Scenario Communications Limited (issued an NZ business identifier of 9429038863806) was launched on 06 Aug 1993. 5 addresess are in use by the company: Scenario Communications, Level 1, 330 Lambton Quay, Wellington, 6011 (type: records, physical). Level 1, 154 Victoria Street had been their registered address, up to 25 Oct 2017. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50% of shares), namely:
Hellyer, Joy (a director) located at Ngaio, Wellington postcode 6035. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Robinson, Rachel (a director) - located at Paparangi, Wellington. Our information was updated on 05 Mar 2025.
Current address | Type | Used since |
---|---|---|
Scenario Communications, Level 1, 154 Victoria Street, Wellington | Other (Address for Records) & records (Address for Records) | 03 Dec 2008 |
Scenario Communications, Level 1, 330 Lambton Quay, Wellington, 6011 | Physical & registered & service | 25 Oct 2017 |
Scenario Communications, Level 1, 330 Lambton Quay, Wellington, 6011 | Records | 03 Oct 2023 |
Name and Address | Role | Period |
---|---|---|
Joy Hellyer
Ngaio, Wellington, 6035
Address used since 04 Feb 2025
Kilbirnie, Wellington, 6022
Address used since 01 Aug 2019 |
Director | 01 Aug 2019 - current |
Rachel Robinson
Paparangi, Wellington, 6037
Address used since 01 Aug 2019 |
Director | 01 Aug 2019 - current |
Roger Ivan Bellamy
78 Standen Street, Karori, Wellington, 6012
Address used since 06 Oct 2009 |
Director | 11 Aug 1993 - 01 Aug 2019 |
Vernon John Varcoe
Remuera, Auckland, 1050
Address used since 31 Dec 2004 |
Director | 12 Apr 2000 - 20 Nov 2009 |
Stephen John Cumming
Thorndon, Wellington,
Address used since 11 Aug 1993 |
Director | 11 Aug 1993 - 12 Apr 2000 |
Rebecca Katherine Priestley
Newtown, Wellington,
Address used since 11 Aug 1993 |
Director | 11 Aug 1993 - 12 Apr 2000 |
Christopher Mark Wotton
Wadestown, Wellington,
Address used since 24 Jul 1996 |
Director | 24 Jul 1996 - 30 Apr 1998 |
Stephen John Cummings
Wellington,
Address used since 11 Aug 1993 |
Director | 11 Aug 1993 - 30 Jul 1996 |
Gregory John Berge
Thorndon, Wellington,
Address used since 11 Aug 1993 |
Director | 11 Aug 1993 - 25 Jul 1995 |
Garth Osmond Melville
Johnsonville, Wellington,
Address used since 06 Aug 1993 |
Director | 06 Aug 1993 - 11 Aug 1993 |
Carolyn Ward Melville
Johnsonville, Wellington,
Address used since 06 Aug 1993 |
Director | 06 Aug 1993 - 11 Aug 1993 |
Previous address | Type | Period |
---|---|---|
Level 1, 154 Victoria Street | Registered & physical | 10 Dec 2008 - 25 Oct 2017 |
Kpmg, Level 9, 2-10 Customhouse Quay, Wellington 6011 | Registered & physical | 29 Jan 2007 - 10 Dec 2008 |
Kpmg, 135 Victoria Street, Wellington | Registered & physical | 06 Jun 2005 - 29 Jan 2007 |
C/- Curtis Mclean, Level 7, 234 Wakefield Street, Wellington | Physical | 30 May 1998 - 06 Jun 2005 |
Grant Thornton, Level 8, 120 Victoria Street, Wellington | Physical | 30 May 1998 - 30 May 1998 |
C/- Grant Thornton, Level 8, 120 Victoria Street, Wellington | Registered | 30 May 1998 - 06 Jun 2005 |
J'mall Office Block, Broderick Road, Johnsonville, Wellington | Registered | 02 Sep 1993 - 30 May 1998 |
Shareholder Name | Address | Period |
---|---|---|
Hellyer, Joy Director |
Ngaio Wellington 6035 |
23 Aug 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Robinson, Rachel Director |
Paparangi Wellington 6037 |
23 Aug 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Iannucci, Mary Kay Individual |
Karori Wellington |
31 Jul 2006 - 23 Aug 2019 |
Bellamy, Roger Ivan Individual |
Karori Wellington |
06 Aug 1993 - 23 Aug 2019 |
Bellamy, Roger Ivan Individual |
Karori Wellington |
06 Aug 1993 - 23 Aug 2019 |
Linton, Christine Elizabeth Individual |
Remuera Auckland |
06 Aug 1993 - 27 Jun 2010 |
Varcoe, Vernon John Individual |
Remuera Auckland |
06 Aug 1993 - 27 Jun 2010 |
Varcoe, Vernon John Individual |
Remuera Auckland |
06 Aug 1993 - 27 Jun 2010 |
Iannucci, Mary Kay Individual |
Karori Wellington |
31 Jul 2006 - 23 Aug 2019 |
Bellamy, Roger Ivan Individual |
Karori Wellington |
06 Aug 1993 - 23 Aug 2019 |
Iannucci, Mary Kay Individual |
Karori Wellington |
31 Jul 2006 - 23 Aug 2019 |
Iannucci, Mary Kay Individual |
Karori Wellington |
31 Jul 2006 - 23 Aug 2019 |
Bellamy, Roger Ivan Individual |
Karori Wellington |
06 Aug 1993 - 23 Aug 2019 |
Mclean, Stephanie Claire Individual |
Khandallah Wellington |
06 Aug 1993 - 31 Jul 2006 |
![]() |
Elite Sports Rehab Limited 5/330 Lambton Quay |
![]() |
Apiculture New Zealand Incorporated Level 6, Adecco House |
![]() |
Assembly Architects Limited Level 1 ,326 Lambton Quay |
![]() |
Aspec Construction Wellington Limited Level 1 |
![]() |
Wellington Sheet Metal Limited Level1, South British Building |
![]() |
Walkerscott Limited Floor 1, South British Building |