Scenario Communications Limited, a registered company, was incorporated on 06 Aug 1993. 9429038863806 is the NZ business identifier it was issued. The company has been run by 11 directors: Joy Hellyer - an active director whose contract began on 01 Aug 2019,
Rachel Robinson - an active director whose contract began on 01 Aug 2019,
Roger Ivan Bellamy - an inactive director whose contract began on 11 Aug 1993 and was terminated on 01 Aug 2019,
Vernon John Varcoe - an inactive director whose contract began on 12 Apr 2000 and was terminated on 20 Nov 2009,
Stephen John Cumming - an inactive director whose contract began on 11 Aug 1993 and was terminated on 12 Apr 2000.
Last updated on 18 Apr 2024, the BizDb database contains detailed information about 1 address: Scenario Communications, Level 1, 330 Lambton Quay, Wellington, 6011 (types include: records, physical).
Scenario Communications Limited had been using Level 1, 154 Victoria Street as their registered address up to 25 Oct 2017.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address #1: Level 1, 154 Victoria Street New Zealand
Registered & physical address used from 10 Dec 2008 to 25 Oct 2017
Address #2: Kpmg, Level 9, 2-10 Customhouse Quay, Wellington 6011
Registered & physical address used from 29 Jan 2007 to 10 Dec 2008
Address #3: Kpmg, 135 Victoria Street, Wellington
Registered & physical address used from 06 Jun 2005 to 29 Jan 2007
Address #4: C/- Curtis Mclean, Level 7, 234 Wakefield Street, Wellington
Physical address used from 30 May 1998 to 06 Jun 2005
Address #5: Grant Thornton, Level 8, 120 Victoria Street, Wellington
Physical address used from 30 May 1998 to 30 May 1998
Address #6: C/- Grant Thornton, Level 8, 120 Victoria Street, Wellington
Registered address used from 30 May 1998 to 06 Jun 2005
Address #7: J'mall Office Block, Broderick Road, Johnsonville, Wellington
Registered address used from 02 Sep 1993 to 30 May 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Hellyer, Joy |
Kilbirnie Wellington 6022 New Zealand |
23 Aug 2019 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Robinson, Rachel |
Paparangi Wellington 6037 New Zealand |
23 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bellamy, Roger Ivan |
Karori Wellington |
06 Aug 1993 - 23 Aug 2019 |
Individual | Bellamy, Roger Ivan |
Karori Wellington |
06 Aug 1993 - 23 Aug 2019 |
Individual | Iannucci, Mary Kay |
Karori Wellington New Zealand |
31 Jul 2006 - 23 Aug 2019 |
Individual | Linton, Christine Elizabeth |
Remuera Auckland |
06 Aug 1993 - 27 Jun 2010 |
Individual | Varcoe, Vernon John |
Remuera Auckland |
06 Aug 1993 - 27 Jun 2010 |
Individual | Varcoe, Vernon John |
Remuera Auckland |
06 Aug 1993 - 27 Jun 2010 |
Individual | Iannucci, Mary Kay |
Karori Wellington New Zealand |
31 Jul 2006 - 23 Aug 2019 |
Individual | Bellamy, Roger Ivan |
Karori Wellington |
06 Aug 1993 - 23 Aug 2019 |
Individual | Iannucci, Mary Kay |
Karori Wellington New Zealand |
31 Jul 2006 - 23 Aug 2019 |
Individual | Iannucci, Mary Kay |
Karori Wellington New Zealand |
31 Jul 2006 - 23 Aug 2019 |
Individual | Bellamy, Roger Ivan |
Karori Wellington |
06 Aug 1993 - 23 Aug 2019 |
Individual | Mclean, Stephanie Claire |
Khandallah Wellington |
06 Aug 1993 - 31 Jul 2006 |
Joy Hellyer - Director
Appointment date: 01 Aug 2019
Address: Kilbirnie, Wellington, 6022 New Zealand
Address used since 01 Aug 2019
Rachel Robinson - Director
Appointment date: 01 Aug 2019
Address: Paparangi, Wellington, 6037 New Zealand
Address used since 01 Aug 2019
Roger Ivan Bellamy - Director (Inactive)
Appointment date: 11 Aug 1993
Termination date: 01 Aug 2019
Address: 78 Standen Street, Karori, Wellington, 6012 New Zealand
Address used since 06 Oct 2009
Vernon John Varcoe - Director (Inactive)
Appointment date: 12 Apr 2000
Termination date: 20 Nov 2009
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Dec 2004
Stephen John Cumming - Director (Inactive)
Appointment date: 11 Aug 1993
Termination date: 12 Apr 2000
Address: Thorndon, Wellington,
Address used since 11 Aug 1993
Rebecca Katherine Priestley - Director (Inactive)
Appointment date: 11 Aug 1993
Termination date: 12 Apr 2000
Address: Newtown, Wellington,
Address used since 11 Aug 1993
Christopher Mark Wotton - Director (Inactive)
Appointment date: 24 Jul 1996
Termination date: 30 Apr 1998
Address: Wadestown, Wellington,
Address used since 24 Jul 1996
Stephen John Cummings - Director (Inactive)
Appointment date: 11 Aug 1993
Termination date: 30 Jul 1996
Address: Wellington,
Address used since 11 Aug 1993
Gregory John Berge - Director (Inactive)
Appointment date: 11 Aug 1993
Termination date: 25 Jul 1995
Address: Thorndon, Wellington,
Address used since 11 Aug 1993
Garth Osmond Melville - Director (Inactive)
Appointment date: 06 Aug 1993
Termination date: 11 Aug 1993
Address: Johnsonville, Wellington,
Address used since 06 Aug 1993
Carolyn Ward Melville - Director (Inactive)
Appointment date: 06 Aug 1993
Termination date: 11 Aug 1993
Address: Johnsonville, Wellington,
Address used since 06 Aug 1993
Elite Sports Rehab Limited
5/330 Lambton Quay
Apiculture New Zealand Incorporated
Level 6, Adecco House
Assembly Architects Limited
Level 1 ,326 Lambton Quay
Aspec Construction Wellington Limited
Level 1
Wellington Sheet Metal Limited
Level1, South British Building
Walkerscott Limited
Floor 1, South British Building