Scope Developments (2000) Limited (NZBN 9429037287207) was launched on 13 Apr 2000. 2 addresses are currently in use by the company: 64 Calcutta Street, Khandallah, Wellington, 6035 (type: registered, physical). 14 Puketiro Avenue, Northland, Wellington had been their registered address, up to 02 Sep 2022. 100 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group consists of 3 entities and holds 98 shares (98% of shares), namely:
Duncan Cotterill Wellington Trustee (2016) Limited (an entity) located at Wellington Central, Wellington postcode 6011,
Wilson, Janice Margaret (an individual) located at Khandallah, Wellington postcode 6035,
Wilson, John Norton (an individual) located at Khandallah, Wellington postcode 6035. As far as the second group is concerned, a total of 1 shareholder holds 1% of all shares (1 share); it includes
Wilson, Janice Margaret (an individual) - located at Khandallah, Wellington. The third group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Wilson, John Norton, located at Khandallah, Wellington (an individual). The Businesscheck database was last updated on 07 Apr 2024.
Current address | Type | Used since |
---|---|---|
64 Calcutta Street, Khandallah, Wellington, 6035 | Registered & physical & service | 02 Sep 2022 |
Name and Address | Role | Period |
---|---|---|
John Norton Wilson
Khandallah, Wellington, 6035
Address used since 25 Aug 2022
Northland, Wellington, 6012
Address used since 11 Mar 2021
Khandallah, Wellington, 6035
Address used since 13 Apr 2000 |
Director | 13 Apr 2000 - current |
Previous address | Type | Period |
---|---|---|
14 Puketiro Avenue, Northland, Wellington, 6012 | Registered & physical | 19 Mar 2021 - 02 Sep 2022 |
64 Calcutta Street, Khandallah, Wellington, 6035 | Registered | 11 Sep 2019 - 19 Mar 2021 |
152 Fanshawe Street, Auckland, 1010 | Registered | 23 Aug 2017 - 11 Sep 2019 |
64 Calcutta Street, Khandallah, Wellington, 6035 | Registered | 02 Sep 2016 - 23 Aug 2017 |
64 Calcutta Street, Khandallah, Wellington, 6035 | Physical | 02 Sep 2016 - 19 Mar 2021 |
14 Puketiro Avenue, Northland, Wellington, 6012 | Registered & physical | 13 Apr 2000 - 02 Sep 2016 |
Shareholder Name | Address | Period |
---|---|---|
Duncan Cotterill Wellington Trustee (2016) Limited Shareholder NZBN: 9429042169864 Entity (NZ Limited Company) |
Wellington Central Wellington 6011 |
04 Mar 2021 - current |
Wilson, Janice Margaret Individual |
Khandallah Wellington 6035 |
04 Mar 2021 - current |
Wilson, John Norton Individual |
Khandallah Wellington 6035 |
07 Jul 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Wilson, Janice Margaret Individual |
Khandallah Wellington 6035 |
04 Mar 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Wilson, John Norton Individual |
Khandallah Wellington 6035 |
07 Jul 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Wilson, Janice Margaret Individual |
Northland Wellington 6012 |
07 Jul 2014 - 26 Aug 2016 |
Wilson, Gavin Ridgeway Individual |
Northland Wellington 6012 |
07 Jul 2014 - 26 Aug 2016 |
Briscoe, David Individual |
Northland Wellington 6012 |
04 Mar 2021 - 04 Mar 2021 |
Wilson, John Norton Individual |
Northland Wellington |
13 Apr 2000 - 07 Jul 2014 |
Gummerson Fabrics Limited L4, 152 Fanshawe Street |
|
Red Eagle Limited L4, 152 Fanshawe Street |
|
Pioneer Capital Ii Nominees Limited L4, 152 Fanshawe Street |
|
Pioneer Capital Ii Limited L4, 152 Fanshawe Street |
|
Pioneer Capital (gp Ii) Limited L4, 152 Fanshawe Street |
|
Epi-use New Zealand Limited L4, 152 Fanshawe Street |