Sculpt Limited, a registered company, was started on 24 Jun 2002. 9429036438648 is the NZ business identifier it was issued. "Computer software publishing" (ANZSIC J542010) is how the company has been categorised. This company has been run by 1 director, named Julie Jones - an active director whose contract began on 24 Jun 2002.
Updated on 09 Apr 2024, the BizDb database contains detailed information about 1 address: 22 John Street, Whangarei, Whangarei, 0110 (type: postal, office).
Sculpt Limited had been using First Floor, Dairy House, Porowini Avenue, Whangarei as their registered address up to 08 May 2013.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group consists of 98 shares (98 per cent) held by 2 entities. Moving on the second group includes 1 shareholder in control of 1 share (1 per cent). Finally the third share allotment (1 share 1 per cent) made up of 1 entity.
Other active addresses
Address #4: 22 John Street, Whangarei, Whangarei, 0110 New Zealand
Postal & delivery address used from 23 Feb 2024
Address #5: 22 John Street, Whangarei, 0110 New Zealand
Office address used from 23 Feb 2024
Principal place of activity
134 Bank Street, Whangarei, 0110 New Zealand
Previous addresses
Address #1: First Floor, Dairy House, Porowini Avenue, Whangarei, 0110 New Zealand
Registered & physical address used from 29 Sep 2010 to 08 May 2013
Address #2: 453 Cemetery Road, Maunu, Whangarei New Zealand
Registered address used from 09 Feb 2009 to 29 Sep 2010
Address #3: 453 Cemetery Road, Rd9, Whangarei 0179 New Zealand
Physical address used from 09 Feb 2009 to 09 Feb 2009
Address #4: 70 Arthur St, Tokoroa
Physical & registered address used from 16 Feb 2006 to 09 Feb 2009
Address #5: 28 Taylor Road, R D 4, Pukekohe
Physical & registered address used from 25 Jan 2005 to 16 Feb 2006
Address #6: 17a Salisbury St, Herne Bay, Auckland
Registered & physical address used from 18 Jun 2003 to 25 Jan 2005
Address #7: 6/6 Sarsfield Street, Herne Bay, Auckland, New Zealand
Physical & registered address used from 08 Oct 2002 to 18 Jun 2003
Address #8: 48 Felton Mathew Avenue, St Johns, Auckland
Registered & physical address used from 24 Jun 2002 to 08 Oct 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 22 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Jones, Kevin Malcolm |
Kensington Whangarei 0112 New Zealand |
18 Aug 2011 - |
Individual | Jones, Julie Catherine |
Kensington Whangarei 0112 New Zealand |
19 Jan 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Jones, Julie Catherine |
Kensington Whangarei 0112 New Zealand |
19 Jan 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Jones, Kevin Malcolm |
Kensington Whangarei 0112 New Zealand |
18 Aug 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Umk Trustees (2011) Limited Shareholder NZBN: 9429031192620 Company Number: 3302008 |
Whangarei Whangarei 0110 New Zealand |
02 Feb 2015 - 14 Jul 2022 |
Entity | Umk Trustees (2011) Limited Shareholder NZBN: 9429031192620 Company Number: 3302008 |
Whangarei Whangarei 0110 New Zealand |
02 Feb 2015 - 14 Jul 2022 |
Entity | Ladbrooks Solicitors Trustees Limited Shareholder NZBN: 9429036497447 Company Number: 1210264 |
18 Aug 2011 - 02 Feb 2015 | |
Entity | Ladbrooks Solicitors Trustees Limited Shareholder NZBN: 9429036497447 Company Number: 1210264 |
18 Aug 2011 - 02 Feb 2015 |
Julie Jones - Director
Appointment date: 24 Jun 2002
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 05 Feb 2021
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 22 Jan 2010
Jk Plasterers Limited
134 Bank Street
Rolling On Limited
134 Bank Street
Baz Limited
134 Bank Street
Liddington Electrical Southern Limited
134 Bank Street
Padden Builders Limited
134 Bank Street
Headline Publishing Limited
134 Bank Street
Audit Assistant Limited
16 Logan Place
Dataphyll Limited
162 Pukeatua Road
Donation Manager Limited
58 Otaika Road
Job Complete Limited
Crane Road
Lucky Bulldozer Limited
115 Morningside Road
Professional Systems Limited
29 Otuhiwai Crescent