Scrum Tech Limited was registered on 26 Sep 2013 and issued a business number of 9429030049475. This registered LTD company has been supervised by 4 directors: Nicholas Dene Anderson - an active director whose contract started on 26 Sep 2013,
Tania Ruth Anderson - an active director whose contract started on 26 Sep 2013,
Carl Te Okeroa Tairua - an inactive director whose contract started on 26 Sep 2013 and was terminated on 18 Sep 2014,
Marissa Elizabeth Tairua - an inactive director whose contract started on 26 Sep 2013 and was terminated on 16 Sep 2014.
According to BizDb's information (updated on 20 Feb 2024), this company uses 1 address: 25 Mailer Street, Mornington, Dunedin, 9011 (types include: registered, physical).
Until 28 Jul 2016, Scrum Tech Limited had been using 16 Wear Street, Oamaru, Oamaru as their physical address.
BizDb found former names for this company: from 22 Sep 2013 to 10 Dec 2019 they were named Tyson Sheep Contracting Limited.
A total of 120 shares are allotted to 2 groups (4 shareholders in total). When considering the first group, 30 shares are held by 2 entities, namely:
Anderson, Nicholas Dene (an individual) located at Glenleith, Dunedin postcode 9010,
Anderson, Nicholas Dene (a director) located at Glenleith, Dunedin postcode 9010.
Then there is a group that consists of 2 shareholders, holds 25 per cent shares (exactly 30 shares) and includes
Anderson, Tania Ruth - located at Glenleith, Dunedin,
Anderson, Tania Ruth - located at Glenleith, Dunedin. Scrum Tech Limited is classified as "Agricultural services nec" (ANZSIC A052920).
Previous addresses
Address: 16 Wear Street, Oamaru, Oamaru, 9400 New Zealand
Physical & registered address used from 23 Sep 2015 to 28 Jul 2016
Address: 153 Thames Street, Oamaru, Oamaru, 9400 New Zealand
Physical & registered address used from 13 Apr 2015 to 23 Sep 2015
Address: 186 Kanes Road, Rd 4c, Oamaru, 9491 New Zealand
Physical & registered address used from 26 Sep 2014 to 13 Apr 2015
Address: 443 Priest Road, Rd 9k, Oamaru, 9494 New Zealand
Physical & registered address used from 16 Apr 2014 to 26 Sep 2014
Address: 186 Kanes Road, Rd 4c, Oamaru, 9491 New Zealand
Physical & registered address used from 04 Apr 2014 to 16 Apr 2014
Address: 186 Kanes Road, Rd C, Oamaru, 9491 New Zealand
Registered & physical address used from 26 Sep 2013 to 04 Apr 2014
Basic Financial info
Total number of Shares: 120
Annual return filing month: March
Annual return last filed: 08 Mar 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Anderson, Nicholas Dene |
Glenleith Dunedin 9010 New Zealand |
26 Sep 2013 - |
Director | Anderson, Nicholas Dene |
Glenleith Dunedin 9010 New Zealand |
26 Sep 2013 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Anderson, Tania Ruth |
Glenleith Dunedin 9010 New Zealand |
26 Sep 2013 - |
Director | Anderson, Tania Ruth |
Glenleith Dunedin 9010 New Zealand |
26 Sep 2013 - |
Nicholas Dene Anderson - Director
Appointment date: 26 Sep 2013
Address: Glenleith, Dunedin, 9010 New Zealand
Address used since 22 Feb 2022
Address: Omarama, Omarama, 9412 New Zealand
Address used since 11 Jul 2019
Address: Rd 4c, Oamaru, 9491 New Zealand
Address used since 27 Mar 2014
Tania Ruth Anderson - Director
Appointment date: 26 Sep 2013
Address: Glenleith, Dunedin, 9010 New Zealand
Address used since 22 Feb 2022
Address: Omarama, Omarama, 9412 New Zealand
Address used since 11 Jul 2019
Address: Rd 4c, Oamaru, 9491 New Zealand
Address used since 27 Mar 2014
Carl Te Okeroa Tairua - Director (Inactive)
Appointment date: 26 Sep 2013
Termination date: 18 Sep 2014
Address: South Hill, Oamaru, 9400 New Zealand
Address used since 26 Sep 2013
Marissa Elizabeth Tairua - Director (Inactive)
Appointment date: 26 Sep 2013
Termination date: 16 Sep 2014
Address: South Hill, Oamaru, 9400 New Zealand
Address used since 26 Sep 2013
Ross Management Dn Limited
25 Mailer Street
And Hospitality Group Limited
25 Mailer Street, Mornington
Mulder Industries Limited
25 Mailer Street
Richard Templeton Contracting Limited
25 Mailer Street
Hyvan Anaesthesia Limited
25 Mailer Street
Cazemier Lifestyle Trustees Limited
25 Mailer Street
Ag People Limited
2 Clark Street
B E Construction Services Limited
Nespat House
Clarks Junction Tailing Limited
2 Clark Street
Clouston Contracting Limited
333 Princes Street
Mark Williams Contracting Limited
25 Mailer Street
Sean Roughan Scanning Limited
25 Mailer Street