Newton Cutting Formes Services Limited (issued an NZBN of 9429040423920) was started on 23 Nov 1977. 5 addresess are currently in use by the company: 334A Rosebank Road, Avondale, Auckland, 1026 (type: postal, office). 9A Copsey Place, Avondale, Auckland had been their physical address, up until 07 May 2021. 140000 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 2 entities and holds 139988 shares (99.99% of shares), namely:
Scholtens Trust Company Limited (an entity) located at Point Chevalier, Auckland postcode 1022,
Scholtens, Lynette Irene (an individual) located at Pt Chevalier, Auckland postcode 1024. When considering the second group, a total of 1 shareholder holds 0% of all shares (exactly 6 shares); it includes
Scholtens, Lynette Irene (an individual) - located at Point Chevalier, Auckland. Next there is the third group of shareholders, share allotment (6 shares, 0%) belongs to 2 entities, namely:
Scholtens, Nicholas Walter, located at Avondale, Auckland (a director),
Becroft, Melanie, located at Piha (a director). "Printing support service nec" (ANZSIC C161255) is the category the Australian Bureau of Statistics issued to Newton Cutting Formes Services Limited. Our information was updated on 09 Mar 2024.
Current address | Type | Used since |
---|---|---|
334a Rosebank Road, Avondale, Auckland, 1026 | Registered & physical & service | 07 May 2021 |
334a Rosebank Road, Avondale, Auckland, 1026 | Postal & office & delivery | 03 Jun 2022 |
Name and Address | Role | Period |
---|---|---|
Lynette Irene Scholtens
Point Chevalier, Auckland, 1022
Address used since 06 Jun 2023
Point Chevalier, Auckland, 1022
Address used since 27 Jun 1984 |
Director | 27 Jun 1984 - current |
Nicholas Walter Scholtens
Point Chevalier, Auckland, 1022
Address used since 06 Jun 2023
Avondale, Auckland, 1026
Address used since 05 Sep 2017 |
Director | 05 Sep 2017 - current |
Melanie Becroft
Piha, 0772
Address used since 05 Sep 2017 |
Director | 05 Sep 2017 - current |
Reinier Scholtens
Point Chevalier, Auckland, 1022
Address used since 27 Jun 1984 |
Director | 27 Jun 1984 - 05 Sep 2017 |
334a Rosebank Road , Avondale , Auckland , 1026 |
Previous address | Type | Period |
---|---|---|
9a Copsey Place, Avondale, Auckland, 1026 | Physical & registered | 20 Oct 2009 - 07 May 2021 |
8 Murdoch Road, Grey Lynn, Auckland | Physical | 18 Jul 1997 - 20 Oct 2009 |
Shop 30 Ground Flr, St Kevins Arcade, Karangahape Rd, Auckland | Registered | 09 Sep 1993 - 20 Oct 2009 |
Shareholder Name | Address | Period |
---|---|---|
Scholtens Trust Company Limited Shareholder NZBN: 9429041127353 Entity (NZ Limited Company) |
Point Chevalier Auckland 1022 |
02 Jul 2014 - current |
Scholtens, Lynette Irene Individual |
Pt Chevalier Auckland 1024 |
23 Nov 1977 - current |
Shareholder Name | Address | Period |
---|---|---|
Scholtens, Lynette Irene Individual |
Point Chevalier Auckland 1022 |
23 Nov 1977 - current |
Shareholder Name | Address | Period |
---|---|---|
Scholtens, Nicholas Walter Director |
Avondale Auckland 1026 |
11 Mar 2019 - current |
Becroft, Melanie Director |
Piha 0772 |
11 Mar 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Scholtens, Reinier Individual |
Point Chevalier Auckland |
23 Nov 1977 - 11 Mar 2019 |
Scholtens, Reinier Individual |
Pt Chevalier Auckland |
23 Nov 1977 - 11 Mar 2019 |
Scholtens, Reinier Individual |
Point Chevalier Auckland |
23 Nov 1977 - 11 Mar 2019 |
Thomas, Tony John Individual |
Greenhithe Auckland |
23 Nov 1977 - 02 Jul 2014 |
Greene Security Limited 3a Copsey Place |
|
Jumpoline West Auckland Limited 6 Jomac Place |
|
Canterbury Of New Zealand Limited 19 Copsey Place |
|
N2d3 Properties Limited 1 Jomac Place |
|
Laser Tag West Limited 6-10 Jomac Place |
Printer Needs Limited 16 Roberton Road |
Ph & Rj Limited 28a Dornwell Road |
Herong Limited 4 Clinker Street |
D&h Enterprises Limited 1626b Dominion Road Extension |
Can Media Services (nz) Pty Limited 1/84 King George Avenue |
Ricoh New Zealand Limited Level 3 |