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.
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
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 | Period |
---|---|---|---|
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 |
06 Nov 2018 - |
Individual | Mauger, Clark Warner |
Heathcote Valley Christchurch 8022 New Zealand |
06 Nov 2018 - |
Shares Allocation #2 Number of Shares: 100 | |||
Director | Boustridge, Kim Douglas |
Bishopdale Christchurch 8053 New Zealand |
31 Jan 2017 - |
Shares Allocation #3 Number of Shares: 100 | |||
Director | Peat, Andrew William |
Heathcote Valley Christchurch 8022 New Zealand |
31 Jan 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chung, Hee Seok |
Redwood Christchurch 8051 New Zealand |
31 Jan 2017 - 06 Nov 2018 |
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
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
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