Shortcuts

Scales Holdings Limited

Type: NZ Limited Company (Ltd)
9429040866468
NZBN
25850
Company Number
Registered
Company Status
Current address
52 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 17 Apr 2013

Scales Holdings Limited, a registered company, was incorporated on 02 Mar 1972. 9429040866468 is the NZBN it was issued. The company has been supervised by 16 directors: Andrew James Borland - an active director whose contract started on 16 Aug 2011,
Kent Robert Ritchie - an active director whose contract started on 13 Oct 2011,
Stephen Brent Kennelly - an active director whose contract started on 13 Oct 2011,
John Grant Sinclair - an inactive director whose contract started on 17 Dec 1997 and was terminated on 27 Oct 2011,
Bruce William Jans - an inactive director whose contract started on 16 Apr 2002 and was terminated on 30 Sep 2011.
Updated on 16 Apr 2024, the BizDb data contains detailed information about 1 address: 52 Cashel Street, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Scales Holdings Limited had been using 2 Long Street, Woolston, Christchurch as their physical address until 17 Apr 2013.
A single entity controls all company shares (exactly 104709735 shares) - Scales Corporation Limited - located at 8013, Christchurch Central, Christchurch.

Addresses

Previous addresses

Address: 2 Long Street, Woolston, Christchurch, 8023 New Zealand

Physical & registered address used from 20 Jun 2012 to 17 Apr 2013

Address: 55 Belfast Road, Belfast, Christchurch, 8051 New Zealand

Registered & physical address used from 21 Mar 2011 to 20 Jun 2012

Address: Level 5, Scales House, 254 Montreal Street, Christchurch New Zealand

Physical address used from 30 Jun 1997 to 21 Mar 2011

Address: Scales House, 254 Montreal Street, Christchurch New Zealand

Registered address used from 09 Feb 1993 to 21 Mar 2011

Address: Geo H Scales House, 321 Manchester Street, Christchurch

Registered address used from 08 Feb 1993 to 09 Feb 1993

Address: 660 H Scales House, 321 Manchester Street, Christchurch

Registered address used from 10 Dec 1991 to 08 Feb 1993

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 104709735

Annual return filing month: October

Annual return last filed: 16 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 104709735
Entity (NZ Limited Company) Scales Corporation Limited
Shareholder NZBN: 9429039355249
Christchurch Central
Christchurch
8013
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Scales Corporation Limited
Name
Ltd
Type
424743
Ultimate Holding Company Number
NZ
Country of origin
Directors

Andrew James Borland - Director

Appointment date: 16 Aug 2011

Address: Marshland, Christchurch, 8051 New Zealand

Address used since 16 Aug 2011


Kent Robert Ritchie - Director

Appointment date: 13 Oct 2011

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 26 Oct 2012


Stephen Brent Kennelly - Director

Appointment date: 13 Oct 2011

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 17 Jan 2017


John Grant Sinclair - Director (Inactive)

Appointment date: 17 Dec 1997

Termination date: 27 Oct 2011

Address: Lowry Bay, Eastbourne, 5013 New Zealand

Address used since 17 Dec 1997


Bruce William Jans - Director (Inactive)

Appointment date: 16 Apr 2002

Termination date: 30 Sep 2011

Address: Napier, 4110 New Zealand

Address used since 16 Apr 2002


Arthur William Baylis - Director (Inactive)

Appointment date: 15 Jun 2010

Termination date: 23 Aug 2011

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 15 Jun 2010


James Denham Shale - Director (Inactive)

Appointment date: 09 Sep 2010

Termination date: 23 Aug 2011

Address: 10 Middleton Road, Auckland, 1050 New Zealand

Address used since 09 Sep 2010


Christopher John Stark - Director (Inactive)

Appointment date: 03 May 2004

Termination date: 14 Oct 2010

Address: Timaru, 7910 New Zealand

Address used since 03 May 2004


Allan James Hubbard - Director (Inactive)

Appointment date: 09 Aug 1990

Termination date: 09 Sep 2010

Address: Timaru, 7910 New Zealand

Address used since 09 Aug 1990


Edward Oral Sullivan - Director (Inactive)

Appointment date: 12 Aug 1993

Termination date: 05 Jul 2010

Address: Timaru,

Address used since 12 Aug 1993


Richard Alexander Bruce Gaffikin - Director (Inactive)

Appointment date: 09 Aug 1990

Termination date: 20 Oct 2004

Address: Christchurch,

Address used since 09 Aug 1990


Humphry John Davy Rolleston - Director (Inactive)

Appointment date: 09 Aug 1990

Termination date: 30 Aug 2004

Address: Christchurch,

Address used since 09 Aug 1990


John Sutherland Howie Lambert - Director (Inactive)

Appointment date: 09 Aug 1990

Termination date: 16 Dec 1998

Address: Hunterville,

Address used since 09 Aug 1990


David John Parsons - Director (Inactive)

Appointment date: 09 Aug 1990

Termination date: 16 Dec 1997

Address: Blenheim,

Address used since 09 Aug 1990


Michael Tong Gee Chin - Director (Inactive)

Appointment date: 20 Aug 1992

Termination date: 30 May 1997

Address: Christchurch,

Address used since 20 Aug 1992


John Regis Smith - Director (Inactive)

Appointment date: 09 Aug 1990

Termination date: 20 Aug 1992

Address: Paraparaumu Beach,

Address used since 09 Aug 1990

Nearby companies

Impact M G Limited
52 Cashel Street

Lawn Limited
52 Cashel Street

Old Oxford Limited
52 Cashel Street

White Peak Construction Limited
52 Cashel Street

Oxford Women's Health Limited
52 Cashel Street

Queenstown I-site Limited
52 Cashel Street