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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Wilcox, William Robert |
Woburn Lower Hutt 5010 New Zealand |
20 Feb 2020 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Wilcox, Anna Katrina |
Lower Hutt 5010 New Zealand |
17 Jul 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hughes, Jan |
Wellington New Zealand |
17 Jul 1987 - 20 Feb 2020 |
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
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