B J Scarlett Limited, a registered company, was launched on 22 Mar 1963. 9429031942355 is the New Zealand Business Number it was issued. This company has been supervised by 4 directors: Alister James Scarlett - an active director whose contract started on 14 Apr 1992,
Ian Linton Scarlett - an active director whose contract started on 14 Apr 1992,
Alice Jean Scarlett - an inactive director whose contract started on 14 Apr 1992 and was terminated on 11 Jul 2000,
Bernard James Scarlett - an inactive director whose contract started on 14 Apr 1992 and was terminated on 11 Jul 2000.
Updated on 19 Apr 2024, the BizDb database contains detailed information about 1 address: 4C Sefton Street East, Timaru, Timaru, 7910 (types include: physical, registered).
B J Scarlett Limited had been using 4C Sefton Street East, Timaru, Timaru as their registered address until 27 Nov 2017.
A total of 130000 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 63700 shares (49%) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 1300 shares (1%). Lastly the third share allotment (1300 shares 1%) made up of 1 entity.
Previous addresses
Address: 4c Sefton Street East, Timaru, Timaru, 7910 New Zealand
Registered & physical address used from 31 Mar 2014 to 27 Nov 2017
Address: 269 Stafford Street, Timaru, Timaru, 7910 New Zealand
Physical & registered address used from 03 May 2012 to 31 Mar 2014
Address: 39 George Street, Timaru 7910 New Zealand
Registered & physical address used from 07 Apr 2010 to 03 May 2012
Address: Hubbard Churcher & Co, 39 George Street, Timaru 7910
Physical & registered address used from 22 Apr 2009 to 07 Apr 2010
Address: Hubbard Churcher & Co, 39 George Street, Timaru
Registered address used from 03 May 2005 to 22 Apr 2009
Address: C/o Hubbard Churcher & Co, 45 George St, Timaru
Registered address used from 08 Jul 1997 to 03 May 2005
Address: Hubbard Churcher & Co, 39 George Street, Timaru
Physical address used from 30 Jun 1997 to 22 Apr 2009
Basic Financial info
Total number of Shares: 130000
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 63700 | |||
Entity (NZ Limited Company) | Qa Trustees 2014 Limited Shareholder NZBN: 9429040987071 |
Timaru 7910 New Zealand |
14 Mar 2018 - |
Individual | Scarlett, Ian Linton |
Gleniti Timaru 7910 New Zealand |
22 Mar 1963 - |
Individual | Scarlett, Alister James |
Rd 4 Timaru 7974 New Zealand |
22 Mar 1963 - |
Shares Allocation #2 Number of Shares: 1300 | |||
Individual | Scarlett, Alister James |
Rd 4 Timaru 7974 New Zealand |
22 Mar 1963 - |
Shares Allocation #3 Number of Shares: 1300 | |||
Individual | Scarlett, Ian Linton |
Gleniti Timaru 7910 New Zealand |
22 Mar 1963 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gormack, Nigel |
Highfield Timaru 7910 New Zealand |
28 Apr 2005 - 14 Mar 2018 |
Individual | Gormack, Nigel |
Highfield Timaru 7910 New Zealand |
28 Apr 2005 - 14 Mar 2018 |
Alister James Scarlett - Director
Appointment date: 14 Apr 1992
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 18 Apr 2013
Ian Linton Scarlett - Director
Appointment date: 14 Apr 1992
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 03 Aug 2016
Alice Jean Scarlett - Director (Inactive)
Appointment date: 14 Apr 1992
Termination date: 11 Jul 2000
Address: Timaru,
Address used since 14 Apr 1992
Bernard James Scarlett - Director (Inactive)
Appointment date: 14 Apr 1992
Termination date: 11 Jul 2000
Address: Timaru,
Address used since 14 Apr 1992
Makikihi Fries Limited
4c Sefton Street East
High Country Building Limited
4c Sefton Street East
High Country Construction Limited
4c Sefton Street East
Hunter Downs Water Limited
4e Sefton Street East
Tekapo Rise Limited
4c Sefton Street East
Symes Farming Limited
4c Sefton Street East