Scarborough Services Limited was registered on 15 Feb 2017 and issued an NZ business identifier of 9429045960314. The registered LTD company has been supervised by 6 directors: Karen Anne Marshall - an active director whose contract started on 11 Sep 2023,
Doria Imelda Yunda Mina - an active director whose contract started on 06 Dec 2023,
Girwar Prasad - an inactive director whose contract started on 07 Jul 2017 and was terminated on 11 Sep 2023,
Roland Kiran Staub - an inactive director whose contract started on 06 Mar 2017 and was terminated on 31 Dec 2020,
Deborah Maurer - an inactive director whose contract started on 15 Feb 2017 and was terminated on 18 Jul 2017.
As stated in BizDb's data (last updated on 07 May 2025), this company registered 2 addresses: 4 Williamson Avenue, Grey Lynn, Auckland, 1021 (registered address),
4 Williamson Avenue, Grey Lynn, Auckland, 1021 (service address),
Suite 3, Level 5, Cathedral House, 48 - 52 Wyndham Street, Auckland, 1010 (physical address).
Up to 20 Sep 2023, Scarborough Services Limited had been using Suite 3, Level 5, Cathedral House, 48 - 52 Wyndham Street, Auckland as their service address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Yuna Mina, Doria Imelda (an individual) located at Segundo Piso, San Francisco postcode 000000. Scarborough Services Limited is classified as "Business management service nec" (business classification M696210).
Previous addresses
Address #1: Suite 3, Level 5, Cathedral House, 48 - 52 Wyndham Street, Auckland, 1010 New Zealand
Service address used from 13 Mar 2019 to 20 Sep 2023
Address #2: Suite 3, Level 5, Cathedral House, 48 - 52 Wyndham Street, Auckland, 1010 New Zealand
Registered address used from 01 Mar 2017 to 20 Sep 2023
Address #3: Suite 3, Level 5, Cathedral House, 48 - 52 Wyndham Street, Auckland, 1010 New Zealand
Physical address used from 15 Feb 2017 to 13 Mar 2019
Address #4: Suite 3, Level 5, Cathedral House, 48 - 52 Wyndham Street, Auckland, 1010 New Zealand
Registered address used from 15 Feb 2017 to 01 Mar 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 18 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Yuna Mina, Doria Imelda |
Segundo Piso San Francisco 000000 Panama |
11 Sep 2023 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Prasad, Girwar |
Glen Eden Auckland 0602 New Zealand |
08 Feb 2018 - 11 Sep 2023 |
| Individual | Maurer, Deborah |
Kaukapakapa Auckland 0873 New Zealand |
15 Feb 2017 - 30 Mar 2017 |
| Entity | Donnington Holdings Limited Shareholder NZBN: 9429045960567 Company Number: 6237140 |
30 Mar 2017 - 16 May 2017 | |
| Individual | Staub, Walter |
Karnangeri Village Makkandur/karnataka 571201 India |
16 May 2017 - 08 Feb 2018 |
| Entity | Donnington Holdings Limited Shareholder NZBN: 9429045960567 Company Number: 6237140 |
30 Mar 2017 - 16 May 2017 | |
| Director | Deborah Maurer |
Kaukapakapa Auckland 0873 New Zealand |
15 Feb 2017 - 30 Mar 2017 |
Karen Anne Marshall - Director
Appointment date: 11 Sep 2023
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 11 Sep 2023
Doria Imelda Yunda Mina - Director
Appointment date: 06 Dec 2023
Address: El Carmen, Bella Vista, Panama City, 0000 Panama
Address used since 06 Dec 2023
Girwar Prasad - Director (Inactive)
Appointment date: 07 Jul 2017
Termination date: 11 Sep 2023
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 07 Jul 2017
Roland Kiran Staub - Director (Inactive)
Appointment date: 06 Mar 2017
Termination date: 31 Dec 2020
Address: Zurich, 8044 Switzerland
Address used since 06 Mar 2017
Deborah Maurer - Director (Inactive)
Appointment date: 15 Feb 2017
Termination date: 18 Jul 2017
Address: Kaukapakapa, Auckland, 0873 New Zealand
Address used since 15 Feb 2017
Deborah Maurer - Director (Inactive)
Appointment date: 15 Feb 2017
Termination date: 22 May 2017
Address: Kaukapakapa, Auckland, 0873 New Zealand
Address used since 15 Feb 2017
All New Zealand Wines Limited
Level 2, Cathedoral House
Management & Property Services Limited
L2, 48-52 Wyndham Street
Rosebank Road Properties Limited
L2, 48-52 Wyndham Street
Boston Management Limited
L2, 48-52 Wyndham Street
Espiritu Limited
Suite 3, Level 5, Cathedral House
Ts Advisors Overseas Limited
Suite 3, Level 5, Cathedral House
Azura Consultants Limited
C/- Gosling Chapman
Bambini Trustees Limited
Suite 3, Level 5, Cathedral House
Cadogan Property Limited
76 Albert Street
Donnington Holdings Limited
Suite 3, Level 5, Cathedral House
Lexington Trust Services Limited
Suite 3. Level 5, Cathedral House
Telco Education Limited
Level 12 The Telco Building