Shortcuts

Scape Enterprises Limited

Type: NZ Limited Company (Ltd)
9429042490159
NZBN
6070268
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
11 Cole Street
Masterton 5810
New Zealand
Registered & physical & service address used since 19 Aug 2020

Scape Enterprises Limited was incorporated on 01 Aug 2016 and issued an NZ business identifier of 9429042490159. This registered LTD company has been run by 2 directors: Lucy Byrnes - an active director whose contract started on 01 Aug 2016,
Michael John Lucas - an active director whose contract started on 01 Aug 2016.
As stated in our data (updated on 29 Mar 2024), the company filed 1 address: 11 Cole Street, Masterton, 5810 (type: registered, physical).
Up to 19 Aug 2020, Scape Enterprises Limited had been using Level 1, 2-12 Allen Street, Wellington as their registered address.
BizDb found previous names used by the company: from 29 Jul 2016 to 01 Aug 2016 they were named Vista Property Investments Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Byrnes, Lucy (a director) located at Wadestown, Wellington postcode 6012.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Lucas, Michael John - located at Wadestown, Wellington. Scape Enterprises Limited is classified as "Rental of residential property" (ANZSIC L671160).

Addresses

Previous addresses

Address: Level 1, 2-12 Allen Street, Wellington, 6011 New Zealand

Registered & physical address used from 28 Jan 2019 to 19 Aug 2020

Address: 20 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand

Registered address used from 02 Jul 2018 to 28 Jan 2019

Address: 10 Brandon Street, Wellington Central, Wellington, 6011 New Zealand

Physical address used from 01 Aug 2016 to 28 Jan 2019

Address: 10 Brandon Street, Wellington Central, Wellington, 6011 New Zealand

Registered address used from 01 Aug 2016 to 02 Jul 2018

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 28 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Byrnes, Lucy Wadestown
Wellington
6012
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Lucas, Michael John Wadestown
Wellington
6012
New Zealand
Directors

Lucy Byrnes - Director

Appointment date: 01 Aug 2016

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 04 Jul 2019

Address: Northland, Wellington, 6012 New Zealand

Address used since 01 Aug 2016


Michael John Lucas - Director

Appointment date: 01 Aug 2016

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 04 Jul 2019

Address: Northland, Wellington, 6012 New Zealand

Address used since 01 Aug 2016

Nearby companies

Auckley Limited
Level 11-16

Hr Sorted Limited
Level 16

Garrett Smythe Limited
10 Brandon Street

Garrett Smythe Trustee Limited
10 Brandon Street

Rhino Building Limited
Level 16

Real Estate Investar Limited
10 Brandon Street