Shortcuts

Scholes Holdings Limited

Type: NZ Limited Company (Ltd)
9429039598424
NZBN
347630
Company Number
Registered
Company Status
Current address
51 Dudley Street
Hutt Central
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 09 Nov 2018

Scholes Holdings Limited was registered on 17 Jul 1987 and issued a business number of 9429039598424. This registered LTD company has been managed by 4 directors: William Robert Wilcox - an active director whose contract began on 19 Jan 1989,
Anna Katrina Wilcox - an active director whose contract began on 19 Jan 1989,
Jan S Hughes - an inactive director whose contract began on 19 Jan 1989 and was terminated on 14 Feb 2020,
Malcolm H Hughes - an inactive director whose contract began on 19 Jan 1989 and was terminated on 14 Feb 2020.
According to BizDb's information (updated on 13 Mar 2024), this company registered 1 address: 51 Dudley Street, Hutt Central, Lower Hutt, 5010 (category: registered, physical).
Until 09 Nov 2018, Scholes Holdings Limited had been using 407 Cuba Street, Alicetown, Lower Hutt as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Wilcox, William Robert (a director) located at Woburn, Lower Hutt postcode 5010.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Wilcox, Anna Katrina - located at Lower Hutt.

Addresses

Previous addresses

Address: 407 Cuba Street, Alicetown, Lower Hutt, 5010 New Zealand

Registered address used from 15 Nov 2011 to 09 Nov 2018

Address: 407 Cuba Street, Lower Hutt New Zealand

Registered address used from 06 Nov 2009 to 15 Nov 2011

Address: 407 Cuba Street, Lower Hutt New Zealand

Physical address used from 06 Nov 2009 to 09 Nov 2018

Address: Bill Mccarroll, First Floor, 8 Raroa Road, Lower Hutt

Physical address used from 12 Oct 2006 to 06 Nov 2009

Address: 8 Raroa Road, Lower Hutt

Physical address used from 25 Oct 2001 to 12 Oct 2006

Address: 33 Waterloo Road, Lower Hutt

Physical address used from 25 Oct 2001 to 25 Oct 2001

Address: C/- Watson & Mccarroll, 33 Waterloo Road, Lower Hutt

Registered address used from 24 Apr 2001 to 06 Nov 2009

Address: -

Physical address used from 20 Feb 1992 to 25 Oct 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 05 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Wilcox, William Robert Woburn
Lower Hutt
5010
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Wilcox, Anna Katrina Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hughes, Jan Wellington

New Zealand
Directors

William Robert Wilcox - Director

Appointment date: 19 Jan 1989

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 31 Oct 2014


Anna Katrina Wilcox - Director

Appointment date: 19 Jan 1989

Address: Lower Hutt, 5010 New Zealand

Address used since 31 Oct 2014


Jan S Hughes - Director (Inactive)

Appointment date: 19 Jan 1989

Termination date: 14 Feb 2020

Address: Wellington, 6011 New Zealand

Address used since 01 Oct 2015


Malcolm H Hughes - Director (Inactive)

Appointment date: 19 Jan 1989

Termination date: 14 Feb 2020

Address: Wellington, 6011 New Zealand

Address used since 01 Oct 2015

Nearby companies

Vaks Limited
407 Cuba Street

Test Solutions Limited
409 Cuba Street

Lantern Property Management Limited
8 Victoria Street

First Base Holdings Limited
8 Victoria Street

Kub Rental Limited
8 Victoria Street

Courtenay Holdings (2005) Limited
8 Victoria Street