P T Scaife Building Limited (New Zealand Business Number 9429030510487) was launched on 18 Sep 2012. 5 addresess are currently in use by the company: 16 Ranui Road, Stoke, Nelson, 7011 (type: postal, office). Flat 6, 6 Gracefield Street, Wakatu, Nelson had been their registered address, up until 01 Nov 2018. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50 per cent of shares), namely:
Scaife, Phillip Trevor (a director) located at Stoke, Nelson postcode 7011. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Scaife, Rebekah Elizabeth (a director) - located at Stoke, Nelson. "Sales agent for manufacturer or wholesaler" (business classification F380050) is the classification the ABS issued P T Scaife Building Limited. The Businesscheck data was updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
16 Ranui Road, Stoke, Nelson, 7011 | Registered & physical & service | 01 Nov 2018 |
16 Ranui Road, Stoke, Nelson, 7011 | Postal & office & delivery | 06 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Phillip Trevor Scaife
Wakatu, Nelson, 7011
Address used since 25 May 2016
Stoke, Nelson, 7011
Address used since 25 May 2016
Wakatu, Nelson, 7011
Address used since 25 May 2016 |
Director | 18 Sep 2012 - current |
Rebekah Elizabeth Scaife
Stoke, Nelson, 7011
Address used since 06 Mar 2020 |
Director | 06 Mar 2020 - current |
16 Ranui Road , Stoke , Nelson , 7011 |
Previous address | Type | Period |
---|---|---|
Flat 6, 6 Gracefield Street, Wakatu, Nelson, 7011 | Registered & physical | 25 Jan 2016 - 01 Nov 2018 |
31 Greenstone Street, Rolleston, Rolleston, 7614 | Registered & physical | 19 Nov 2014 - 25 Jan 2016 |
22 Manuka Street, Mairehau, Christchurch, 8013 | Physical & registered | 20 Jan 2014 - 19 Nov 2014 |
Flat 6, 72 Geraldine Street, Edgeware, Christchurch, 8013 | Registered & physical | 18 Sep 2012 - 20 Jan 2014 |
Shareholder Name | Address | Period |
---|---|---|
Scaife, Phillip Trevor Director |
Stoke Nelson 7011 |
18 Sep 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Scaife, Rebekah Elizabeth Director |
Stoke Nelson 7011 |
06 Mar 2020 - current |
Seelen Holdings Limited 8a Gracefield Street |
|
Nelson Underwater Club Incorporated 5 Gracefield Street |
|
Hikerswool Limited 10a Greenhill Road |
|
Kingz Holdings (nelson) Limited 18 Douglas Road |
|
Rhys Jones Limited 18 Douglas Road |
|
Neva Limited 18 Douglas Road |
Nelcom (nz) Limited 8 Tarata Street |
Mapua Power Limited 9 Strawbridge Square |
Aquapro Services Limited 3 Ward Street |
Idle Acres Limited 87a Brook Street |
Little Reds Limited 17 Griffin Street |
Kmt Consultancy Limited 44 Oxford Street |