Scipio Investments Limited (New Zealand Business Number 9429038892738) was started on 24 Feb 1993. 2 addresses are in use by the company: Level 4, Bdo Centre, 4 Graham Street, Auckland, 1010 (type: registered, physical). 144 St Johns Road, Saint Johns, Auckland had been their registered address, until 19 Jul 2018. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Brierley Holdings Limited (an entity) located at 4 Graham Street, Auckland postcode 1010. Businesscheck's data was updated on 30 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 4, Bdo Centre, 4 Graham Street, Auckland, 1010 | Registered & physical & service | 19 Jul 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Philip Ralph Burdon
50 Carlton Mill Road, Christchurch 8001, 8014
Address used since 20 Jun 2002 |
Director | 20 Jun 2002 - current |
|
Cynthia Cheng
8 Castle Peak Road, Kwu Tung, Sheung Shui, N.t.,
Address used since 14 Oct 2022
Riva, 1 Ying Ho Road, Kam Tin, New Territories,
Address used since 01 Jun 2021 |
Director | 01 Jun 2021 - current |
|
Kah Meng Ho
#03-10, Singapore, 669559
Address used since 13 Nov 2018
#03-10, Singapore, 6695589
Address used since 01 Aug 2014 |
Director | 01 Aug 2014 - 01 Jun 2021 |
|
Francis Brent Leigh
Saint Johns, Auckland, 1072
Address used since 29 Jun 2012 |
Director | 01 Oct 2001 - 30 Jun 2018 |
|
Premod Paul Thomas
Singapore, Singapore, 297744
Address used since 27 Jul 2011 |
Director | 27 Jul 2011 - 01 Aug 2014 |
|
Andrew Chew Kwang Ming
Singapore, 416827
Address used since 20 Jul 2010 |
Director | 01 Sep 2009 - 30 Jun 2011 |
|
Richard Lim Kia Hee
Singapore 589473,
Address used since 01 Jul 2009 |
Director | 03 Apr 2008 - 01 Sep 2009 |
|
Linda Hoon Siew Kin
Singapore 276506,
Address used since 30 Nov 2006 |
Director | 30 Nov 2006 - 03 Apr 2008 |
|
Arun Amarsi
97-99 Park Street, London W1k 7ha, United Kingdom,
Address used since 16 Dec 2005 |
Director | 30 Nov 1999 - 31 May 2007 |
|
Philip James Gunn
Singapore 286970,
Address used since 18 May 2005 |
Director | 15 Sep 2004 - 30 Nov 2006 |
|
Siang Chye Roch Low
Singapore 559979,
Address used since 01 Mar 2002 |
Director | 01 Mar 2002 - 15 Sep 2004 |
|
Peter Alexander Nicholas
Herne Bay, Auckland,
Address used since 21 Dec 2000 |
Director | 21 Dec 2000 - 09 Feb 2004 |
|
Andrew George Shepherd
Singapore 269887,
Address used since 20 Feb 2002 |
Director | 21 Dec 2000 - 31 Mar 2002 |
|
Hamish Paul Sisson
Hataitai, Wellington,
Address used since 21 Dec 2000 |
Director | 21 Dec 2000 - 31 Dec 2001 |
|
Mark Bradbury Horton
17-04 The Colonnade, Singapore,
Address used since 21 Dec 2000 |
Director | 21 Dec 2000 - 28 Mar 2001 |
|
John Morris Green
24-06 Leonie Condotel, Singapore 239192,
Address used since 21 Dec 2000 |
Director | 21 Dec 2000 - 28 Mar 2001 |
|
John Anthony Payne
Khandallah, Wellington,
Address used since 30 Jun 1998 |
Director | 30 Jun 1998 - 21 Dec 2000 |
|
Murray Robert Weston
Thorndon, Wellington,
Address used since 30 Jun 1998 |
Director | 30 Jun 1998 - 21 Dec 2000 |
|
Herman Charles Rockefeller
Ngaio, Wellington,
Address used since 30 Jun 1998 |
Director | 30 Jun 1998 - 11 Apr 2000 |
|
Mark Bradbury Horton
Wellington,
Address used since 20 Jul 1994 |
Director | 20 Jul 1994 - 30 Nov 1999 |
|
Gerald Chzrles Gibbard
Hataitia, Wellington,
Address used since 24 Feb 1993 |
Director | 24 Feb 1993 - 30 Jun 1998 |
|
Paul David Collins
Barclays House, 36 Customhouse Quay, Wellington,
Address used since 24 Feb 1993 |
Director | 24 Feb 1993 - 30 Jun 1998 |
|
Byran Somervell Patrick Marra
Wellington,
Address used since 24 Feb 1993 |
Director | 24 Feb 1993 - 06 Dec 1996 |
|
Murray John Bolton
Remuera, Auckland,
Address used since 24 Feb 1993 |
Director | 24 Feb 1993 - 30 Jun 1993 |
| Previous address | Type | Period |
|---|---|---|
| 144 St Johns Road, Saint Johns, Auckland, 1072 | Registered & physical | 09 Jul 2012 - 19 Jul 2018 |
| 51a Kings Road, Panmure, Auckland, 1072 | Registered & physical | 06 Jan 2012 - 09 Jul 2012 |
| Level 5, 70 Shortland Street, Auckland | Registered & physical | 01 Dec 2005 - 06 Jan 2012 |
| Level 20, A.s.b. Centre, 135 Albert St, Auckland | Registered & physical | 08 Oct 2003 - 01 Dec 2005 |
| Level 26, N.z.i House, 151 Queen St, Auckland | Physical | 01 Oct 2001 - 08 Oct 2003 |
| Level 12 Colonial Building, 117 Customhouse Quay, Wellington | Physical | 01 Oct 2001 - 01 Oct 2001 |
| Level 12 Colonial Building, 117 Customhouse Quay, Wellington | Registered | 01 Oct 2001 - 08 Oct 2003 |
| Level 28, Majestic Centre, 100 Willis Street, Wellington | Registered & physical | 13 Nov 2000 - 01 Oct 2001 |
| Level 26, Majestic Centre, 100 Willis Street, Wellington | Physical & registered | 22 Sep 1998 - 13 Nov 2000 |
| Level 6, 22-24 Victoria Street, Wellington | Physical & registered | 12 Jan 1998 - 22 Sep 1998 |
| Level 9 Cml Building, 22-24 Victoria Street, Wellington | Registered | 19 Nov 1997 - 12 Jan 1998 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Brierley Holdings Limited Shareholder NZBN: 9429039098078 Entity (NZ Limited Company) |
4 Graham Street Auckland 1010 |
01 Dec 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bil (nz Holdings) Limited Shareholder NZBN: 9429038774980 Company Number: 609357 Entity |
24 Feb 1993 - 27 Jun 2010 | |
|
Bil (nz Holdings) Limited Shareholder NZBN: 9429038774980 Company Number: 609357 Entity |
24 Feb 1993 - 27 Jun 2010 |
| Effective Date | 15 Apr 2021 |
| Name | Guoline Capital Assets Limited |
| Type | Company |
| Ultimate Holding Company Number | 54333 |
| Country of origin | JE |
| Address |
22 Victoria Street Hamilton HM12 |
![]() |
Mindworks Limited St Johns Road |
![]() |
School To Skills Foundation 129 St Johns Road |
![]() |
Nomad Consulting Services Limited 123 St Johns Road |
![]() |
Te Reikura Charitable Trust 1 / 130 St Johns Rd |
![]() |
Motion Rentals Limited 29 Rutherford Terrace |
![]() |
Effulgence Limited 76 Norman Lesser Drive |