Scakl Limited, a registered company, was started on 01 May 2017. 9429046102904 is the number it was issued. "Graphic design service - for advertising" (business classification M692450) is how the company was categorised. The company has been managed by 6 directors: Gideon Hamish Keith - an active director whose contract began on 18 Jul 2017,
Elena Shantel Keith - an active director whose contract began on 28 Aug 2020,
David Philip Bowles - an inactive director whose contract began on 01 Sep 2020 and was terminated on 14 Feb 2022,
Geoffrey John Cranko - an inactive director whose contract began on 01 May 2017 and was terminated on 27 Aug 2020,
Elena Shantel Keith - an inactive director whose contract began on 22 Nov 2019 and was terminated on 11 Aug 2020.
Last updated on 09 Apr 2024, BizDb's database contains detailed information about 1 address: 51 Mackelvie Street, Grey Lynn, Auckland, 1021 (category: physical, service).
Scakl Limited had been using Suite 2, 367 Moorhouse Avenue, Sydenham, Christchurch as their physical address up until 13 May 2020.
A total of 10000 shares are allotted to 6 shareholders (3 groups). The first group includes 9980 shares (99.8%) held by 3 entities. Next there is the second group which includes 2 shareholders in control of 10 shares (0.1%). Finally we have the third share allotment (10 shares 0.1%) made up of 1 entity.
Previous addresses
Address #1: Suite 2, 367 Moorhouse Avenue, Sydenham, Christchurch, 8011 New Zealand
Physical address used from 01 May 2017 to 13 May 2020
Address #2: Suite 2, 367 Moorhouse Avenue, Sydenham, Christchurch, 8011 New Zealand
Registered address used from 01 May 2017 to 13 May 2019
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9980 | |||
Individual | Keith, Elena Shantel |
Westmere Auckland 1022 New Zealand |
25 Nov 2019 - |
Entity (NZ Limited Company) | Medland Trustees Limited Shareholder NZBN: 9429033349046 |
36 Kitchener Street Auckland New Zealand |
21 Jul 2017 - |
Individual | Keith, Gideon Hamish |
Westmere Auckland 1022 New Zealand |
21 Jul 2017 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Keith, Elena Shantel |
Westmere Auckland 1022 New Zealand |
25 Nov 2019 - |
Director | Elena Shantel Keith |
Westmere Auckland 1022 New Zealand |
25 Nov 2019 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Keith, Gideon Hamish |
Westmere Auckland 1022 New Zealand |
21 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Rdh Holdings Limited Shareholder NZBN: 9429034834602 Company Number: 1620993 |
27 Aug 2020 - 03 Sep 2020 | |
Entity | Rdh Holdings Limited Shareholder NZBN: 9429034834602 Company Number: 1620993 |
01 May 2017 - 27 Aug 2020 | |
Entity | Rdh Holdings Limited Shareholder NZBN: 9429034834602 Company Number: 1620993 |
27 Aug 2020 - 03 Sep 2020 | |
Entity | Rdh Holdings Limited Shareholder NZBN: 9429034834602 Company Number: 1620993 |
01 May 2017 - 27 Aug 2020 | |
Individual | Bowles, David Philip |
Morningside Auckland 1022 New Zealand |
20 Oct 2020 - 15 Feb 2022 |
Entity | Strategy Design And Advertising Limited Shareholder NZBN: 9429034834602 Company Number: 1620993 |
27 Aug 2020 - 03 Sep 2020 | |
Entity | Strategy Design And Advertising Limited Shareholder NZBN: 9429034834602 Company Number: 1620993 |
Sydenham Christchurch 8011 New Zealand |
01 May 2017 - 27 Aug 2020 |
Individual | Spencer, Melanie Louise |
Glen Innes Auckland 1072 New Zealand |
05 Sep 2017 - 25 Nov 2019 |
Other | Melanie Louise Spencer |
Glen Innes Auckland 1072 New Zealand |
05 Sep 2017 - 25 Nov 2019 |
Gideon Hamish Keith - Director
Appointment date: 18 Jul 2017
Address: Westmere, Auckland, 1022 New Zealand
Address used since 03 May 2019
Address: Westmere, Auckland, 1022 Australia
Address used since 18 Jul 2017
Elena Shantel Keith - Director
Appointment date: 28 Aug 2020
Address: Westmere, Auckland, 1022 New Zealand
Address used since 28 Aug 2020
David Philip Bowles - Director (Inactive)
Appointment date: 01 Sep 2020
Termination date: 14 Feb 2022
Address: Morningside, Auckland, 1022 New Zealand
Address used since 01 Sep 2020
Geoffrey John Cranko - Director (Inactive)
Appointment date: 01 May 2017
Termination date: 27 Aug 2020
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 21 May 2018
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 01 May 2017
Elena Shantel Keith - Director (Inactive)
Appointment date: 22 Nov 2019
Termination date: 11 Aug 2020
Address: Westmere, Auckland, 1022 New Zealand
Address used since 22 Nov 2019
Melanie Louise Spencer - Director (Inactive)
Appointment date: 28 Aug 2017
Termination date: 22 Nov 2019
Address: Glen Innes, Auckland, 1072 New Zealand
Address used since 28 Aug 2017
Kiro Limited
Suite 2, 367 Moorhouse Avenue
Scchc Limited
Suite 2, 367 Moorhouse Avenue
Catholic Womens League Christchurch Diocese Incorporated
Unit 29 Washington Way
Beatfish Limited
424 Moorhouse Avenue
Rad Bikes Charitable Trust
424 Moorhouse Avenue
Mcphail Foundation Charitable Trust
17 Washington Way
A Little Design Company Limited
Unit 3, 254 St Asaph Street
Deflux Design Limited
208 Barbadoes Street
Hudson Design Limited
221 Barbadoes Street
Idea Unique Limited
579 Colombo Street
Scchc Limited
Suite 2, 367 Moorhouse Avenue
Weave Digital Studio Limited
Walker Davey Limited