Shortcuts

Scrubco Limited

Type: NZ Limited Company (Ltd)
9429045929731
NZBN
6220668
Company Number
Registered
Company Status
C185210
Industry classification code
Cosmetic Mfg
Industry classification description
Current address
First Floor, 184 Papanui Road
Merivale
Christchurch 8052
New Zealand
Physical & registered & service address used since 08 Nov 2018
First Floor, 184 Papanui Road
Merivale
Christchurch 8014
New Zealand
Registered & service address used since 17 Apr 2023

Scrubco Limited, a registered company, was registered on 31 Jan 2017. 9429045929731 is the NZ business identifier it was issued. "Cosmetic mfg" (business classification C185210) is how the company is classified. This company has been supervised by 4 directors: Andrew William Peat - an active director whose contract began on 31 Jan 2017,
Kim Douglas Boustridge - an active director whose contract began on 31 Jan 2017,
Clark Warner Mauger - an active director whose contract began on 31 Oct 2018,
Hee Seok Chung - an inactive director whose contract began on 31 Jan 2017 and was terminated on 31 Oct 2018.
Last updated on 20 Mar 2024, our data contains detailed information about 1 address: First Floor, 184 Papanui Road, Merivale, Christchurch, 8014 (category: registered, service).
Scrubco Limited had been using 11 Hannah Place, Redwood, Christchurch as their registered address until 08 Nov 2018.
A total of 300 shares are issued to 4 shareholders (3 groups). The first group includes 100 shares (33.33%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 100 shares (33.33%). Lastly the 3rd share allotment (100 shares 33.33%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 11 Hannah Place, Redwood, Christchurch, 8051 New Zealand

Registered & physical address used from 06 Sep 2018 to 08 Nov 2018

Address #2: 134 Sumnervale Drive, Sumner, Christchurch, 8081 New Zealand

Registered address used from 31 Jan 2017 to 06 Sep 2018

Address #3: 12 Hannah Place, Redwood, Christchurch, 8051 New Zealand

Physical address used from 31 Jan 2017 to 06 Sep 2018

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: April

Annual return last filed: 05 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Entity (NZ Limited Company) New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
191 Queen Street
Auckland
1010
New Zealand
Individual Mauger, Clark Warner Heathcote Valley
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 100
Director Boustridge, Kim Douglas Bishopdale
Christchurch
8053
New Zealand
Shares Allocation #3 Number of Shares: 100
Director Peat, Andrew William Heathcote Valley
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chung, Hee Seok Redwood
Christchurch
8051
New Zealand
Directors

Andrew William Peat - Director

Appointment date: 31 Jan 2017

Address: Heathcote Valley, Christchurch, 8022 New Zealand

Address used since 31 Jan 2017

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 31 Jan 2017


Kim Douglas Boustridge - Director

Appointment date: 31 Jan 2017

Address: Bishopdale, Christchurch, 8053 New Zealand

Address used since 22 Apr 2020

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 31 Jan 2017


Clark Warner Mauger - Director

Appointment date: 31 Oct 2018

Address: Heathcote Valley, Christchurch, 8022 New Zealand

Address used since 31 Oct 2018


Hee Seok Chung - Director (Inactive)

Appointment date: 31 Jan 2017

Termination date: 31 Oct 2018

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 31 Jan 2017

Nearby companies

B-spoke Limited
36 Evans Pass Road

Clean Fix Limited
128 Upper Sumnervale Drive

Community Patrol City To Sumner Charitable Trust Incorporated
18 Cascade Place

Rossiter Rentals Limited
20 Cascade Place

Y & P Education Limited
116 Sumnervale Drive

Vector Consulting Limited
25 Cascade Place

Similar companies

Designer Skincare Nz Limited
335 Lincoln Road

Ethique Limited
329 Durham Street North

Lanocorp New Zealand Limited
125 Waterloo Road

Lanocorp Pacific Limited
2 Hynds Drive

Lave Limited
513 Tuam Street

Natural Zest Skincare Limited
2/11 Berry Street