Scenicland Service Stations Limited, a removed company, was started on 01 Feb 1991. 9429039137739 is the NZ business number it was issued. The company has been supervised by 4 directors: Sharynne Elizabeth Le Brun - an active director whose contract began on 17 Mar 1993,
Robert John Le Brun - an active director whose contract began on 12 Sep 2008,
Robert John Le Brun - an inactive director whose contract began on 13 Dec 1991 and was terminated on 18 Jan 2002,
Anthony Peter Le Brun - an inactive director whose contract began on 13 Dec 1991 and was terminated on 17 Mar 1993.
Updated on 26 Apr 2024, BizDb's database contains detailed information about 1 address: 123 Vogel Street, Dunedin Central, Dunedin, 9016 (type: registered, physical).
Scenicland Service Stations Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their registered address until 04 Mar 2021.
A total of 10000 shares are allotted to 4 shareholders (3 groups). The first group consists of 1 share (0.01%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (0.01%). Finally we have the third share allotment (9998 shares 99.98%) made up of 2 entities.
Previous addresses
Address: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 20 Jun 2018 to 04 Mar 2021
Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 04 Aug 2017 to 20 Jun 2018
Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 16 May 2016 to 04 Aug 2017
Address: Queens Gardens Court Building, 5 Crawford Street, Dunedin, 9016 New Zealand
Physical & registered address used from 07 Mar 2013 to 16 May 2016
Address: 26 Bath Street, Dunedin, 9016 New Zealand
Registered & physical address used from 03 Nov 2011 to 07 Mar 2013
Address: Polson Higgs, 139 Moray Place, Dunedin 9016 New Zealand
Registered & physical address used from 18 Sep 2008 to 03 Nov 2011
Address: Polson Higgs, Moray House, 139 Moray Place, Dunedin 9058
Registered & physical address used from 31 Aug 2007 to 18 Sep 2008
Address: C/- Grayburn Ross & Partners, 51 Bonaly Street, Tokoroa
Registered address used from 08 May 1998 to 31 Aug 2007
Address: 77-79 Duke Street, Cambridge
Physical address used from 30 Jun 1997 to 31 Aug 2007
Address: 9 Shotover Street, Queenstown
Registered address used from 07 Jun 1996 to 08 May 1998
Address: C/- A J L Richardson, 7 Shotover Street, Queenstown
Registered address used from 08 Dec 1993 to 07 Jun 1996
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 10 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Le Brun, Sharynne Elizabeth |
Rd 2 Wanaka 9382 New Zealand |
01 Feb 1991 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Le Brun, Robert John |
Rd 2 Wanaka 9382 New Zealand |
11 Sep 2008 - |
Shares Allocation #3 Number of Shares: 9998 | |||
Individual | Le Brun, Robert John |
Rd 2 Wanaka 9382 New Zealand |
11 Sep 2008 - |
Individual | Le Brun, Sharynne Elizabeth |
Rd 2 Wanaka 9382 New Zealand |
01 Feb 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Staley, Susannah Adair |
St Leonards Dunedin 9022 New Zealand |
11 Sep 2008 - 17 Sep 2014 |
Sharynne Elizabeth Le Brun - Director
Appointment date: 17 Mar 1993
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 02 Mar 2016
Robert John Le Brun - Director
Appointment date: 12 Sep 2008
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 02 Mar 2016
Robert John Le Brun - Director (Inactive)
Appointment date: 13 Dec 1991
Termination date: 18 Jan 2002
Address: R D 1, Peninsula, Dunedin,
Address used since 13 Dec 1991
Anthony Peter Le Brun - Director (Inactive)
Appointment date: 13 Dec 1991
Termination date: 17 Mar 1993
Address: Greymouth,
Address used since 13 Dec 1991
Age Concern Otago Incorporated
26 Bath Street
Anglican Family Care Centre Incorporated
36 Bath Street
The Home Health Trust
36 Bath Street
Noughts And Crosses
138 Stuart Street
Bruhns Trustee 2012 Limited
10 The Octagon
Darron Mitchell Limited
8 The Octagon