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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 24 | |||
Director | Scales-boekelman, Barbara |
Ilam Christchurch 8041 New Zealand |
01 Apr 2011 - |
Shares Allocation #2 Number of Shares: 76 | |||
Director | Scales, Andrew Peter |
Ilam Christchurch 8041 New Zealand |
01 Apr 2011 - |
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
Kelter Mcs Limited
2 Kelson Lane
Marclairlee Investments Limited
15 Ilam Park Place
Z Huang Investments Co Limited
10 Kelson Lane
'replenish' Respite And Healing Trust
4 Parkstone Avenue
Sunshine Realty Limited
121 Waimairi Road
The Graham Nuthall Classroom Research Trust
School Of Education
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