General information

Scales Logistics Limited

Type: NZ Limited Company (Ltd)
9429038778186
New Zealand Business Number
609095
Company Number
Registered
Company Status

Scales Logistics Limited (issued an NZ business number of 9429038778186) was started on 09 Mar 1993. 2 addresses are currently in use by the company: 52 Cashel Street, Christchurch Central, Christchurch, 8013 (type: registered, physical). 2 Long Street, Woolston, Christchurch had been their registered address, up until 17 Apr 2013. Scales Logistics Limited used more aliases, namely: Balance Logistics Limited from 13 Sep 2007 to 01 Jul 2008, Calonne Containers Limited (22 Dec 2005 to 13 Sep 2007) and Balance Logistics Limited (02 Sep 2004 - 22 Dec 2005). 100010 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 10 shares (0.01 per cent of shares), namely:
Scales Holdings Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. As far as the second group is concerned, a total of 1 shareholder holds 99.99 per cent of all shares (exactly 100000 shares); it includes
Scales Holdings Limited (an entity) - located at Christchurch Central, Christchurch. The Businesscheck database was updated on 16 Mar 2024.

Current address Type Used since
52 Cashel Street, Christchurch Central, Christchurch, 8013 Registered & physical & service 17 Apr 2013
Directors
Name and Address Role Period
Andrew James Borland
Marshland, Christchurch, 8051
Address used since 16 Aug 2011
Director 16 Aug 2011 - current
Kent Robert Ritchie
Saint Albans, Christchurch, 8014
Address used since 10 May 2013
Director 13 Oct 2011 - current
Stephen Brent Kennelly
Merivale, Christchurch, 8014
Address used since 17 Jan 2017
Director 13 Oct 2011 - current
John Grant Sinclair
Lowry Bay, Eastern Hutt 6008,
Address used since 16 Apr 2002
Director 16 Apr 2002 - 27 Oct 2011
Bruce William Jans
Napier, 4110
Address used since 20 Apr 2005
Director 20 Apr 2005 - 30 Sep 2011
Arthur William Baylis
Kelvin Heights, Queenstown, 9300
Address used since 15 Jun 2010
Director 15 Jun 2010 - 23 Aug 2011
James Denham Shale
10 Middleton Road, Auckland, 1050
Address used since 09 Sep 2010
Director 09 Sep 2010 - 23 Aug 2011
Christopher John Stark
Timaru, 7910
Address used since 03 May 2004
Director 03 May 2004 - 14 Oct 2010
Allan James Hubbard
Timaru, 7910
Address used since 20 Apr 2005
Director 20 Apr 2005 - 09 Sep 2010
Edward Oral Sullivan
Timaru,
Address used since 20 Apr 2005
Director 20 Apr 2005 - 05 Jul 2010
Kent Robert Ritchie
Christchurch,
Address used since 31 Aug 2004
Director 31 Aug 2004 - 20 Apr 2005
Richard Alexander Bruce Gaffikin
Christchurch,
Address used since 12 Sep 1997
Director 12 Sep 1997 - 31 Aug 2004
David Roderick Page
Christchurchh 8,
Address used since 12 Sep 1997
Director 12 Sep 1997 - 16 Apr 2002
John Regis Smith
Christchurch,
Address used since 12 Sep 1997
Director 12 Sep 1997 - 29 Jun 2001
Victor Ivanovich Gribov
Sakhalin, Russia,
Address used since 02 Apr 1993
Director 02 Apr 1993 - 26 Apr 2000
Alexander Mickailovich Priimenko
Kherson 325000, Ukraine,
Address used since 26 Feb 1994
Director 26 Feb 1994 - 26 Apr 2000
Humphry John Davy Rolleston
Christchurch,
Address used since 20 Oct 1993
Director 20 Oct 1993 - 06 Mar 1997
Richard Alexander Bruce Gaffikin
Christchurch,
Address used since 20 Oct 1993
Director 20 Oct 1993 - 06 Mar 1997
Galina Michaylovna Chinkina
Sakhalin, Russia,
Address used since 02 Apr 1993
Director 02 Apr 1993 - 26 Feb 1994
Christopher Graham Weir
Christchurch,
Address used since 09 Mar 1993
Director 09 Mar 1993 - 02 Apr 1993
Maurice John Walker
Christchurch,
Address used since 09 Mar 1993
Director 09 Mar 1993 - 02 Apr 1993
Addresses
Previous address Type Period
2 Long Street, Woolston, Christchurch, 8023 Registered & physical 20 Jun 2012 - 17 Apr 2013
55 Belfast Road, Belfast, Christchurch, 8051 Physical & registered 21 Mar 2011 - 20 Jun 2012
Scales House, 254 Montreal Street, Christchurch Physical 01 Jul 1997 - 21 Mar 2011
Scales House, 254 Montreal Street, Christchurch Registered 24 Nov 1993 - 21 Mar 2011
C/- Messrs Anthony Harper, Level 5, 115 Kilmore Street, Christchurch Registered 23 Nov 1993 - 24 Nov 1993
Financial Data
Financial info
100010
Total number of Shares
May
Annual return filing month
01 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 10
Shareholder Name Address Period
Scales Holdings Limited
Shareholder NZBN: 9429040866468
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8013
01 Jul 2008 - current
Shares Allocation #2 Number of Shares: 100000
Shareholder Name Address Period
Scales Holdings Limited
Shareholder NZBN: 9429040866468
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8013
03 Jul 2008 - current

Historic shareholders

Shareholder Name Address Period
Null - Premier Enterprises Limited
Other
09 Mar 1993 - 06 Jul 2007
Geo. H. Scales Limited
Shareholder NZBN: 9429040973999
Company Number: 921
Entity
06 Jul 2007 - 06 Jul 2007
Premier Enterprises Limited
Other
09 Mar 1993 - 06 Jul 2007
Geo. H. Scales Limited
Shareholder NZBN: 9429040973999
Company Number: 921
Entity
06 Jul 2007 - 06 Jul 2007

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Scales Corporation Limited
Type Ltd
Ultimate Holding Company Number 424743
Country of origin NZ
Location
Companies nearby
Impact M G Limited
52 Cashel Street
Lawn Limited
52 Cashel Street
Old Oxford Limited
52 Cashel Street
White Peak Construction Limited
52 Cashel Street
Oxford Women's Health Limited
52 Cashel Street
Queenstown I-site Limited
52 Cashel Street