Scarborough Bros Limited was registered on 24 Dec 1968 and issued an NZBN of 9429040613536. The registered LTD company has been run by 4 directors: Paul Brian Scarborough - an active director whose contract started on 14 May 1996,
Garry John Scarborough - an inactive director whose contract started on 14 May 1996 and was terminated on 18 Dec 2020,
Brian Cecil Scarborough - an inactive director whose contract started on 24 Dec 1983 and was terminated on 29 Jun 2018,
Ross Scarborough - an inactive director whose contract started on 23 Dec 1983 and was terminated on 14 May 1996.
According to BizDb's information (last updated on 18 Mar 2024), the company uses 1 address: Po Box 11 110, Ellerslie, Auckland, 1542 (category: postal, office).
Until 07 Jul 2015, Scarborough Bros Limited had been using 133-135 Marua Road, Ellerslie, Auckland as their registered address.
A total of 100000 shares are allotted to 2 groups (4 shareholders in total). As far as the first group is concerned, 98632 shares are held by 2 entities, namely:
Scarborough, Amanda Elizabeth (an individual) located at Glendowie, Auckland postcode 1071,
Scarborough, Paul Brian (an individual) located at Glendowie, Auckland.
Another group consists of 2 shareholders, holds 1.37 per cent shares (exactly 1368 shares) and includes
Scarborough, Paul Brian - located at Glendowie, Auckland,
Scarborough, Liam Paul Manus - located at Wai O Taiki Bay, Auckland.
Principal place of activity
5-7 Hannigan Drive, St Johns, Auckland, 1071 New Zealand
Previous addresses
Address #1: 133-135 Marua Road, Ellerslie, Auckland New Zealand
Registered address used from 26 Jun 2001 to 07 Jul 2015
Address #2: 133-135 Marua Rd, Auckland 6
Registered address used from 26 Jun 2001 to 26 Jun 2001
Address #3: 133-135 Marua Road, Ellerslie, Auckland New Zealand
Physical address used from 09 Sep 1996 to 07 Jul 2015
Basic Financial info
Total number of Shares: 100000
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98632 | |||
Individual | Scarborough, Amanda Elizabeth |
Glendowie Auckland 1071 New Zealand |
30 Apr 2021 - |
Individual | Scarborough, Paul Brian |
Glendowie Auckland |
24 Dec 1968 - |
Shares Allocation #2 Number of Shares: 1368 | |||
Individual | Scarborough, Paul Brian |
Glendowie Auckland |
24 Dec 1968 - |
Individual | Scarborough, Liam Paul Manus |
Wai O Taiki Bay Auckland 1072 New Zealand |
27 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scarborough, Garry John |
Remuera Auckland 1050 New Zealand |
24 Dec 1968 - 03 Feb 2021 |
Individual | Scarborough, Brian Cecil |
Kohimarama Auckland |
24 Dec 1968 - 09 Jan 2019 |
Individual | Scarborough, Garry John |
Remuera Auckland 1050 New Zealand |
24 Dec 1968 - 03 Feb 2021 |
Paul Brian Scarborough - Director
Appointment date: 14 May 1996
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 14 May 1996
Garry John Scarborough - Director (Inactive)
Appointment date: 14 May 1996
Termination date: 18 Dec 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Aug 2007
Brian Cecil Scarborough - Director (Inactive)
Appointment date: 24 Dec 1983
Termination date: 29 Jun 2018
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 29 Jun 2015
Ross Scarborough - Director (Inactive)
Appointment date: 23 Dec 1983
Termination date: 14 May 1996
Address: Pakuranga,
Address used since 23 Dec 1983
Scarborough Industries Limited
5-7 Hannigan Drive
Scarbro Civil Limited
5-7 Hannigan Drive
Macfarlane & Murray Limited
14 Hannigan Drive
Dri-trik Ingredients New Zealand Limited
16 Hannigan Drive
Xilinmen (2008) Cleaning Services Limited
16 Hannigan Drive
Pacific Flavours & Ingredients Limited
16 Hannigan Drive