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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33666 | |||
Individual | Hewitson, Jacqueline Gail |
Rd 2 Katikati 3178 New Zealand |
07 Aug 2008 - |
Individual | Hewitson, Joanne Marie |
Western Valley Little River 7591 New Zealand |
10 Mar 2008 - |
Shares Allocation #2 Number of Shares: 33666 | |||
Individual | Darling, Christine |
St Albans Christchurch 8014 New Zealand |
28 Mar 2019 - |
Individual | Cameron, David Bruce |
Western Valley Little River 7591 New Zealand |
04 Mar 2008 - |
Shares Allocation #3 Number of Shares: 16834 | |||
Individual | Cameron, David Bruce |
Western Valley Little River 7591 New Zealand |
02 Aug 1985 - |
Shares Allocation #4 Number of Shares: 16834 | |||
Individual | Hewitson, Joanne Marie |
Western Valley Little River 7591 New Zealand |
10 Mar 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Redmond, Helen |
Parklands Christchurch |
22 Mar 2004 - 22 Jan 2008 |
Individual | Joseph, John Lindsay |
Christchurch New Zealand |
04 Mar 2008 - 28 Mar 2019 |
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
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