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 01 Apr 2024), 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: 02 Apr 2023
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
Donnington Holdings Limited
Suite 3, Level 5, Cathedral House
Howard & Co Ventures Limited
Level 10, Ami House
Lexington Trust Services Limited
Suite 3. Level 5, Cathedral House
Telco Property Services Limited
Level 12 The Telco Building