Steve Scoles Trading Limited (issued an NZBN of 9429038352515) was registered on 26 Mar 1996. 15 addresess are in use by the company: 24 Monaco Drive, Cromwell, 9384 (type: registered, service). 12 Titri Place, Mosgiel had been their registered address, up to 17 Jun 2004. 276000 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1 share (0 per cent of shares), namely:
Scoles, Joanne Clare (an individual) located at Cromwell postcode 9384. In the second group, a total of 2 shareholders hold 100 per cent of all shares (exactly 275999 shares); it includes
Anderson Lloyd Trustee Company And (an other) - located at Dunedin Central, Dunedin,
Scoles, Stephen Michael (an individual) - located at Cromwell, Cromwell. "Machinery repair and maintenance nec" (business classification S942927) is the classification the ABS issued Steve Scoles Trading Limited. Businesscheck's information was updated on 31 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Airport Turnoff, Allanton, Dunedin | Physical & registered & service | 17 Jun 2004 |
| C/-kelly & Co, 25 Mailer Street, Dunedin | Shareregister & other (Address For Share Register) | 29 Mar 2010 |
| 18 Stack Street Airport Turnoff, Allanton, Dunedin, 9053 | Delivery | 02 Apr 2019 |
| Po Box 43, Mosgiel, Otago, 9053 | Postal | 02 Apr 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Stephen Michael Scoles
Cromwell, 9384
Address used since 17 Apr 2023
Roslyn, Dunedin, 9010
Address used since 30 Jul 2020
Outram, Outram, 9019
Address used since 27 Apr 2011 |
Director | 26 Mar 1996 - current |
|
Anna Miranda Scoles
Allanton, R D 2, Mosgiel,
Address used since 26 Mar 1996 |
Director | 26 Mar 1996 - 20 Mar 1997 |
| Type | Used since | |
|---|---|---|
| Po Box 43, Mosgiel, Otago, 9053 | Postal | 02 Apr 2019 |
| 18 Stack Street,airport Turnoff, Allanton, Dunedin, 9053 | Office | 02 Apr 2019 |
| Floor 5, 229 Moray Place, Dunedin Central, Dunedin, 9016 | Shareregister | 05 Apr 2023 |
| 18 Stack Street, Allanton, Dunedin, 9092 | Service & registered | 17 Apr 2023 |
| Po Box 464, Cromwell, Otago, 9310 | Postal | 13 Nov 2023 |
| 24 Monaco Drive, Cromwell, 9310 | Office & delivery | 13 Nov 2023 |
| 24 Monaco Drive, Cromwell, 9384 | Registered & service | 17 Apr 2024 |
| 18 Stack Street,airport Turnoff , Allanton , Dunedin , 9053 |
| Previous address | Type | Period |
|---|---|---|
| 12 Titri Place, Mosgiel | Registered | 02 Apr 2001 - 17 Jun 2004 |
| 48 Bell Street, Outram, Otago | Physical | 02 Apr 2001 - 17 Jun 2004 |
| 12 Titri Place, Mosgiel | Physical | 02 Apr 2001 - 02 Apr 2001 |
| C/- Stephen Michael Scoles, Grey Street, Allanton, R D 2 Mosgiel | Registered | 11 Apr 2000 - 02 Apr 2001 |
| C/- Mr S M Scoles, 74 High Street, Mosgiel | Physical | 10 Jun 1999 - 02 Apr 2001 |
| 74 High Street, Mosgiel | Registered | 10 Jun 1999 - 11 Apr 2000 |
| C/- Stephen Michael Scoles, Grey Street, Allanton, R D 2 Mosgiel | Physical | 01 Jun 1998 - 10 Jun 1999 |
| C/- Stephen Michael Scoles, Grey Street, Allanton, R D 2 Mosgiel | Registered | 03 Sep 1997 - 10 Jun 1999 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Scoles, Joanne Clare Individual |
Cromwell 9384 |
30 Mar 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Anderson Lloyd Trustee Company And Other (Other) |
Dunedin Central Dunedin 9016 |
10 Jun 2004 - current |
|
Scoles, Stephen Michael Individual |
Cromwell Cromwell 9384 |
10 Jun 2004 - current |
![]() |
B S & A O'neill Trustees Limited 52 Bruce Road |
![]() |
Kavanaugh Holdings Otago Limited 971 Centre Road |
![]() |
Annefield Limited 395 Miller Road |
|
Paterson & Poland (2000) Limited 78 Mulford Street |
|
Mccrostie Parts And Machinery Limited 3 Ngapara Street |
|
Commercial Machinery Services Limited 5 Cemetery Road |
|
J J Limited 260 Dee St |
|
Southern Floor Care 2012 Limited 194 Clyde Street |
|
Invercargill Tractor Servicing & Repairs Limited 112 Otatara Road |