General information

Scenario Communications Limited

Type: NZ Limited Company (Ltd)
9429038863806
New Zealand Business Number
583677
Company Number
Registered
Company Status

Scenario Communications Limited (issued an NZ business identifier of 9429038863806) was launched on 06 Aug 1993. 5 addresess are in use by the company: Scenario Communications, Level 1, 330 Lambton Quay, Wellington, 6011 (type: records, physical). Level 1, 154 Victoria Street had been their registered address, up to 25 Oct 2017. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50% of shares), namely:
Hellyer, Joy (a director) located at Kilbirnie, Wellington postcode 6022. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Robinson, Rachel (a director) - located at Paparangi, Wellington. Our information was updated on 09 Mar 2024.

Current address Type Used since
Scenario Communications, Level 1, 154 Victoria Street, Wellington Other (Address for Records) & records (Address for Records) 03 Dec 2008
Scenario Communications, Level 1, 330 Lambton Quay, Wellington, 6011 Physical & service & registered 25 Oct 2017
Scenario Communications, Level 1, 330 Lambton Quay, Wellington, 6011 Records 03 Oct 2023
Directors
Name and Address Role Period
Joy Hellyer
Kilbirnie, Wellington, 6022
Address used since 01 Aug 2019
Director 01 Aug 2019 - current
Rachel Robinson
Paparangi, Wellington, 6037
Address used since 01 Aug 2019
Director 01 Aug 2019 - current
Roger Ivan Bellamy
78 Standen Street, Karori, Wellington, 6012
Address used since 06 Oct 2009
Director 11 Aug 1993 - 01 Aug 2019
Vernon John Varcoe
Remuera, Auckland, 1050
Address used since 31 Dec 2004
Director 12 Apr 2000 - 20 Nov 2009
Rebecca Katherine Priestley
Newtown, Wellington,
Address used since 11 Aug 1993
Director 11 Aug 1993 - 12 Apr 2000
Stephen John Cumming
Thorndon, Wellington,
Address used since 11 Aug 1993
Director 11 Aug 1993 - 12 Apr 2000
Christopher Mark Wotton
Wadestown, Wellington,
Address used since 24 Jul 1996
Director 24 Jul 1996 - 30 Apr 1998
Stephen John Cummings
Wellington,
Address used since 11 Aug 1993
Director 11 Aug 1993 - 30 Jul 1996
Gregory John Berge
Thorndon, Wellington,
Address used since 11 Aug 1993
Director 11 Aug 1993 - 25 Jul 1995
Garth Osmond Melville
Johnsonville, Wellington,
Address used since 06 Aug 1993
Director 06 Aug 1993 - 11 Aug 1993
Carolyn Ward Melville
Johnsonville, Wellington,
Address used since 06 Aug 1993
Director 06 Aug 1993 - 11 Aug 1993
Addresses
Previous address Type Period
Level 1, 154 Victoria Street Registered & physical 10 Dec 2008 - 25 Oct 2017
Kpmg, Level 9, 2-10 Customhouse Quay, Wellington 6011 Registered & physical 29 Jan 2007 - 10 Dec 2008
Kpmg, 135 Victoria Street, Wellington Registered & physical 06 Jun 2005 - 29 Jan 2007
C/- Curtis Mclean, Level 7, 234 Wakefield Street, Wellington Physical 30 May 1998 - 06 Jun 2005
Grant Thornton, Level 8, 120 Victoria Street, Wellington Physical 30 May 1998 - 30 May 1998
C/- Grant Thornton, Level 8, 120 Victoria Street, Wellington Registered 30 May 1998 - 06 Jun 2005
J'mall Office Block, Broderick Road, Johnsonville, Wellington Registered 02 Sep 1993 - 30 May 1998
Financial Data
Financial info
100
Total number of Shares
October
Annual return filing month
02 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Hellyer, Joy
Director
Kilbirnie
Wellington
6022
23 Aug 2019 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Robinson, Rachel
Director
Paparangi
Wellington
6037
23 Aug 2019 - current

Historic shareholders

Shareholder Name Address Period
Varcoe, Vernon John
Individual
Remuera
Auckland
06 Aug 1993 - 27 Jun 2010
Varcoe, Vernon John
Individual
Remuera
Auckland
06 Aug 1993 - 27 Jun 2010
Linton, Christine Elizabeth
Individual
Remuera
Auckland
06 Aug 1993 - 27 Jun 2010
Iannucci, Mary Kay
Individual
Karori
Wellington
31 Jul 2006 - 23 Aug 2019
Bellamy, Roger Ivan
Individual
Karori
Wellington
06 Aug 1993 - 23 Aug 2019
Bellamy, Roger Ivan
Individual
Karori
Wellington
06 Aug 1993 - 23 Aug 2019
Iannucci, Mary Kay
Individual
Karori
Wellington
31 Jul 2006 - 23 Aug 2019
Bellamy, Roger Ivan
Individual
Karori
Wellington
06 Aug 1993 - 23 Aug 2019
Iannucci, Mary Kay
Individual
Karori
Wellington
31 Jul 2006 - 23 Aug 2019
Iannucci, Mary Kay
Individual
Karori
Wellington
31 Jul 2006 - 23 Aug 2019
Bellamy, Roger Ivan
Individual
Karori
Wellington
06 Aug 1993 - 23 Aug 2019
Mclean, Stephanie Claire
Individual
Khandallah
Wellington
06 Aug 1993 - 31 Jul 2006
Location
Companies nearby
Elite Sports Rehab Limited
5/330 Lambton Quay
Apiculture New Zealand Incorporated
Level 6, Adecco House
Assembly Architects Limited
Level 1 ,326 Lambton Quay
Aspec Construction Wellington Limited
Level 1
Wellington Sheet Metal Limited
Level1, South British Building
Walkerscott Limited
Floor 1, South British Building