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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20000 | |||
Individual | Lee, William Geoffrey |
Strowan Christchurch New Zealand |
27 May 1994 - |
Shares Allocation #2 Number of Shares: 120980 | |||
Individual | Signal, Peter Errol |
Otorohanga New Zealand |
27 May 1994 - |
Shares Allocation #3 Number of Shares: 201645 | |||
Entity (NZ Limited Company) | Globichlor Limited Shareholder NZBN: 9429030834736 |
Te Awamutu Te Awamutu 3800 New Zealand |
26 Sep 2014 - |
Shares Allocation #4 Number of Shares: 96033 | |||
Individual | Goode, Steven Linscott |
Shobden Leomimster H R 6-9 N E, United Kingdom |
27 May 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Sadler Consulting | 27 May 1994 - 02 Aug 2006 | |
Individual | Signal, Barton Gordon John |
Auckland |
27 May 1994 - 02 Aug 2006 |
Entity | Pasture Peak Holdings Limited Shareholder NZBN: 9429039134202 Company Number: 498856 |
27 Jun 2008 - 26 Sep 2014 | |
Individual | Signal, Raymond Bryson |
Otorohanga |
27 May 1994 - 27 Jun 2008 |
Other | Null - Northern Trustee Services Limited | 02 Aug 2006 - 02 Aug 2006 | |
Other | Null - Sadler Consulting | 27 May 1994 - 02 Aug 2006 | |
Individual | Laubscher, Samuel Anthony |
Te Kuiti |
27 May 1994 - 02 Aug 2006 |
Entity | Pasture Peak Holdings Limited Shareholder NZBN: 9429039134202 Company Number: 498856 |
27 Jun 2008 - 26 Sep 2014 | |
Other | Northern Trustee Services Limited | 02 Aug 2006 - 02 Aug 2006 |
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
Seald Holdings Limited
49 Benson Road
Pure Milk Mastitis Consultancy Limited
49 Benson Road
Veterinary Enterprises Group Limited
49 Benson Road
Farmcare Nz Limited
49 Benson Road
Vetent Gc Limited
49 Benson Road
Veterinaryfirst Limited
49 Benson Road