New Zealand

Address used since 28 Apr 2023


Anthony David Batterton - Director

Appointment date: 22 Aug 2023

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 22 Aug 2023


Mark Robert Hutton - Director (Inactive)

Appointment date: 16 Aug 2011

Termination date: 07 Jun 2023

Address: Parnell, Auckland, 1052 New Zealand

Address used since 22 Mar 2023

Address: Parnell, Auckland, 1052 New Zealand

Address used since 21 Feb 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 16 Aug 2011


Timothy Goodacre - Director (Inactive)

Appointment date: 18 Jun 2014

Termination date: 28 Apr 2023

Address: Bowral, Nsw, 2576 Australia

Address used since 04 May 2022

Address: South Yarra, Victoria, 3141 Australia

Address used since 18 Jun 2014

Address: Tabilk, Victoria, 3607 Australia

Address used since 26 Jul 2017


Qiang Sun - Director (Inactive)

Appointment date: 13 Sep 2021

Termination date: 15 Dec 2021

Address: 1 Wanchai Road, Wanchai, Hong Kong SAR China

Address used since 13 Sep 2021


Po Sing Lai - Director (Inactive)

Appointment date: 28 Jan 2019

Termination date: 13 Sep 2021

Address: Hong Kong, Hong Kong SAR China

Address used since 28 Jan 2019


Wei Yong Wang - Director (Inactive)

Appointment date: 23 Jun 2016

Termination date: 28 Jan 2019

Address: Cuiwei North Community,haidian District, Beijing, China

Address used since 23 Jun 2016


Nelson Liu - Director (Inactive)

Appointment date: 15 Jun 2018

Termination date: 18 Dec 2018

Address: Mount Waverley, Victoria, 3149 Australia

Address used since 15 Jun 2018


Yuen Ping Carol Chen - Director (Inactive)

Appointment date: 02 Nov 2017

Termination date: 15 Jun 2018

Address: 18 Siu Sai Wan Road, Chai Wan, Hong Kong SAR China

Address used since 02 Nov 2017


Jonathan Irving Mayson - Director (Inactive)

Appointment date: 01 Jun 2012

Termination date: 14 Jun 2017

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 10 Apr 2017


Anthony David Batterton - Director (Inactive)

Appointment date: 16 Aug 2011

Termination date: 18 Jun 2014

Address: Epsom, Auckland, 1051 New Zealand

Address used since 16 Aug 2011


John Grant Sinclair - Director (Inactive)

Appointment date: 17 Dec 1997

Termination date: 27 Oct 2011

Address: Lowry Bay, Eastern Hutt 6008,

Address used since 17 Dec 1997


Bruce William Jans - Director (Inactive)

Appointment date: 16 Apr 2002

Termination date: 30 Sep 2011

Address: Napier, 4110 New Zealand

Address used since 16 Apr 2002


Arthur William Baylis - Director (Inactive)

Appointment date: 15 Jun 2010

Termination date: 23 Aug 2011

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 15 Jun 2010


James Denham Shale - Director (Inactive)

Appointment date: 09 Sep 2010

Termination date: 23 Aug 2011

Address: 10 Middleton Road, Auckland, 1050 New Zealand

Address used since 09 Sep 2010


Christopher John Stark - Director (Inactive)

Appointment date: 03 May 2004

Termination date: 14 Oct 2010

Address: Timaru, 7910 New Zealand

Address used since 03 May 2004


Allan James Hubbard - Director (Inactive)

Appointment date: 08 Jun 1989

Termination date: 09 Sep 2010

Address: Timaru, 7910 New Zealand

Address used since 08 Jun 1989


Andrew James Borland - Director (Inactive)

Appointment date: 12 Jul 2010

Termination date: 18 Aug 2010

Address: Marshland, Christchurch, 8051 New Zealand

Address used since 12 Jul 2010


Edward Oral Sullivan - Director (Inactive)

Appointment date: 12 Aug 1993

Termination date: 05 Jul 2010

Address: Timaru,

Address used since 12 Aug 1993


Richard Alexander Bruce Gaffikin - Director (Inactive)

Appointment date: 14 Dec 1989

Termination date: 20 Oct 2004

Address: Christchurch,

Address used since 14 Dec 1989


Humphry John Davy Rolleston - Director (Inactive)

Appointment date: 08 Jun 1989

Termination date: 30 Aug 2004

Address: Christchurch,

Address used since 08 Jun 1989


John Sutherland Howie Lambert - Director (Inactive)

Appointment date: 26 Aug 1992

Termination date: 13 Dec 1998

Address: Hunterville,

Address used since 26 Aug 1992


David John Parsons - Director (Inactive)

Appointment date: 26 Aug 1992

Termination date: 16 Dec 1997

Address: Blenheim,

Address used since 26 Aug 1992


Michael Tong Gee Chin - Director (Inactive)

Appointment date: 22 Aug 1992

Termination date: 30 May 1997

Address: Christchurch,

Address used since 22 Aug 1992

Nearby companies

Impact M G Limited
52 Cashel Street

Lawn Limited
52 Cashel Street

Old Oxford Limited
52 Cashel Street

White Peak Construction Limited
52 Cashel Street

Oxford Women's Health Limited
52 Cashel Street

Queenstown I-site Limited
52 Cashel Street