Shortcuts

Scarlett Hydraulics Limited

Type: NZ Limited Company (Ltd)
9429039934451
NZBN
245580
Company Number
Registered
Company Status
Current address
39 George Street
Timaru 7910
New Zealand
Physical & registered & service address used since 21 Oct 2011

Scarlett Hydraulics Limited, a registered company, was launched on 06 Jul 1984. 9429039934451 is the NZ business number it was issued. This company has been supervised by 6 directors: Paul Alexander Bowman - an active director whose contract began on 14 Oct 1991,
Mark John Bowman - an active director whose contract began on 04 Mar 2005,
Shane Robert Brookland - an active director whose contract began on 27 Mar 2017,
Nigel James Davenport - an inactive director whose contract began on 20 Apr 2006 and was terminated on 01 Feb 2018,
Alister James Scarlett - an inactive director whose contract began on 14 Oct 1991 and was terminated on 04 Mar 2005.
Updated on 26 Mar 2024, the BizDb data contains detailed information about 1 address: 39 George Street, Timaru, 7910 (type: physical, registered).
Scarlett Hydraulics Limited had been using H C Partners Limited, 39 George Street, Timaru as their registered address until 21 Oct 2011.
A total of 727500 shares are allocated to 10 shareholders (4 groups). The first group consists of 396486 shares (54.5%) held by 3 entities. Moving on the second group includes 3 shareholders in control of 160050 shares (22%). Lastly we have the third share allocation (72751 shares 10%) made up of 1 entity.

Addresses

Previous addresses

Address: H C Partners Limited, 39 George Street, Timaru, 7910 New Zealand

Registered & physical address used from 09 Nov 2010 to 21 Oct 2011

Address: Hubbard Churcher & Co, 39 George Street, Timaru New Zealand

Physical & registered address used from 05 Jun 2009 to 09 Nov 2010

Address: Hubbard Churcher & Co, 39 George Street, Timaru

Physical address used from 29 Oct 1999 to 29 Oct 1999

Address: Martin Wakefield, P O Box 58, Timaru

Physical address used from 29 Oct 1999 to 05 Jun 2009

Address: Hubbard Churcher & Co, 39 George Street, Timaru

Registered address used from 25 Oct 1998 to 05 Jun 2009

Address: 45 George Street, Timaru

Registered address used from 08 Jul 1997 to 25 Oct 1998

Address: -

Physical address used from 19 Feb 1992 to 29 Oct 1999

Financial Data

Basic Financial info

Total number of Shares: 727500

Annual return filing month: October

Annual return last filed: 10 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 396486
Entity (NZ Limited Company) Vip Trustee Services No. 27 Limited
Shareholder NZBN: 9429051110161
Timaru
7910
New Zealand
Individual Brookland, Sandra Marie Temuka
Temuka
7920
New Zealand
Individual Brookland, Shane Robert Temuka
Temuka
7920
New Zealand
Shares Allocation #2 Number of Shares: 160050
Entity (NZ Limited Company) Round Hill Trustee Limited
Shareholder NZBN: 9429047327696
18 Woollcombe Street
Timaru 7910
0000
New Zealand
Individual Bowman, Paul Alexander Timaru 7910

New Zealand
Individual Bowman, Mark John Fendalton
Christchurch
8014
New Zealand
Shares Allocation #3 Number of Shares: 72751
Individual Brookland, Shane Robert Temuka
Temuka
7920
New Zealand
Shares Allocation #4 Number of Shares: 98213
Individual Bowman, Robin Mary Fendalton
Christchurch
8014
New Zealand
Individual Bowman, Mark John Fendalton
Christchurch
8014
New Zealand
Individual Keenan, Timothy James Fendalton
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other B J Scarlett Limited
Individual Bowman, Edith Jane Maree Timaru
Individual Bowman, Paul Alexander Timaru
Individual Bowman, Mark John Fendalton
Christchurch
8014
New Zealand
Individual Keenan, Timothy Jame Fendalton
Christchurch
8052
New Zealand
Individual Bowman, Paul Alexander Timaru 7910

New Zealand
Individual Baillie, William Robin Timaru
Individual Davenport, Nigel James Timaru 7910

New Zealand
Individual Bowman, Paul Alexander Timaru 7910

New Zealand
Other Null - B J Scarlett Limited
Directors

Paul Alexander Bowman - Director

Appointment date: 14 Oct 1991

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 21 Oct 2015


Mark John Bowman - Director

Appointment date: 04 Mar 2005

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 03 Oct 2014


Shane Robert Brookland - Director

Appointment date: 27 Mar 2017

Address: Temuka, Temuka, 7920 New Zealand

Address used since 27 Mar 2017


Nigel James Davenport - Director (Inactive)

Appointment date: 20 Apr 2006

Termination date: 01 Feb 2018

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 21 Oct 2015


Alister James Scarlett - Director (Inactive)

Appointment date: 14 Oct 1991

Termination date: 04 Mar 2005

Address: Timaru,

Address used since 31 Oct 2002


Ian Linton Scarlett - Director (Inactive)

Appointment date: 14 Oct 1991

Termination date: 04 Mar 2005

Address: Timaru,

Address used since 31 Oct 2002

Nearby companies

Piccolo Bambino Limited
39 George Street

Wurmitzer Surgical Limited
39 George Street

Heigold Motors Limited
39 George Street

Silver Star Designs Limited
39 George Street

Gladstone Bar Limited
39 George Street

Mcintosh Catering Limited
39 George Street