Shortcuts

Scitex (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429038741852
NZBN
617157
Company Number
Registered
Company Status
Current address
749 Teasdale Street
Te Awamutu
Te Awamutu 3800
New Zealand
Registered & physical & service address used since 01 Aug 2022

Scitex (New Zealand) Limited was started on 27 May 1994 and issued an NZBN of 9429038741852. This registered LTD company has been run by 7 directors: Peter Errol Signal - an active director whose contract began on 27 May 1994,
Steven G. - an active director whose contract began on 20 Mar 2008,
Lindsay Graham Chitty - an active director whose contract began on 24 Jun 2008,
John Arthur Harrison - an active director whose contract began on 31 Mar 2011,
Douglas Alexander Watson - an inactive director whose contract began on 24 Jun 2008 and was terminated on 31 Mar 2011.
According to our information (updated on 22 Mar 2024), this company uses 1 address: 749 Teasdale Street, Te Awamutu, Te Awamutu, 3800 (types include: registered, physical).
Up until 01 Aug 2022, Scitex (New Zealand) Limited had been using 49 Benson Road, Te Awamutu as their registered address.
A total of 438658 shares are allotted to 4 groups (4 shareholders in total). When considering the first group, 20000 shares are held by 1 entity, namely:
Lee, William Geoffrey (an individual) located at Strowan, Christchurch.
The second group consists of 1 shareholder, holds 27.58 per cent shares (exactly 120980 shares) and includes
Signal, Peter Errol - located at Otorohanga.
The third share allocation (201645 shares, 45.97%) belongs to 1 entity, namely:
Globichlor Limited, located at Te Awamutu, Te Awamutu (an entity).

Addresses

Previous addresses

Address: 49 Benson Road, Te Awamutu New Zealand

Registered & physical address used from 04 Jul 2008 to 01 Aug 2022

Address: 78 Maniapoto Street, Otorohanga

Registered address used from 03 Apr 2008 to 04 Jul 2008

Address: 78 Maniapoto Street, Otorohanga

Physical address used from 24 Jun 2003 to 04 Jul 2008

Address: Wallace Bain Law Office, Rora Street, Te Kuiti

Registered address used from 15 Jul 2002 to 03 Apr 2008

Address: Kidd Falconer & Co, Chartered Accountants, Taupiri Street, Te Kuiti

Registered address used from 16 Sep 1997 to 15 Jul 2002

Address: 11 Hospital Road, Te Kuiti

Physical address used from 16 Sep 1997 to 24 Jun 2003

Address: Kidd Falconer & Co, Chartered Accountants, Taupiri Street, Te Kuiti

Physical address used from 16 Sep 1997 to 16 Sep 1997

Financial Data

Basic Financial info

Total number of Shares: 438658

Annual return filing month: July

Financial report filing month: June

Annual return last filed: 08 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20000
Individual Lee, William Geoffrey Strowan
Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 120980
Individual Signal, Peter Errol Otorohanga

New Zealand
Shares Allocation #3 Number of Shares: 201645
Entity (NZ Limited Company) Globichlor Limited
Shareholder NZBN: 9429030834736
Te Awamutu
Te Awamutu
3800
New Zealand
Shares Allocation #4 Number of Shares: 96033
Individual Goode, Steven Linscott Shobden Leomimster
H R 6-9 N E, United Kingdom

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Sadler Consulting
Individual Signal, Barton Gordon John Auckland
Entity Pasture Peak Holdings Limited
Shareholder NZBN: 9429039134202
Company Number: 498856
Individual Signal, Raymond Bryson Otorohanga
Other Null - Northern Trustee Services Limited
Other Null - Sadler Consulting
Individual Laubscher, Samuel Anthony Te Kuiti
Entity Pasture Peak Holdings Limited
Shareholder NZBN: 9429039134202
Company Number: 498856
Other Northern Trustee Services Limited
Directors

Peter Errol Signal - Director

Appointment date: 27 May 1994

Address: Rd 3, Riverhead, 0793 New Zealand

Address used since 27 Jul 2021

Address: Otorohanga, 3900 New Zealand

Address used since 13 Jul 2015


Steven G. - Director

Appointment date: 20 Mar 2008


Lindsay Graham Chitty - Director

Appointment date: 24 Jun 2008

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 27 Jul 2021

Address: Otorohanga, 3900 New Zealand

Address used since 13 Jul 2015


John Arthur Harrison - Director

Appointment date: 31 Mar 2011

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 27 Jul 2021

Address: Rd 5, Te Awamutu, 3875 New Zealand

Address used since 31 Mar 2011


Douglas Alexander Watson - Director (Inactive)

Appointment date: 24 Jun 2008

Termination date: 31 Mar 2011

Address: Whitford, Auckland,

Address used since 24 Jun 2008


William Geoffrey Lee - Director (Inactive)

Appointment date: 17 Jun 2003

Termination date: 27 Jun 2008

Address: Christchurch, Canterbury,

Address used since 20 Mar 2008


Samuel Anthony Laubscher - Director (Inactive)

Appointment date: 27 May 1994

Termination date: 20 Jul 1995

Address: Te Kuiti,

Address used since 27 May 1994

Nearby companies