Scales Holdings Limited (issued a business number of 9429040866468) was started on 02 Mar 1972. 2 addresses are currently in use by the company: 52 Cashel Street, Christchurch Central, Christchurch, 8013 (type: registered, physical). 2 Long Street, Woolston, Christchurch had been their physical address, up to 17 Apr 2013. 104709735 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 104709735 shares (100 per cent of shares), namely:
Scales Corporation Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. Businesscheck's database was updated on 22 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 52 Cashel Street, Christchurch Central, Christchurch, 8013 | Registered & physical & service | 17 Apr 2013 |
| Name and Address | Role | Period |
|---|---|---|
|
Andrew James Borland
Marshland, Christchurch, 8051
Address used since 16 Aug 2011 |
Director | 16 Aug 2011 - current |
|
Kent Robert Ritchie
Saint Albans, Christchurch, 8014
Address used since 26 Oct 2012 |
Director | 13 Oct 2011 - current |
|
Stephen Brent Kennelly
Merivale, Christchurch, 8014
Address used since 17 Jan 2017 |
Director | 13 Oct 2011 - current |
|
John Grant Sinclair
Lowry Bay, Eastbourne, 5013
Address used since 17 Dec 1997 |
Director | 17 Dec 1997 - 27 Oct 2011 |
|
Bruce William Jans
Napier, 4110
Address used since 16 Apr 2002 |
Director | 16 Apr 2002 - 30 Sep 2011 |
|
Arthur William Baylis
Kelvin Heights, Queenstown, 9300
Address used since 15 Jun 2010 |
Director | 15 Jun 2010 - 23 Aug 2011 |
|
James Denham Shale
10 Middleton Road, Auckland, 1050
Address used since 09 Sep 2010 |
Director | 09 Sep 2010 - 23 Aug 2011 |
|
Christopher John Stark
Timaru, 7910
Address used since 03 May 2004 |
Director | 03 May 2004 - 14 Oct 2010 |
|
Allan James Hubbard
Timaru, 7910
Address used since 09 Aug 1990 |
Director | 09 Aug 1990 - 09 Sep 2010 |
|
Edward Oral Sullivan
Timaru,
Address used since 12 Aug 1993 |
Director | 12 Aug 1993 - 05 Jul 2010 |
|
Richard Alexander Bruce Gaffikin
Christchurch,
Address used since 09 Aug 1990 |
Director | 09 Aug 1990 - 20 Oct 2004 |
|
Humphry John Davy Rolleston
Christchurch,
Address used since 09 Aug 1990 |
Director | 09 Aug 1990 - 30 Aug 2004 |
|
John Sutherland Howie Lambert
Hunterville,
Address used since 09 Aug 1990 |
Director | 09 Aug 1990 - 16 Dec 1998 |
|
David John Parsons
Blenheim,
Address used since 09 Aug 1990 |
Director | 09 Aug 1990 - 16 Dec 1997 |
|
Michael Tong Gee Chin
Christchurch,
Address used since 20 Aug 1992 |
Director | 20 Aug 1992 - 30 May 1997 |
|
John Regis Smith
Paraparaumu Beach,
Address used since 09 Aug 1990 |
Director | 09 Aug 1990 - 20 Aug 1992 |
| Previous address | Type | Period |
|---|---|---|
| 2 Long Street, Woolston, Christchurch, 8023 | Physical & registered | 20 Jun 2012 - 17 Apr 2013 |
| 55 Belfast Road, Belfast, Christchurch, 8051 | Registered & physical | 21 Mar 2011 - 20 Jun 2012 |
| Level 5, Scales House, 254 Montreal Street, Christchurch | Physical | 30 Jun 1997 - 21 Mar 2011 |
| Scales House, 254 Montreal Street, Christchurch | Registered | 09 Feb 1993 - 21 Mar 2011 |
| Geo H Scales House, 321 Manchester Street, Christchurch | Registered | 08 Feb 1993 - 09 Feb 1993 |
| 660 H Scales House, 321 Manchester Street, Christchurch | Registered | 10 Dec 1991 - 08 Feb 1993 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Scales Corporation Limited Shareholder NZBN: 9429039355249 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
02 Mar 1972 - current |
| Effective Date | 21 Jul 1991 |
| Name | Scales Corporation Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 424743 |
| Country of origin | NZ |
![]() |
Impact M G Limited 52 Cashel Street |
![]() |
Lawn Limited 52 Cashel Street |
![]() |
White Peak Construction Limited 52 Cashel Street |
![]() |
Oxford Women's Health Limited 52 Cashel Street |
![]() |
Queenstown I-site Limited 52 Cashel Street |
![]() |
Kilmore Properties Limited 52 Cashel Street |