Shortcuts

6degrees Nz Limited

Type: NZ Limited Company (Ltd)
9429031169707
NZBN
3327682
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
27 Domain Road
Springfield 7681
New Zealand
Office & postal address used since 04 Feb 2020
7 Ilam Park Place
Ilam
Christchurch 8041
New Zealand
Registered address used since 14 Feb 2022
125 Wakefield Avenue
Sumner
Christchurch 8081
New Zealand
Physical & service address used since 23 Jun 2022

6Degrees Nz Limited was launched on 01 Apr 2011 and issued an NZBN of 9429031169707. This registered LTD company has been managed by 3 directors: Barbara Scales-Boekelman - an active director whose contract started on 01 Apr 2011,
Andrew Peter Scales - an active director whose contract started on 01 Apr 2011,
Warwick Neil Scales - an inactive director whose contract started on 15 Aug 2015 and was terminated on 17 Apr 2018.
According to BizDb's information (updated on 23 Feb 2024), the company filed 1 address: 125 Wakefield Avenue, Sumner, Christchurch, 8081 (types include: postal, office).
Until 23 Jun 2022, 6Degrees Nz Limited had been using 7 Ilam Park Place, Ilam, Christchurch as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 24 shares are held by 1 entity, namely:
Scales-Boekelman, Barbara (a director) located at Ilam, Christchurch postcode 8041.
The second group consists of 1 shareholder, holds 76 per cent shares (exactly 76 shares) and includes
Scales, Andrew Peter - located at Ilam, Christchurch. 6Degrees Nz Limited is categorised as "Investment - commercial property" (ANZSIC L671230).

Addresses

Other active addresses

Address #4: 125 Wakefield Avenue, Sumner, Christchurch, 8081 New Zealand

Postal address used from 11 Feb 2024

Address #5: 77 Searles Road, Sheffield, 7580 New Zealand

Office address used from 11 Feb 2024

Principal place of activity

27 Domain Road, Springfield, 7681 New Zealand


Previous addresses

Address #1: 7 Ilam Park Place, Ilam, Christchurch, 8041 New Zealand

Physical address used from 14 Feb 2022 to 23 Jun 2022

Address #2: 2a Westridge Lane, Sumner, 8081 New Zealand

Registered & physical address used from 02 Mar 2021 to 14 Feb 2022

Address #3: 27 Domain Road, Springfield, 7681 New Zealand

Registered & physical address used from 18 Mar 2019 to 02 Mar 2021

Address #4: 7 Ilam Park Place, Ilam, Christchurch, 8041 New Zealand

Physical & registered address used from 12 Feb 2015 to 18 Mar 2019

Address #5: 430 Springs Road, Rd 6, Christchurch, 7676 New Zealand

Registered & physical address used from 01 Apr 2011 to 12 Feb 2015

Contact info
64 21 2941070
08 Mar 2019 Phone
andrew@southislandpeony.com
08 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 11 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 24
Director Scales-boekelman, Barbara Ilam
Christchurch
8041
New Zealand
Shares Allocation #2 Number of Shares: 76
Director Scales, Andrew Peter Ilam
Christchurch
8041
New Zealand
Directors

Barbara Scales-boekelman - Director

Appointment date: 01 Apr 2011

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 01 Feb 2021

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 05 Dec 2016

Address: Springfield, 7681 New Zealand

Address used since 01 Mar 2019


Andrew Peter Scales - Director

Appointment date: 01 Apr 2011

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 01 Feb 2021

Address: Springfield, 7681 New Zealand

Address used since 08 Mar 2019


Warwick Neil Scales - Director (Inactive)

Appointment date: 15 Aug 2015

Termination date: 17 Apr 2018

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 15 Aug 2015

Nearby companies
Similar companies

Andersons Building Limited
135 Waimairi Road

Baywide Credit Limited
135 Waimairi Road

Cml Building Limited
135 Waimairi Road

Kfc Limited
135 Waimairi Road

Queens Hotel Limited
135 Waimairi Road

Unitec Investment Limited
135 Waimairi Road