General information

Scorpio Books Limited

Type: NZ Limited Company (Ltd)
9429039823250
New Zealand Business Number
279873
Company Number
Registered
Company Status

Scorpio Books Limited (issued an NZ business identifier of 9429039823250) was launched on 02 Aug 1985. 4 addresses are currently in use by the company: 120 Hereford Street, Christchurch Central, Christchurch, 8011 (type: registered, service). Leve 4, 60 Cashel Street, Christchurch Central, Christchurch had been their registered address, until 04 Oct 2018. 101000 shares are issued to 6 shareholders who belong to 4 shareholder groups. The first group includes 2 entities and holds 33666 shares (33.33% of shares), namely:
Hewitson, Jacqueline Gail (an individual) located at Rd 2, Katikati postcode 3178,
Hewitson, Joanne Marie (an individual) located at Western Valley, Little River postcode 7591. As far as the second group is concerned, a total of 2 shareholders hold 33.33% of all shares (33666 shares); it includes
Darling, Christine (an individual) - located at St Albans, Christchurch,
Cameron, David Bruce (an individual) - located at Western Valley, Little River. Moving on to the third group of shareholders, share allotment (16834 shares, 16.67%) belongs to 1 entity, namely:
Cameron, David Bruce, located at Western Valley, Little River (an individual). The Businesscheck database was last updated on 11 Apr 2024.

Current address Type Used since
Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 Registered & physical & service 04 Oct 2018
120 Hereford Street, Christchurch Central, Christchurch, 8011 Registered & service 15 Mar 2023
Directors
Name and Address Role Period
David Bruce Cameron
Western Valley, Little River, 7591
Address used since 15 Apr 2016
Director 29 Mar 1990 - current
Helen Redmond
Lyttelton,
Address used since 07 Mar 2005
Director 29 Mar 1990 - 15 Dec 2006
Addresses
Previous address Type Period
Leve 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 Registered & physical 27 Mar 2018 - 04 Oct 2018
60 Cashel Street, Christchurch Central, Christchurch, 8013 Physical & registered 15 Dec 2016 - 27 Mar 2018
5 Sir Gil Simpson Drive, Christchurch, 8053 Registered & physical 17 Oct 2014 - 15 Dec 2016
Pricewaterhousecoopers, 5 Sir Gil Simpson Drive, Christchurch, 8053 Registered & physical 07 Apr 2011 - 17 Oct 2014
Pricewaterhousecoopers, Level 12, 119 Armagh Street, Christchurch Registered & physical 10 Aug 2004 - 07 Apr 2011
Pricewaterhousecoopers, Level 11, 119 Armagh St, Christchurch Physical 31 Mar 2003 - 10 Aug 2004
Pricewaterhousecoopers, Level 11, 119 Armagh Street, Christchurch Physical 31 Mar 2000 - 31 Mar 2000
Pricewaterhouse Coopers, Level 11/119, Armagh St, Christchurch Physical 31 Mar 2000 - 31 Mar 2003
Coopers & Lybrand, 14th Floor, Robt. Jones House, 764 Colombo Street, Christchurch Physical 15 Mar 2000 - 31 Mar 2000
Coopers & Lybrand, 14th Floor Robt. Jones House, 764 Colombo Street, Christchurch Registered 01 Mar 1999 - 10 Aug 2004
- Physical 01 Jul 1997 - 15 Mar 2000
Coopers & Lybrand, 14th Floor Robt. Jones House, 764 Colombo Street Registered 20 Jan 1992 - 01 Mar 1999
Financial Data
Financial info
101000
Total number of Shares
March
Annual return filing month
14 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 33666
Shareholder Name Address Period
Hewitson, Jacqueline Gail
Individual
Rd 2
Katikati
3178
07 Aug 2008 - current
Hewitson, Joanne Marie
Individual
Western Valley
Little River
7591
10 Mar 2008 - current
Shares Allocation #2 Number of Shares: 33666
Shareholder Name Address Period
Darling, Christine
Individual
St Albans
Christchurch
8014
28 Mar 2019 - current
Cameron, David Bruce
Individual
Western Valley
Little River
7591
04 Mar 2008 - current
Shares Allocation #3 Number of Shares: 16834
Shareholder Name Address Period
Cameron, David Bruce
Individual
Western Valley
Little River
7591
02 Aug 1985 - current
Shares Allocation #4 Number of Shares: 16834
Shareholder Name Address Period
Hewitson, Joanne Marie
Individual
Western Valley
Little River
7591
10 Mar 2008 - current

Historic shareholders

Shareholder Name Address Period
Redmond, Helen
Individual
Parklands
Christchurch
22 Mar 2004 - 22 Jan 2008
Joseph, John Lindsay
Individual
Christchurch
04 Mar 2008 - 28 Mar 2019
Location
Companies nearby
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street