Shortcuts

Scobie Contractors Limited

Type: NZ Limited Company (Ltd)
9429039371355
NZBN
419940
Company Number
Registered
Company Status
Current address
201 Beach Road
Whangamata
Whangamata 3620
New Zealand
Other (Address For Share Register) & shareregister & records address (Address For Share Register) used since 04 Oct 2016
201 Beach Road
Whangamata
Whangamata 3620
New Zealand
Physical & registered & service address used since 12 Oct 2016

Scobie Contractors Limited was started on 27 Feb 1989 and issued an NZBN of 9429039371355. The registered LTD company has been managed by 1 director, named Craig James Scobie - an active director whose contract began on 27 Feb 1989.
According to our information (last updated on 29 Mar 2024), the company registered 1 address: 201 Beach Road, Whangamata, Whangamata, 3620 (category: physical, registered).
Up until 12 Oct 2016, Scobie Contractors Limited had been using 4 Radford Place, Harrowfield, Hamilton as their registered address.
BizDb identified other names for the company: from 27 Feb 1989 to 30 Aug 1990 they were called Scobie Electrical Limited.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Scobie, Craig James (an individual) located at Whangamata, Whangamata postcode 3620.
The second group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Scobie, Kerri-Ann Louise - located at Whangamata, Whangamata.

Addresses

Previous addresses

Address #1: 4 Radford Place, Harrowfield, Hamilton, 3210 New Zealand

Registered & physical address used from 08 Aug 2012 to 12 Oct 2016

Address #2: 17 Hall Street, Pukekohe, Auckland, 2120 New Zealand

Registered & physical address used from 12 Nov 2010 to 08 Aug 2012

Address #3: 17 Hall Street, Pukekohe New Zealand

Physical address used from 01 Jul 1997 to 12 Nov 2010

Address #4: Muriwai Beach Road, R D 1, Waimauku

Registered address used from 26 May 1996 to 26 May 1996

Address #5: 17 Hall Street, Pukekohe New Zealand

Registered address used from 26 May 1996 to 12 Nov 2010

Address #6: Muriwai Beach Road, Rd 1kohe, Waimauku

Registered address used from 22 Dec 1993 to 22 Dec 1993

Address #7: 106 Anzac Road, Pukekohe

Registered address used from 22 Dec 1993 to 26 May 1996

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Scobie, Craig James Whangamata
Whangamata
3620
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Scobie, Kerri-ann Louise Whangamata
Whangamata
3620
New Zealand
Directors

Craig James Scobie - Director

Appointment date: 27 Feb 1989

Address: Whangamata, Whangamata, 3620 New Zealand

Address used since 25 Sep 2018

Address: Rd 1, Waimauku, 0881 New Zealand

Address used since 05 Oct 2009

Nearby companies