General information

Last Screams Limited

Type: NZ Limited Company (Ltd)
9429034588123
New Zealand Business Number
1682402
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
R900320 - Entertainment Centre Operation
Industry classification codes with description

Last Screams Limited (issued a New Zealand Business Number of 9429034588123) was registered on 01 Sep 2005. 5 addresess are currently in use by the company: 6 Grey Street, Marton, 4710 (type: postal, office). 53-55 Manchester Street, Feilding 4702 had been their registered address, up to 10 Sep 2012. Last Screams Limited used more names, namely: Spookers Limited from 01 Sep 2005 to 01 Aug 2022. 100 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 45 shares (45 per cent of shares), namely:
Watson, Beth Lorraine (an individual) located at Marton 4710. In the second group, a total of 1 shareholder holds 45 per cent of all shares (45 shares); it includes
Watson, Andrew Geoffrey (an individual) - located at Marton 4710. Next there is the next group of shareholders, share allocation (2 shares, 2%) belongs to 1 entity, namely:
Tukiri, Jemall Tuwhai, located at Pukekohe, Pukekohe (an individual). "Entertainment centre operation" (business classification R900320) is the category the ABS issued Last Screams Limited. Businesscheck's data was last updated on 30 Mar 2024.

Current address Type Used since
6 Grey Street, Marton, 4710 Registered & physical & service 10 Sep 2012
6 Grey Street, Marton, 4710 Postal & office & delivery 24 Feb 2020
Contact info
64 6 3277615
Phone
64 9 2919002
Phone (Phone)
beth@bbbach.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
info@spookers.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
info@spookers.co.nz
Email
www.spookers.co.nz
Website
Directors
Name and Address Role Period
Beth Lorraine Watson
Marton, 4710
Address used since 01 Jan 2015
Director 01 Sep 2005 - current
Julia Michelle Tukiri
Pukekohe, 2120
Address used since 10 Feb 2015
Director 22 Feb 2011 - current
Andrew Geoffrey Watson
Marton, 4710
Address used since 01 Jan 2015
Director 01 Sep 2005 - 20 Aug 2019
Robert Hadley Pierce
Flatbush, Auckland,
Address used since 23 Feb 2007
Director 01 Sep 2005 - 27 Mar 2007
Addresses
Principal place of activity
833 Kingseat Road , Rd 1 , Papakura , 2580
Previous address Type Period
53-55 Manchester Street, Feilding 4702 Registered & physical 17 Nov 2009 - 10 Sep 2012
Allan Mc Neill, 53-55 Manchester Street, Feilding Registered & physical 01 Sep 2005 - 17 Nov 2009
Financial Data
Financial info
100
Total number of Shares
February
Annual return filing month
27 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 45
Shareholder Name Address Period
Watson, Beth Lorraine
Individual
Marton 4710
01 Sep 2005 - current
Shares Allocation #2 Number of Shares: 45
Shareholder Name Address Period
Watson, Andrew Geoffrey
Individual
Marton 4710
01 Sep 2005 - current
Shares Allocation #3 Number of Shares: 2
Shareholder Name Address Period
Tukiri, Jemall Tuwhai
Individual
Pukekohe
Pukekohe
2120
31 Mar 2016 - current
Shares Allocation #4 Number of Shares: 8
Shareholder Name Address Period
Tukiri, Julia Michelle
Director
Pukekohe
2120
04 Oct 2019 - current

Historic shareholders

Shareholder Name Address Period
Pierce, Robert Hadley
Individual
Flatbush
Auckland
01 Sep 2005 - 23 Feb 2007
Julia Michelle, Watson
Individual
Pukekohe
Pukekohe
2120
02 Nov 2007 - 04 Oct 2019
Location
Companies nearby
Killa Paint Supply NZ Limited
833 Kingseat Road
Victory Recovery Homes Charitable Trust
52/833 Kingseat Road
Wright Grip Limited
806 Kingseat Road
Isimmons Limited
131 Mcrobbie Road
Ride Smart Limited
1043 Linwood Road
Skb Investments Limited
5 Coach Road
Similar companies
Stylez NZ Events Limited
20 Milan Road
Bounce Leisure And Entertainment Limited
64 Beaver Road
Free House Studios Limited
55 Birdwood Avenue
Aiswarya Entertainments Limited
4 Middlefield Drive
Megazone Manukau Limited
20 Clemow Drive
Yunlai Limited
11 Hillview Avenue