General information

Scipio Investments Limited

Type: NZ Limited Company (Ltd)
9429038892738
New Zealand Business Number
575071
Company Number
Registered
Company Status

Scipio Investments Limited (New Zealand Business Number 9429038892738) was started on 24 Feb 1993. 2 addresses are in use by the company: Level 4, Bdo Centre, 4 Graham Street, Auckland, 1010 (type: registered, physical). 144 St Johns Road, Saint Johns, Auckland had been their registered address, until 19 Jul 2018. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Brierley Holdings Limited (an entity) located at 4 Graham Street, Auckland postcode 1010. Businesscheck's data was updated on 16 Mar 2024.

Current address Type Used since
Level 4, Bdo Centre, 4 Graham Street, Auckland, 1010 Registered & physical & service 19 Jul 2018
Directors
Name and Address Role Period
Philip Ralph Burdon
50 Carlton Mill Road, Christchurch 8001, 8014
Address used since 20 Jun 2002
Director 20 Jun 2002 - current
Cynthia Cheng
8 Castle Peak Road, Kwu Tung, Sheung Shui, N.t.,
Address used since 14 Oct 2022
Riva, 1 Ying Ho Road, Kam Tin, New Territories,
Address used since 01 Jun 2021
Director 01 Jun 2021 - current
Kah Meng Ho
#03-10, Singapore, 669559
Address used since 13 Nov 2018
#03-10, Singapore, 6695589
Address used since 01 Aug 2014
Director 01 Aug 2014 - 01 Jun 2021
Francis Brent Leigh
Saint Johns, Auckland, 1072
Address used since 29 Jun 2012
Director 01 Oct 2001 - 30 Jun 2018
Premod Paul Thomas
Singapore, Singapore, 297744
Address used since 27 Jul 2011
Director 27 Jul 2011 - 01 Aug 2014
Andrew Chew Kwang Ming
Singapore, 416827
Address used since 20 Jul 2010
Director 01 Sep 2009 - 30 Jun 2011
Richard Lim Kia Hee
Singapore 589473,
Address used since 01 Jul 2009
Director 03 Apr 2008 - 01 Sep 2009
Linda Hoon Siew Kin
Singapore 276506,
Address used since 30 Nov 2006
Director 30 Nov 2006 - 03 Apr 2008
Arun Amarsi
97-99 Park Street, London W1k 7ha, United Kingdom,
Address used since 16 Dec 2005
Director 30 Nov 1999 - 31 May 2007
Philip James Gunn
Singapore 286970,
Address used since 18 May 2005
Director 15 Sep 2004 - 30 Nov 2006
Siang Chye Roch Low
Singapore 559979,
Address used since 01 Mar 2002
Director 01 Mar 2002 - 15 Sep 2004
Peter Alexander Nicholas
Herne Bay, Auckland,
Address used since 21 Dec 2000
Director 21 Dec 2000 - 09 Feb 2004
Andrew George Shepherd
Singapore 269887,
Address used since 20 Feb 2002
Director 21 Dec 2000 - 31 Mar 2002
Hamish Paul Sisson
Hataitai, Wellington,
Address used since 21 Dec 2000
Director 21 Dec 2000 - 31 Dec 2001
Mark Bradbury Horton
17-04 The Colonnade, Singapore,
Address used since 21 Dec 2000
Director 21 Dec 2000 - 28 Mar 2001
John Morris Green
24-06 Leonie Condotel, Singapore 239192,
Address used since 21 Dec 2000
Director 21 Dec 2000 - 28 Mar 2001
John Anthony Payne
Khandallah, Wellington,
Address used since 30 Jun 1998
Director 30 Jun 1998 - 21 Dec 2000
Murray Robert Weston
Thorndon, Wellington,
Address used since 30 Jun 1998
Director 30 Jun 1998 - 21 Dec 2000
Herman Charles Rockefeller
Ngaio, Wellington,
Address used since 30 Jun 1998
Director 30 Jun 1998 - 11 Apr 2000
Mark Bradbury Horton
Wellington,
Address used since 20 Jul 1994
Director 20 Jul 1994 - 30 Nov 1999
Gerald Chzrles Gibbard
Hataitia, Wellington,
Address used since 24 Feb 1993
Director 24 Feb 1993 - 30 Jun 1998
Paul David Collins
Barclays House, 36 Customhouse Quay, Wellington,
Address used since 24 Feb 1993
Director 24 Feb 1993 - 30 Jun 1998
Byran Somervell Patrick Marra
Wellington,
Address used since 24 Feb 1993
Director 24 Feb 1993 - 06 Dec 1996
Murray John Bolton
Remuera, Auckland,
Address used since 24 Feb 1993
Director 24 Feb 1993 - 30 Jun 1993
Addresses
Previous address Type Period
144 St Johns Road, Saint Johns, Auckland, 1072 Registered & physical 09 Jul 2012 - 19 Jul 2018
51a Kings Road, Panmure, Auckland, 1072 Registered & physical 06 Jan 2012 - 09 Jul 2012
Level 5, 70 Shortland Street, Auckland Registered & physical 01 Dec 2005 - 06 Jan 2012
Level 20, A.s.b. Centre, 135 Albert St, Auckland Registered & physical 08 Oct 2003 - 01 Dec 2005
Level 26, N.z.i House, 151 Queen St, Auckland Physical 01 Oct 2001 - 08 Oct 2003
Level 12 Colonial Building, 117 Customhouse Quay, Wellington Physical 01 Oct 2001 - 01 Oct 2001
Level 12 Colonial Building, 117 Customhouse Quay, Wellington Registered 01 Oct 2001 - 08 Oct 2003
Level 28, Majestic Centre, 100 Willis Street, Wellington Registered & physical 13 Nov 2000 - 01 Oct 2001
Level 26, Majestic Centre, 100 Willis Street, Wellington Physical & registered 22 Sep 1998 - 13 Nov 2000
Level 6, 22-24 Victoria Street, Wellington Physical & registered 12 Jan 1998 - 22 Sep 1998
Level 9 Cml Building, 22-24 Victoria Street, Wellington Registered 19 Nov 1997 - 12 Jan 1998
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
June
Financial report filing month
14 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Brierley Holdings Limited
Shareholder NZBN: 9429039098078
Entity (NZ Limited Company)
4 Graham Street
Auckland
1010
01 Dec 2009 - current

Historic shareholders

Shareholder Name Address Period
Bil (nz Holdings) Limited
Shareholder NZBN: 9429038774980
Company Number: 609357
Entity
24 Feb 1993 - 27 Jun 2010
Bil (nz Holdings) Limited
Shareholder NZBN: 9429038774980
Company Number: 609357
Entity
24 Feb 1993 - 27 Jun 2010

Ultimate Holding Company
Effective Date 15 Apr 2021
Name Guoline Capital Assets Limited
Type Company
Ultimate Holding Company Number 54333
Country of origin JE
Address 22 Victoria Street
Hamilton HM12
Location
Companies nearby
Mindworks Limited
St Johns Road
School To Skills Foundation
129 St Johns Road
Nice Buy Limited
129a St Johns Road
Nomad Consulting Services Limited
123 St Johns Road
Staples Vaughan Limited
3 Truman Street
Te Reikura Charitable Trust
1 / 130 St Johns Rd