Shortcuts

Scorpio Books Limited

Type: NZ Limited Company (Ltd)
9429039823250
NZBN
279873
Company Number
Registered
Company Status
Current address
Level 4, 60 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 04 Oct 2018
120 Hereford Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & service address used since 15 Mar 2023

Scorpio Books Limited, a registered company, was registered on 02 Aug 1985. 9429039823250 is the business number it was issued. The company has been run by 2 directors: David Bruce Cameron - an active director whose contract began on 29 Mar 1990,
Helen Redmond - an inactive director whose contract began on 29 Mar 1990 and was terminated on 15 Dec 2006.
Updated on 11 Apr 2024, BizDb's database contains detailed information about 1 address: 120 Hereford Street, Christchurch Central, Christchurch, 8011 (type: registered, service).
Scorpio Books Limited had been using Leve 4, 60 Cashel Street, Christchurch Central, Christchurch as their registered address up to 04 Oct 2018.
A total of 101000 shares are allocated to 6 shareholders (4 groups). The first group consists of 33666 shares (33.33%) held by 2 entities. Moving on the second group consists of 2 shareholders in control of 33666 shares (33.33%). Lastly there is the third share allotment (16834 shares 16.67%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Leve 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 27 Mar 2018 to 04 Oct 2018

Address #2: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 15 Dec 2016 to 27 Mar 2018

Address #3: 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand

Registered & physical address used from 17 Oct 2014 to 15 Dec 2016

Address #4: Pricewaterhousecoopers, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand

Registered & physical address used from 07 Apr 2011 to 17 Oct 2014

Address #5: Pricewaterhousecoopers, Level 12, 119 Armagh Street, Christchurch New Zealand

Registered & physical address used from 10 Aug 2004 to 07 Apr 2011

Address #6: Pricewaterhousecoopers, Level 11, 119 Armagh St, Christchurch

Physical address used from 31 Mar 2003 to 10 Aug 2004

Address #7: Pricewaterhousecoopers, Level 11, 119 Armagh Street, Christchurch

Physical address used from 31 Mar 2000 to 31 Mar 2000

Address #8: Pricewaterhouse Coopers, Level 11/119, Armagh St, Christchurch

Physical address used from 31 Mar 2000 to 31 Mar 2003

Address #9: Coopers & Lybrand, 14th Floor, Robt. Jones House, 764 Colombo Street, Christchurch

Physical address used from 15 Mar 2000 to 31 Mar 2000

Address #10: Coopers & Lybrand, 14th Floor Robt. Jones House, 764 Colombo Street, Christchurch

Registered address used from 01 Mar 1999 to 10 Aug 2004

Address #11: -

Physical address used from 01 Jul 1997 to 15 Mar 2000

Address #12: Coopers & Lybrand, 14th Floor Robt. Jones House, 764 Colombo Street

Registered address used from 20 Jan 1992 to 01 Mar 1999

Financial Data

Basic Financial info

Total number of Shares: 101000

Annual return filing month: March

Annual return last filed: 14 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33666
Individual Hewitson, Jacqueline Gail Rd 2
Katikati
3178
New Zealand
Individual Hewitson, Joanne Marie Western Valley
Little River
7591
New Zealand
Shares Allocation #2 Number of Shares: 33666
Individual Darling, Christine St Albans
Christchurch
8014
New Zealand
Individual Cameron, David Bruce Western Valley
Little River
7591
New Zealand
Shares Allocation #3 Number of Shares: 16834
Individual Cameron, David Bruce Western Valley
Little River
7591
New Zealand
Shares Allocation #4 Number of Shares: 16834
Individual Hewitson, Joanne Marie Western Valley
Little River
7591
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Redmond, Helen Parklands
Christchurch
Individual Joseph, John Lindsay Christchurch

New Zealand
Directors

David Bruce Cameron - Director

Appointment date: 29 Mar 1990

Address: Western Valley, Little River, 7591 New Zealand

Address used since 15 Apr 2016


Helen Redmond - Director (Inactive)

Appointment date: 29 Mar 1990

Termination date: 15 Dec 2006

Address: Lyttelton,

Address used since 07 Mar 2005

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street