Scrubco Limited (NZBN 9429045929731) was launched on 31 Jan 2017. 4 addresses are in use by the company: First Floor, 184 Papanui Road, Merivale, Christchurch, 8014 (type: registered, service). 11 Hannah Place, Redwood, Christchurch had been their registered address, up until 08 Nov 2018. 300 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 2 entities and holds 100 shares (33.33% of shares), namely:
New Zealand Trustee Services Limited (an entity) located at 191 Queen Street, Auckland postcode 1010,
Mauger, Clark Warner (an individual) located at Heathcote Valley, Christchurch postcode 8022. In the second group, a total of 1 shareholder holds 33.33% of all shares (100 shares); it includes
Boustridge, Kim Douglas (a director) - located at Bishopdale, Christchurch. Next there is the 3rd group of shareholders, share allotment (100 shares, 33.33%) belongs to 1 entity, namely:
Peat, Andrew William, located at Heathcote Valley, Christchurch (a director). "Cosmetic mfg" (business classification C185210) is the classification the Australian Bureau of Statistics issued to Scrubco Limited. Businesscheck's data was last updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
First Floor, 184 Papanui Road, Merivale, Christchurch, 8052 | Physical & registered & service | 08 Nov 2018 |
First Floor, 184 Papanui Road, Merivale, Christchurch, 8014 | Registered & service | 17 Apr 2023 |
Name and Address | Role | Period |
---|---|---|
Andrew William Peat
Heathcote Valley, Christchurch, 8022
Address used since 31 Jan 2017
Scarborough, Christchurch, 8081
Address used since 31 Jan 2017 |
Director | 31 Jan 2017 - current |
Kim Douglas Boustridge
Bishopdale, Christchurch, 8053
Address used since 22 Apr 2020
Scarborough, Christchurch, 8081
Address used since 31 Jan 2017 |
Director | 31 Jan 2017 - current |
Clark Warner Mauger
Heathcote Valley, Christchurch, 8022
Address used since 31 Oct 2018 |
Director | 31 Oct 2018 - current |
Hee Seok Chung
Redwood, Christchurch, 8051
Address used since 31 Jan 2017 |
Director | 31 Jan 2017 - 31 Oct 2018 |
Previous address | Type | Period |
---|---|---|
11 Hannah Place, Redwood, Christchurch, 8051 | Registered & physical | 06 Sep 2018 - 08 Nov 2018 |
134 Sumnervale Drive, Sumner, Christchurch, 8081 | Registered | 31 Jan 2017 - 06 Sep 2018 |
12 Hannah Place, Redwood, Christchurch, 8051 | Physical | 31 Jan 2017 - 06 Sep 2018 |
Shareholder Name | Address | Period |
---|---|---|
New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Entity (NZ Limited Company) |
191 Queen Street Auckland 1010 |
06 Nov 2018 - current |
Mauger, Clark Warner Individual |
Heathcote Valley Christchurch 8022 |
06 Nov 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Boustridge, Kim Douglas Director |
Bishopdale Christchurch 8053 |
31 Jan 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Peat, Andrew William Director |
Heathcote Valley Christchurch 8022 |
31 Jan 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Chung, Hee Seok Individual |
Redwood Christchurch 8051 |
31 Jan 2017 - 06 Nov 2018 |
B-spoke Limited 36 Evans Pass Road |
|
Clean Fix Limited 128 Upper Sumnervale Drive |
|
Community Patrol City To Sumner Charitable Trust Incorporated 18 Cascade Place |
|
Rossiter Rentals Limited 20 Cascade Place |
|
Y & P Education Limited 116 Sumnervale Drive |
|
Vector Consulting Limited 25 Cascade Place |
Lave Limited 513 Tuam Street |
Natural Zest Skincare Limited 8 Nancy Avenue |
Lanocorp Pacific Limited 2 Hynds Drive |
Lanocorp New Zealand Limited 2 Hynds Drive |
Ancient's Best Limited 166a Redwood Street |
Botany Greenbay Limited 174 Queen Street |