Scrum Tech Limited (issued a business number of 9429030049475) was registered on 26 Sep 2013. 2 addresses are currently in use by the company: 25 Mailer Street, Mornington, Dunedin, 9011 (type: registered, physical). 16 Wear Street, Oamaru, Oamaru had been their physical address, until 28 Jul 2016. Scrum Tech Limited used more names, namely: Tyson Sheep Contracting Limited from 22 Sep 2013 to 10 Dec 2019. 120 shares are allotted to 4 shareholders who belong to 2 shareholder groups. The first group contains 2 entities and holds 30 shares (25 per cent of shares), namely:
Anderson, Nicholas Dene (an individual) located at Glenleith, Dunedin postcode 9010,
Anderson, Nicholas Dene (a director) located at Glenleith, Dunedin postcode 9010. In the second group, a total of 2 shareholders hold 25 per cent of all shares (30 shares); it includes
Anderson, Tania Ruth (an individual) - located at Glenleith, Dunedin,
Anderson, Tania Ruth (a director) - located at Glenleith, Dunedin. "Agricultural services nec" (business classification A052920) is the classification the ABS issued Scrum Tech Limited. Businesscheck's information was last updated on 20 Feb 2024.
Current address | Type | Used since |
---|---|---|
25 Mailer Street, Mornington, Dunedin, 9011 | Registered & physical & service | 28 Jul 2016 |
Name and Address | Role | Period |
---|---|---|
Nicholas Dene Anderson
Glenleith, Dunedin, 9010
Address used since 22 Feb 2022
Omarama, Omarama, 9412
Address used since 11 Jul 2019
Rd 4c, Oamaru, 9491
Address used since 27 Mar 2014 |
Director | 26 Sep 2013 - current |
Tania Ruth Anderson
Glenleith, Dunedin, 9010
Address used since 22 Feb 2022
Omarama, Omarama, 9412
Address used since 11 Jul 2019
Rd 4c, Oamaru, 9491
Address used since 27 Mar 2014 |
Director | 26 Sep 2013 - current |
Carl Te Okeroa Tairua
South Hill, Oamaru, 9400
Address used since 26 Sep 2013 |
Director | 26 Sep 2013 - 18 Sep 2014 |
Marissa Elizabeth Tairua
South Hill, Oamaru, 9400
Address used since 26 Sep 2013 |
Director | 26 Sep 2013 - 16 Sep 2014 |
Previous address | Type | Period |
---|---|---|
16 Wear Street, Oamaru, Oamaru, 9400 | Physical & registered | 23 Sep 2015 - 28 Jul 2016 |
153 Thames Street, Oamaru, Oamaru, 9400 | Physical & registered | 13 Apr 2015 - 23 Sep 2015 |
186 Kanes Road, Rd 4c, Oamaru, 9491 | Physical & registered | 26 Sep 2014 - 13 Apr 2015 |
443 Priest Road, Rd 9k, Oamaru, 9494 | Physical & registered | 16 Apr 2014 - 26 Sep 2014 |
186 Kanes Road, Rd 4c, Oamaru, 9491 | Physical & registered | 04 Apr 2014 - 16 Apr 2014 |
186 Kanes Road, Rd C, Oamaru, 9491 | Registered & physical | 26 Sep 2013 - 04 Apr 2014 |
Shareholder Name | Address | Period |
---|---|---|
Anderson, Nicholas Dene Individual |
Glenleith Dunedin 9010 |
26 Sep 2013 - current |
Anderson, Nicholas Dene Director |
Glenleith Dunedin 9010 |
26 Sep 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Anderson, Tania Ruth Individual |
Glenleith Dunedin 9010 |
26 Sep 2013 - current |
Anderson, Tania Ruth Director |
Glenleith Dunedin 9010 |
26 Sep 2013 - current |
Ross Management Dn Limited 25 Mailer Street |
|
And Hospitality Group Limited 25 Mailer Street, Mornington |
|
Mulder Industries Limited 25 Mailer Street |
|
Richard Templeton Contracting Limited 25 Mailer Street |
|
Hyvan Anaesthesia Limited 25 Mailer Street |
|
Cazemier Lifestyle Trustees Limited 25 Mailer Street |
Sean Roughan Scanning Limited 25 Mailer Street |
B E Construction Services Limited Nespat House |
West Otago Alliance Limited 139 Moray Place |
Simpson Land Holdings Limited Level 5, 229 Moray Place |
Hamish Notman Spraying Limited Level 5, 229 Moray Place |
De La Rue Dairying Limited Level 5, 229 Moray Place |