Scape Management Limited was launched on 22 Feb 1957 and issued a number of 9429031963169. The registered LTD company has been run by 1 director, named Cyril Warren Mckenzie - an active director whose contract started on 01 May 1988.
According to BizDb's database (last updated on 17 Apr 2024), this company registered 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (category: physical, registered).
Up to 10 Nov 2021, Scape Management Limited had been using Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their physical address.
BizDb identified old names for this company: from 22 Feb 1957 to 08 Apr 2016 they were named Max Investments Limited.
A total of 550 shares are allocated to 3 groups (4 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Mckenzie, Cyril Warren (an individual) located at Merivale, Christchurch postcode 8014.
Another group consists of 1 shareholder, holds 0.18% shares (exactly 1 share) and includes
Mckenzie, Carolyn Irene - located at Merivale, Christchurch.
The 3rd share allocation (548 shares, 99.64%) belongs to 2 entities, namely:
Mckenzie, Carolyn Irene, located at Merivale, Christchurch (an individual),
Mckenzie, Cyril Warren, located at Merivale, Christchurch (an individual).
Previous addresses
Address: Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 05 Apr 2019 to 10 Nov 2021
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 27 Mar 2017 to 05 Apr 2019
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 05 Feb 2014 to 27 Mar 2017
Address: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical address used from 28 Mar 2012 to 05 Feb 2014
Address: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered address used from 17 May 2011 to 05 Feb 2014
Address: Level 16, 119 Armagh Street, Christchurch New Zealand
Physical address used from 23 Oct 2007 to 28 Mar 2012
Address: Level 16, 119 Armagh Street, Christchurch New Zealand
Registered address used from 23 Oct 2007 to 17 May 2011
Address: Mckenzie Revis & Associates, Level 3, 329 Durham Street, Christchurch
Registered & physical address used from 11 Apr 2005 to 23 Oct 2007
Address: Level 1, 287 Durham Street, Christchurch
Physical address used from 01 Jul 1997 to 11 Apr 2005
Address: Mckenzie Whittaker, Level 17 Clarendon Tower, 76 Worcester Street, Christchurch
Registered address used from 09 May 1994 to 11 Apr 2005
Basic Financial info
Total number of Shares: 550
Annual return filing month: March
Annual return last filed: 17 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Mckenzie, Cyril Warren |
Merivale Christchurch 8014 New Zealand |
22 Feb 1957 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mckenzie, Carolyn Irene |
Merivale Christchurch 8014 New Zealand |
22 Feb 1957 - |
Shares Allocation #3 Number of Shares: 548 | |||
Individual | Mckenzie, Carolyn Irene |
Merivale Christchurch 8014 New Zealand |
22 Feb 1957 - |
Individual | Mckenzie, Cyril Warren |
Merivale Christchurch 8014 New Zealand |
22 Feb 1957 - |
Cyril Warren Mckenzie - Director
Appointment date: 01 May 1988
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 08 Dec 2010
Awuko Abrasives Limited
Level 1, 259 Lincoln Rd
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Ab Property Services Limited
Level 1, 100 Moorhouse Avenue