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 |
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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Cameron, David Bruce Individual |
Western Valley Little River 7591 |
02 Aug 1985 - current |
Shareholder Name | Address | Period |
---|---|---|
Hewitson, Joanne Marie Individual |
Western Valley Little River 7591 |
10 Mar 2008 - current |
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 |
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 |