General information

Scarlett Hydraulics Limited

Type: NZ Limited Company (Ltd)
9429039934451
New Zealand Business Number
245580
Company Number
Registered
Company Status

Scarlett Hydraulics Limited (NZBN 9429039934451) was incorporated on 06 Jul 1984. 2 addresses are currently in use by the company: 39 George Street, Timaru, 7910 (type: physical, registered). H C Partners Limited, 39 George Street, Timaru had been their registered address, up to 21 Oct 2011. 727500 shares are issued to 10 shareholders who belong to 4 shareholder groups. The first group includes 3 entities and holds 396486 shares (54.5% of shares), namely:
Vip Trustee Services No. 27 Limited (an entity) located at Timaru postcode 7910,
Brookland, Sandra Marie (an individual) located at Temuka, Temuka postcode 7920,
Brookland, Shane Robert (an individual) located at Temuka, Temuka postcode 7920. As far as the second group is concerned, a total of 3 shareholders hold 22% of all shares (160050 shares); it includes
Round Hill Trustee Limited (an entity) - located at 18 Woollcombe Street, Timaru 7910,
Bowman, Paul Alexander (an individual) - located at Timaru 7910,
Bowman, Mark John (an individual) - located at Fendalton, Christchurch. The third group of shareholders, share allocation (72751 shares, 10%) belongs to 1 entity, namely:
Brookland, Shane Robert, located at Temuka, Temuka (an individual). The Businesscheck database was last updated on 26 Mar 2024.

Current address Type Used since
39 George Street, Timaru, 7910 Physical & registered & service 21 Oct 2011
Directors
Name and Address Role Period
Paul Alexander Bowman
Gleniti, Timaru, 7910
Address used since 21 Oct 2015
Director 14 Oct 1991 - current
Mark John Bowman
Fendalton, Christchurch, 8014
Address used since 03 Oct 2014
Director 04 Mar 2005 - current
Shane Robert Brookland
Temuka, Temuka, 7920
Address used since 27 Mar 2017
Director 27 Mar 2017 - current
Nigel James Davenport
Gleniti, Timaru, 7910
Address used since 21 Oct 2015
Director 20 Apr 2006 - 01 Feb 2018
Alister James Scarlett
Timaru,
Address used since 31 Oct 2002
Director 14 Oct 1991 - 04 Mar 2005
Ian Linton Scarlett
Timaru,
Address used since 31 Oct 2002
Director 14 Oct 1991 - 04 Mar 2005
Addresses
Previous address Type Period
H C Partners Limited, 39 George Street, Timaru, 7910 Registered & physical 09 Nov 2010 - 21 Oct 2011
Hubbard Churcher & Co, 39 George Street, Timaru Physical & registered 05 Jun 2009 - 09 Nov 2010
Hubbard Churcher & Co, 39 George Street, Timaru Physical 29 Oct 1999 - 29 Oct 1999
Martin Wakefield, P O Box 58, Timaru Physical 29 Oct 1999 - 05 Jun 2009
Hubbard Churcher & Co, 39 George Street, Timaru Registered 25 Oct 1998 - 05 Jun 2009
45 George Street, Timaru Registered 08 Jul 1997 - 25 Oct 1998
- Physical 19 Feb 1992 - 29 Oct 1999
Financial Data
Financial info
727500
Total number of Shares
October
Annual return filing month
10 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 396486
Shareholder Name Address Period
Vip Trustee Services No. 27 Limited
Shareholder NZBN: 9429051110161
Entity (NZ Limited Company)
Timaru
7910
03 May 2023 - current
Brookland, Sandra Marie
Individual
Temuka
Temuka
7920
03 May 2023 - current
Brookland, Shane Robert
Individual
Temuka
Temuka
7920
16 Nov 2009 - current
Shares Allocation #2 Number of Shares: 160050
Shareholder Name Address Period
Round Hill Trustee Limited
Shareholder NZBN: 9429047327696
Entity (NZ Limited Company)
18 Woollcombe Street
Timaru 7910
0000
12 Apr 2019 - current
Bowman, Paul Alexander
Individual
Timaru 7910
06 Jul 1984 - current
Bowman, Mark John
Individual
Fendalton
Christchurch
8014
09 Apr 2009 - current
Shares Allocation #3 Number of Shares: 72751
Shareholder Name Address Period
Brookland, Shane Robert
Individual
Temuka
Temuka
7920
16 Nov 2009 - current
Shares Allocation #4 Number of Shares: 98213
Shareholder Name Address Period
Bowman, Robin Mary
Individual
Fendalton
Christchurch
8014
21 Mar 2005 - current
Bowman, Mark John
Individual
Fendalton
Christchurch
8014
09 Apr 2009 - current
Keenan, Timothy James
Individual
Fendalton
Christchurch
8052
27 Sep 2019 - current

Historic shareholders

Shareholder Name Address Period
B J Scarlett Limited
Other
06 Jul 1984 - 16 Mar 2005
Bowman, Edith Jane Maree
Individual
Timaru
16 Mar 2005 - 21 Mar 2005
Bowman, Paul Alexander
Individual
Timaru
16 Mar 2005 - 21 Mar 2005
Bowman, Mark John
Individual
Fendalton
Christchurch
8014
21 Mar 2005 - 26 Sep 2018
Keenan, Timothy Jame
Individual
Fendalton
Christchurch
8052
27 Sep 2019 - 27 Sep 2019
Bowman, Paul Alexander
Individual
Timaru 7910
09 Apr 2009 - 26 Sep 2018
Baillie, William Robin
Individual
Timaru
16 Mar 2005 - 21 Mar 2005
Davenport, Nigel James
Individual
Timaru 7910
09 Apr 2009 - 26 Sep 2018
Bowman, Paul Alexander
Individual
Timaru 7910
21 Mar 2005 - 26 Sep 2018
Null - B J Scarlett Limited
Other
06 Jul 1984 - 16 Mar 2005
Location
Companies nearby
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street