Scholes Property Investment Limited, a registered company, was incorporated on 02 May 2017. 9429046105271 is the business number it was issued. "Rental of residential property" (ANZSIC L671160) is how the company was categorised. This company has been supervised by 3 directors: Audrey Eve Scholes - an active director whose contract began on 02 May 2017,
Peter John Scholes - an active director whose contract began on 20 Jan 2021,
Janet Catherine Mullis - an inactive director whose contract began on 02 May 2017 and was terminated on 20 Jan 2021.
Updated on 22 Mar 2024, BizDb's database contains detailed information about 1 address: 63 Turner Road, Rd 3, Drury, 2579 (type: registered, physical).
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 11 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Scholes, Audrey Eve |
Rd 3 Drury 2579 New Zealand |
02 May 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Scholes, Peter John |
Ararimu 2579 New Zealand |
22 Jan 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mullis, Janet Catherine |
58 Vista Paku Drive Pauanui 3546 New Zealand |
02 May 2017 - 22 Jan 2021 |
Audrey Eve Scholes - Director
Appointment date: 02 May 2017
Address: Rd 3, Drury, 2579 New Zealand
Address used since 02 May 2017
Peter John Scholes - Director
Appointment date: 20 Jan 2021
Address: Ararimu, 2579 New Zealand
Address used since 20 Jan 2021
Janet Catherine Mullis - Director (Inactive)
Appointment date: 02 May 2017
Termination date: 20 Jan 2021
Address: 58 Vista Paku Drive, Pauanui, 3546 New Zealand
Address used since 02 May 2017
Chosen Valley Camp Trust
53 Turner Road
Marshall Media Limited
16 Turner Road
B&m Marshall Limited
16 Turner Road
Tapawingo Camp Trust
Turner Rd
Refrigerated Container Leasing Limited
128 Fausett Road
Brahben Limited
106 Fausett Road
B&m Marshall Limited
16 Turner Road
Golden Kea Limited
392 Ararimu Road
Jala Projects Limited
144 Markham Road
M & S Mclellan Properties Limited
631 Pinnacle Hill Road
Seventy B Limited
178 Steel Road
Tuscan Residential Investments Limited
36 Sinclair Road