Scott2Go Limited, a registered company, was launched on 23 Nov 2004. 9429035080800 is the NZ business number it was issued. "Management consultancy service" (business classification M696245) is how the company was categorised. The company has been run by 4 directors: John Clifford Scott - an active director whose contract began on 23 Nov 2004,
Pamela Helen Scott - an active director whose contract began on 23 Nov 2004,
Susan Elizabeth Cole - an inactive director whose contract began on 23 Nov 2004 and was terminated on 02 Apr 2015,
Gordon David Cole - an inactive director whose contract began on 23 Nov 2004 and was terminated on 02 Apr 2015.
Last updated on 06 Apr 2024, BizDb's database contains detailed information about 3 addresses this company uses, namely: 36D Farquharson Road, Ararimu, Auckland, 2153 (office address),
36D Farquharson Road, Ararimu, Auckland, 2153 (delivery address),
36D Farquharson Road, Rd 3, Hunua, 2583 (registered address),
36D Farquharson Road, Rd 3, Hunua, 2583 (physical address) among others.
Scott2Go Limited had been using 60 Westney Road, Mangere, Auckland as their registered address up to 01 Feb 2021.
Previous names for this company, as we established at BizDb, included: from 23 Nov 2004 to 23 Apr 2019 they were called John Scott Removals Limited.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group includes 2 shares (2%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 2 shares (2%). Lastly we have the 3rd share allocation (48 shares 48%) made up of 2 entities.
Principal place of activity
36d Farquharson Road, Ararimu, Auckland, 2153 New Zealand
Previous addresses
Address #1: 60 Westney Road, Mangere, Auckland, 2022 New Zealand
Registered & physical address used from 10 Aug 2006 to 01 Feb 2021
Address #2: 20 Moa Street, Otahuhu, Auckland
Physical & registered address used from 23 Nov 2004 to 10 Aug 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Scott, John Clifford |
Rd 3 Hunua 2583 New Zealand |
23 Nov 2004 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Scott, Pamela Helen |
Rd 3 Hunua 2583 New Zealand |
23 Nov 2004 - |
Shares Allocation #3 Number of Shares: 48 | |||
Individual | Scott, John Clifford |
Rd 3 Hunua 2583 New Zealand |
23 Nov 2004 - |
Individual | Scott, Pamela Helen |
Rd 3 Hunua 2583 New Zealand |
23 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cole, Gordon David |
Northpark Auckland 2013 New Zealand |
23 Nov 2004 - 02 Apr 2015 |
Individual | Cole, Susan Elizabeth |
Northpark Auckland 2013 New Zealand |
23 Nov 2004 - 02 Apr 2015 |
Individual | Clarke, Stuart Francis |
Ponsonby Auckland 1011 New Zealand |
23 Nov 2004 - 17 Feb 2017 |
John Clifford Scott - Director
Appointment date: 23 Nov 2004
Address: Rd 3, Hunua, 2583 New Zealand
Address used since 23 Jan 2021
Address: Northpark, Auckland, 2013 New Zealand
Address used since 12 May 2014
Pamela Helen Scott - Director
Appointment date: 23 Nov 2004
Address: Rd 3, Hunua, 2583 New Zealand
Address used since 23 Jan 2021
Address: Northpark, Auckland, 2013 New Zealand
Address used since 12 May 2014
Susan Elizabeth Cole - Director (Inactive)
Appointment date: 23 Nov 2004
Termination date: 02 Apr 2015
Address: Northpark, Manukau, 2013 New Zealand
Address used since 19 May 2010
Gordon David Cole - Director (Inactive)
Appointment date: 23 Nov 2004
Termination date: 02 Apr 2015
Address: Northpark, Manukau, 2013 New Zealand
Address used since 19 May 2010
Skybus Nz Limited
64 Westney Road
Kinetic Nz Holdings Limited
64 Wetney Road
Lote Tree Trust
44 Westney Road
Community Cat Coalition Incorporated
50 Westney Road
Digital Minds Limited
Flat 3, 51 Westney Road
Al-waqf For Dawah And Taaleem New Zealand Trust
20b Westney Road
Csc Management Limited
2-8 Freight Place
Innovatech Limited
52 Duggan Avenue
Pivot Homes Limited
18 Opawa Crescent
Skj Management Services Limited
44 Cape Road
Small And Personal Limited
79 Wickman Way
Totem Limited
3 Kamaka Road