Scrub Limited was launched on 05 Jan 2017 and issued an NZ business identifier of 9429045898525. This registered LTD company has been managed by 5 directors: Anne Louise Campbell - an active director whose contract started on 01 Jul 2021,
Nadia Seetal - an active director whose contract started on 07 May 2025,
Kamlika Basdew - an active director whose contract started on 07 May 2025,
Ellen Louise O'cain - an inactive director whose contract started on 01 Feb 2019 and was terminated on 07 Jul 2021,
Ria Doreen Mcglashen - an inactive director whose contract started on 05 Jan 2017 and was terminated on 16 Sep 2019.
According to BizDb's data (updated on 26 May 2025), this company registered 1 address: 29 Wilkie Street, Motueka, 7120 (types include: registered, physical).
Up to 16 Mar 2022, Scrub Limited had been using 29 Wilkie Street, Motueka as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Campbell, Anne Louise (an individual) located at Motueka, Motueka postcode 7120. Scrub Limited is classified as "Cosmetic mfg" (ANZSIC C185210).
Principal place of activity
29 Wilkie Street, Motueka, Motueka, 7120 New Zealand
Previous addresses
Address #1: 29 Wilkie Street, Motueka, 7120 New Zealand
Registered & physical address used from 09 Apr 2019 to 16 Mar 2022
Address #2: 29 Wilkie Street, Motueka, Motueka, 7120 New Zealand
Registered & physical address used from 08 Apr 2019 to 09 Apr 2019
Address #3: 108 Poole Street, Motueka, Motueka, 7120 New Zealand
Physical & registered address used from 05 Jan 2017 to 08 Apr 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 06 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Campbell, Anne Louise |
Motueka Motueka 7120 New Zealand |
07 Dec 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | O'cain, Ellen Louise |
Motueka Motueka 7120 New Zealand |
30 Mar 2019 - 07 Dec 2021 |
| Individual | Mcglashen, Ria Doreen |
Motueka Motueka 7120 New Zealand |
05 Jan 2017 - 30 Mar 2019 |
| Director | Ria Doreen Mcglashen |
Motueka Motueka 7120 New Zealand |
05 Jan 2017 - 30 Mar 2019 |
Anne Louise Campbell - Director
Appointment date: 01 Jul 2021
Address: Motueka, 7120 New Zealand
Address used since 01 Jul 2021
Nadia Seetal - Director
Appointment date: 07 May 2025
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 07 May 2025
Kamlika Basdew - Director
Appointment date: 07 May 2025
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 07 May 2025
Ellen Louise O'cain - Director (Inactive)
Appointment date: 01 Feb 2019
Termination date: 07 Jul 2021
Address: Motueka, Motueka, 7120 New Zealand
Address used since 01 Feb 2019
Ria Doreen Mcglashen - Director (Inactive)
Appointment date: 05 Jan 2017
Termination date: 16 Sep 2019
Address: Motueka, Motueka, 7120 New Zealand
Address used since 05 Jan 2017
Euphoria Health And Fitness Limited
108 Poole Street
Rotary Club Of Motueka Incorporated
100 Poole Street
Mixed Roots Limited
32 Atkins Street
Mix Media Solutions Limited
32 Atkins Street
Kotahitanga Motueka Charitable Trust
73 Poole Street
Motueka District Toy Library
6 Jocelyn Avenue
3 Bee Limited
9 Strawbridge Square
Botany Greenbay Limited
174 Queen Street
Carol Priest Organics Limited
13-17 Putaitai Street
Plantier Developments Nz Limited
13-17 Putaitai Street
Reign Skincare Limited
24 Hurley Road
White Witch Organics Limited
20 Taupata Street