Scragg Holdings Limited (issued an NZ business identifier of 9429042502760) was launched on 08 Aug 2016. 1 address is in use by the company: 14 Wairere Street, Whakatane, Whakatane, 3120 (type: registered, physical). 106 Commerce Street, Whakatane, Whakatane had been their registered address, up until 24 Sep 2020. 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 990 shares (99 per cent of shares), namely:
Troy Scragg (a director) located at Farm Cove, Auckland postcode 2012. When considering the second group, a total of 1 shareholder holds 1 per cent of all shares (10 shares); it includes
Louise Scragg (an individual) - located at Farm Cove, Auckland. "Household appliance wholesaling" (business classification F349435) is the classification the Australian Bureau of Statistics issued Scragg Holdings Limited. Our information was last updated on 13 Jun 2022.
Current address | Type | Used since |
---|---|---|
14 Wairere Street, Whakatane, Whakatane, 3120 | Registered & physical | 24 Sep 2020 |
Name and Address | Role | Period |
---|---|---|
Troy Robin Scragg
Farm Cove, Auckland, 2012
Address used since 08 Aug 2016
Mount Wellington, Auckland, 1060
Address used since 08 Aug 2016 |
Director | 08 Aug 2016 - current |
Louise Elizabeth Scragg
Farm Cove, Auckland, 2012
Address used since 08 Mar 2021 |
Director | 08 Mar 2021 - current |
Previous address | Type | Period |
---|---|---|
106 Commerce Street, Whakatane, Whakatane, 3120 | Registered | 16 Sep 2019 - 24 Sep 2020 |
106 Commerce Street, Whakatane, Whakatane, 3120 | Physical | 08 Aug 2016 - 24 Sep 2020 |
106 Commerce Street, Whakatane, Whakatane, 3120 | Registered | 08 Aug 2016 - 16 Sep 2019 |
Shareholder Name | Address | Period |
---|---|---|
Troy Robin Scragg Director |
Farm Cove Auckland 2012 |
08 Aug 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Louise Elizabeth Scragg Individual |
Farm Cove Auckland 2012 |
08 Aug 2016 - current |
Brocket Investments Limited 106 Commerce Street |
|
Stitchtec Embroidery Limited 126 Commerce Street |
|
Prodline Limited 128 Commerce Street |
|
The Eastern Bay Of Plenty Community Housing Trust 4 Louvain Street |
|
Tumurau Gp Limited 10 Louvain Street |
|
Ngati Awa Farms (rangitaiki) Limited 10 Louvain Street |
Electrolux (nz) Limited 3 Niall Burgess Road |
Ezen Company Limited 5 Caliban Place |
Ncp Trading (christchurch) Limited 36 Walls Road |
Bluesen Electronics Limited 26 Richard Farrell Avenue |
Ccd Distributors Limited Level 1, 49 Victoria Road |
Stewmac Distributors Limited 67 Dignan Street |