Direct Scaffolding Supplies Limited was started on 22 Jan 2015 and issued an NZ business identifier of 9429041575154. The registered LTD company has been managed by 5 directors: Brett Allan Russell - an active director whose contract started on 22 Jan 2015,
Mark James Irvine - an active director whose contract started on 04 Apr 2016,
Rohitesh Permal Reddy - an active director whose contract started on 31 May 2019,
Kerin Suzanne Russell-Smith - an inactive director whose contract started on 15 Oct 2015 and was terminated on 31 May 2019,
Hamish James Monk - an inactive director whose contract started on 01 Apr 2016 and was terminated on 23 Mar 2018.
According to BizDb's data (last updated on 26 Feb 2024), the company registered 5 addresess: 115 Grange Street, Hillsborough, Christchurch, 8022 (office address),
115 Grange Street, Hillsborough, Christchurch, 8022 (delivery address),
46 Factory Road, Belfast, Christchurch, 8051 (office address),
7-8 Monahan Road, Mount Wellington, Auckland, 1060 (physical address) among others.
Up until 05 May 2020, Direct Scaffolding Supplies Limited had been using 170 Marua Road, Mount Wellington, Auckland as their registered address.
BizDb identified more names for the company: from 20 Jan 2015 to 01 Apr 2016 they were called Construction Waikato Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Acrow Group Limited (an entity) located at Mt Wellington, Auckland postcode 1060. Direct Scaffolding Supplies Limited is categorised as "Building, non-residential construction - commercial buildings, hotels, etc" (business classification E302010).
Other active addresses
Address #4: 115 Grange Street, Hillsborough, Christchurch, 8022 New Zealand
Delivery address used from 28 Sep 2021
Address #5: 115 Grange Street, Hillsborough, Christchurch, 8022 New Zealand
Office address used from 14 Sep 2023
Principal place of activity
46 Factory Road, Belfast, Christchurch, 8051 New Zealand
Previous address
Address #1: 170 Marua Road, Mount Wellington, Auckland, 1051 New Zealand
Registered & physical address used from 22 Jan 2015 to 05 May 2020
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 14 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Acrow Group Limited Shareholder NZBN: 9429047382077 |
Mt Wellington Auckland 1060 New Zealand |
04 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Russvine Investments Limited Shareholder NZBN: 9429041681909 Company Number: 5658008 |
Auckland Central Auckland 1010 New Zealand |
13 Oct 2015 - 04 Jun 2019 |
Entity | Hash Construction Limited Shareholder NZBN: 9429042064442 Company Number: 5845227 |
Riccarton Christchurch 8011 New Zealand |
05 Apr 2016 - 26 Mar 2018 |
Entity | Russvine Investments Limited Shareholder NZBN: 9429041681909 Company Number: 5658008 |
Auckland Central Auckland 1010 New Zealand |
13 Oct 2015 - 04 Jun 2019 |
Entity | Ri Holdings Nz Limited Shareholder NZBN: 9429032187663 Company Number: 2268998 |
22 Jan 2015 - 13 Oct 2015 | |
Entity | Russvine Investments Limited Shareholder NZBN: 9429041681909 Company Number: 5658008 |
Auckland Central Auckland 1010 New Zealand |
13 Oct 2015 - 04 Jun 2019 |
Entity | Hash Construction Limited Shareholder NZBN: 9429042064442 Company Number: 5845227 |
Riccarton Christchurch 8011 New Zealand |
05 Apr 2016 - 26 Mar 2018 |
Entity | Ri Holdings Nz Limited Shareholder NZBN: 9429032187663 Company Number: 2268998 |
22 Jan 2015 - 13 Oct 2015 |
Ultimate Holding Company
Brett Allan Russell - Director
Appointment date: 22 Jan 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 22 Jan 2015
Mark James Irvine - Director
Appointment date: 04 Apr 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 30 Oct 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 04 Apr 2016
Rohitesh Permal Reddy - Director
Appointment date: 31 May 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 May 2019
Kerin Suzanne Russell-smith - Director (Inactive)
Appointment date: 15 Oct 2015
Termination date: 31 May 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 15 Oct 2015
Hamish James Monk - Director (Inactive)
Appointment date: 01 Apr 2016
Termination date: 23 Mar 2018
Address: Kaiapoi, 7630 New Zealand
Address used since 01 Apr 2016
Dominion Systems Limited
170 Marua Road
A. J. Russell Holdings Limited
170 Marua Road
8 Mahuhu Limited
170 Marua Road
Vanda Nz Limited
Unit G, 166 Marua Road
Ralph Spencer Limited
Unit G, 166 Marua Road
Vanda Holdings Limited
Unit G, 166 Marua Road
Gibson O'connor Construction Limited
54 Lunn Avenue
Johnstone Construction Limited
110 Lunn Avenue
Maungawhau 2020 Limited
3 Dryden Place
Miracle Construction Limited
172c Marua Road
Scarbro Construction Limited
3 Dryden Place
Stryde Projects Limited
185 Marua Road