Sco Trustees No. 1 Limited (New Zealand Business Number 9429035044062) was incorporated on 03 Dec 2004. 2 addresses are in use by the company: 1 Shea Terrace, Takapuna, Auckland, 0622 (type: physical, registered). 222 Kitchener Road, Milford, Auckland had been their physical address, up to 13 Aug 2019. 1 share is allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1 share (100 per cent of shares), namely:
Schnauer and Co Limited (an entity) located at Takapuna, Auckland postcode 0622. Businesscheck's data was updated on 10 Mar 2024.
Current address | Type | Used since |
---|---|---|
1 Shea Terrace, Takapuna, Auckland, 0622 | Physical & registered & service | 13 Aug 2019 |
Name and Address | Role | Period |
---|---|---|
Nicolette Giselle Bodewes
Milford, Auckland, 0620
Address used since 12 Apr 2023
Castor Bay, North Shore City, 1309
Address used since 05 Nov 2015 |
Director | 27 Aug 2009 - current |
Jo-anne Lee Thomas
Torbay, Auckland, 0630
Address used since 30 Jun 2021 |
Director | 30 Jun 2021 - current |
Nicholas Norman Kearney
Northcote, Auckland, 0627
Address used since 10 May 2016 |
Director | 01 Apr 2014 - 30 Jun 2021 |
Andrew Lawrence Schnauer
Greenlane, Auckland, 1051
Address used since 01 Aug 2012 |
Director | 03 Dec 2004 - 11 Dec 2017 |
David Lawrence Schnauer
Milford, Auckland, 0620
Address used since 03 Dec 2004 |
Director | 03 Dec 2004 - 30 Nov 2012 |
Patricia Schnauer
Milford, Auckland, 0620
Address used since 03 Dec 2004 |
Director | 03 Dec 2004 - 21 Jun 2012 |
Christopher Glenn Rockell
Epsom, Auckland,
Address used since 25 Sep 2007 |
Director | 25 Sep 2007 - 09 Nov 2007 |
Previous address | Type | Period |
---|---|---|
222 Kitchener Road, Milford, Auckland | Physical | 03 Dec 2004 - 13 Aug 2019 |
222 Kitchener Road, Milford, Auckland, 1309 | Registered | 03 Dec 2004 - 13 Aug 2019 |
Shareholder Name | Address | Period |
---|---|---|
Schnauer And Co Limited Shareholder NZBN: 9429032901610 Entity (NZ Limited Company) |
Takapuna Auckland 0622 |
14 Aug 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Schnauer, Andrew Lawrence Individual |
Milford Auckland |
03 Dec 2004 - 27 Jun 2010 |
Schnauer, David Lawrence Individual |
Milford Auckland |
03 Dec 2004 - 27 Jun 2010 |
Schnauer, Patricia Individual |
Milford Auckland |
03 Dec 2004 - 27 Jun 2010 |
Afar Concepts Limited 112 Kitchener Rd, Milford |
|
Venture Financial Services (nz) Limited Level 1, Suite 2 162 Kitchener Road |
|
Alians Limited C/- 112 Kitchener Road |
|
Oriental Medicare Limited Level 1 Unit B 166 Kitchener Road |
|
Melanoma New Zealand Level 1 -52 East Coast Rd |
|
Opposable Thumb Films Trust Level 1, 9 Shakespeare Road |