Shortcuts

Scapes Limited

Type: NZ Limited Company (Ltd)
9429038541964
NZBN
662527
Company Number
Registered
Company Status
Current address
Level 8, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Registered & physical & service address used since 24 Nov 2021

Scapes Limited, a registered company, was started on 19 Jan 1995. 9429038541964 is the New Zealand Business Number it was issued. This company has been run by 2 directors: Jonathan Jordan Plowman - an active director whose contract started on 19 Jan 1995,
Grant Norman Ogle - an inactive director whose contract started on 19 Jan 1995 and was terminated on 24 May 1998.
Updated on 20 Mar 2024, the BizDb database contains detailed information about 1 address: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (type: registered, physical).
Scapes Limited had been using Floor 6, 57 Symonds Street, Grafton, Auckland as their registered address up to 24 Nov 2021.
Previous names for this company, as we identified at BizDb, included: from 21 Mar 2011 to 20 Mar 2015 they were called Jon Plowman & Associates Limited, from 23 Jun 2006 to 21 Mar 2011 they were called Lotus Landscapes Limited and from 24 Sep 2003 to 23 Jun 2006 they were called J P Landscapes Limited.
One entity owns all company shares (exactly 10000 shares) - Plowman, Jonathan Jordan - located at 1010, Rd 1, Waitoki.

Addresses

Previous addresses

Address: Floor 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 20 Sep 2017 to 24 Nov 2021

Address: 49 Apollo Drive, Rosedale, Auckland, 0632 New Zealand

Physical & registered address used from 17 May 2017 to 20 Sep 2017

Address: 108 Kerikeri Road, Kerikeri, 0230 New Zealand

Registered & physical address used from 15 Feb 2016 to 17 May 2017

Address: 25 Homestead Road, Kerikeri, Kerikeri, 0230 New Zealand

Registered address used from 08 Jul 2014 to 15 Feb 2016

Address: 25 Homestead Road, Kerikeri, Kerikeri, 0230 New Zealand

Registered address used from 24 Aug 2011 to 08 Jul 2014

Address: 25 Homestead Road, Kerikeri, Kerikeri, 0230 New Zealand

Physical address used from 24 Aug 2011 to 15 Feb 2016

Address: 58a Coster Road, Rd 1, Waimauku, 0881 New Zealand

Registered & physical address used from 11 Oct 2010 to 24 Aug 2011

Address: 7 Mahinepua Road, R D 1, Kaeo 0478 New Zealand

Physical & registered address used from 06 May 2010 to 11 Oct 2010

Address: C/-brian Plowman, 258/11 Hurstmere Road, Takapuna, Auckland

Registered & physical address used from 04 Jul 2008 to 06 May 2010

Address: 7 Mahinepua Road, R D 1, Kaeo

Registered & physical address used from 16 Aug 2005 to 04 Jul 2008

Address: 33d Te Ra Road, Rd2 Takou Bay, Kerikeri

Registered & physical address used from 04 Aug 2004 to 16 Aug 2005

Address: 383 Motutara Rd, R D 1 Murawai Beach, Waimauku, North West Auckland

Physical & registered address used from 12 Sep 2003 to 04 Aug 2004

Address: Inlet Road, Keri Keri

Physical address used from 01 Aug 2001 to 01 Aug 2001

Address: P O Box 427, Kerikeri

Physical address used from 01 Aug 2001 to 12 Sep 2003

Address: Inlet Road, Keri Keri

Registered address used from 01 Aug 2001 to 12 Sep 2003

Address: Skyline Orchard, Kerikeri Road, Kerikeri

Physical address used from 24 Jul 2000 to 01 Aug 2001

Address: 50 Bushlands Park Drive, Albany, Auckland

Registered address used from 30 Jul 1999 to 01 Aug 2001

Address: Same As Registered Office

Physical address used from 30 Jul 1999 to 24 Jul 2000

Address: Same As Registered Office Address

Physical address used from 30 Jul 1999 to 30 Jul 1999

Address: 50 Bushlands Park Drive, Albany, Auckland

Physical address used from 25 Sep 1998 to 30 Jul 1999

Address: 158 Lonely Track Road, Albany, Auckland

Registered address used from 28 Jul 1998 to 30 Jul 1999

Address: 158 Lonely Track Road, Albany, Auckland

Physical address used from 28 Jul 1998 to 25 Sep 1998

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: May

Annual return last filed: 16 Jul 2019

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Plowman, Jonathan Jordan Rd 1
Waitoki
0871
New Zealand
Directors

Jonathan Jordan Plowman - Director

Appointment date: 19 Jan 1995

Address: Rd 1, Waitoki, 0871 New Zealand

Address used since 01 Sep 2017


Grant Norman Ogle - Director (Inactive)

Appointment date: 19 Jan 1995

Termination date: 24 May 1998

Address: Albany, Auckland,

Address used since 19 Jan 1995