Scadden Property Limited (NZBN 9429035709633) was incorporated on 10 Nov 2003. 5 addresess are in use by the company: Apartment G14, 1 Clyde Quay Wharf, Te Aro, Wellington, 6011 (type: service, postal). 39 Kahu Way, Hawkesbury, R D 2, Blenheim had been their physical address, up until 09 Apr 2021. 120 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 120 shares (100 per cent of shares), namely:
Hunt, Maree Joanne (an individual) located at Rd 2, Blenheim postcode 7272. "Building, residential - renting or leasing - other than holiday" (business classification L671120) is the classification the ABS issued Scadden Property Limited. Businesscheck's data was last updated on 11 Apr 2024.
Current address | Type | Used since |
---|---|---|
Po Box 283, Blenheim, Blenheim, 7240 | Postal | 30 Mar 2021 |
3/2689 Queen Charlotte Track, Totaranui, Marlborough, 7282 | Registered & physical & service | 09 Apr 2021 |
Po Box 863, Blenheim, Blenheim, 7240 | Postal | 31 Mar 2023 |
Apartment G14, 1 Clyde Quay Wharf, Te Aro, Wellington, 6011 | Service | 12 Apr 2023 |
Name and Address | Role | Period |
---|---|---|
Maree Joanne Hunt
Te Aro, Wellington, 6011
Address used since 01 Apr 2022
Rd2, Blenheim, 7272
Address used since 03 Mar 2016 |
Director | 10 Nov 2003 - current |
Type | Used since | |
---|---|---|
Apartment G14, 1 Clyde Quay Wharf, Te Aro, Wellington, 6011 | Service | 12 Apr 2023 |
3/2689 Queen Charlotte Track , Totaranui , Marlborough , 7282 |
Previous address | Type | Period |
---|---|---|
39 Kahu Way, Hawkesbury, R D 2, Blenheim | Physical & registered | 06 Mar 2007 - 09 Apr 2021 |
42 Maungaraki Road, Korokoro, Lower Hutt | Registered & physical | 20 Jan 2004 - 06 Mar 2007 |
33 Naenae Road, Naenae, Lower Hutt | Registered & physical | 26 Nov 2003 - 20 Jan 2004 |
3 Whites Line West, Woburn, Lower Hutt | Registered & physical | 10 Nov 2003 - 26 Nov 2003 |
Shareholder Name | Address | Period |
---|---|---|
Hunt, Maree Joanne Individual |
Rd 2 Blenheim 7272 |
10 Nov 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Graham, Paul Gerard Individual |
Rd 2 Blenheim 7272 |
27 Oct 2006 - 15 Sep 2020 |
Carpe Vinum Limited 317 Brookby Road |
|
Film Places Limited 285 Hawkesbury Road |
|
Omaka Valley Group Incorporated 203 Brookby Road |
|
Eaves Hill Company Limited 225 Tyntesfield Road |
Blick Investments No 1 Limited 67a Hospital Road |
Real Ventures Limited 29a Morrington Terrace |
Hmtb Properties Limited 146 Wratts Road |
Sellakin Limited 2 Alfred Street |
Mersee Limited 2 Alfred Street |
Ringside Residential Limited 22 Edgewater Place |