Graham Scott (Nz) Limited, a registered company, was started on 31 Mar 1993. 9429038877810 is the number it was issued. "Public affairs consultant service" (ANZSIC M696275) is how the company has been categorised. The company has been run by 2 directors: Graham Cecil Scott - an active director whose contract started on 31 Mar 1993,
Claudia Devita Scott - an inactive director whose contract started on 31 Mar 1993 and was terminated on 30 Mar 2016.
Updated on 03 May 2024, the BizDb database contains detailed information about 1 address: Apartment 2E, 1 Clyde Quay Wharf, Te Aro, Wellington, 6011 (types include: delivery, postal).
Graham Scott (Nz) Limited had been using 26 Sefton Street, Wadestown, Wellington as their registered address up to 03 Jun 2014.
One entity controls all company shares (exactly 100 shares) - Scott, Graham Cecil - located at 6011, Te Aro, Wellington.
Other active addresses
Address #4: Apartment 2e, 1 Clyde Quay Wharf, Te Aro, Wellington, 6011 New Zealand
Delivery address used from 03 Jul 2020
Principal place of activity
197 State Highway 1, Rd 1, Waikanae, 5391 New Zealand
Previous addresses
Address #1: 26 Sefton Street, Wadestown, Wellington, 6012 New Zealand
Registered & physical address used from 05 Aug 2011 to 03 Jun 2014
Address #2: 26 Sefton Street, Wadestown New Zealand
Registered address used from 02 Jul 2008 to 05 Aug 2011
Address #3: 26 Sefton Street, Wadestown, Wellington New Zealand
Physical address used from 02 Jul 2008 to 05 Aug 2011
Address #4: Level 11, Willis Coroon House, Jervios Quay, Wellington
Registered address used from 17 Aug 2000 to 02 Jul 2008
Address #5: Level 11, Willis Corroon House, Jervois Quay, Wellington
Physical address used from 17 Aug 2000 to 17 Aug 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Scott, Graham Cecil |
Te Aro Wellington 6011 New Zealand |
31 Mar 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scott, Claudia Devita |
Wellington |
31 Mar 1993 - 04 Jul 2017 |
Graham Cecil Scott - Director
Appointment date: 31 Mar 1993
Address: Rd 1, Waikanae, 5391 New Zealand
Address used since 25 Jul 2014
Claudia Devita Scott - Director (Inactive)
Appointment date: 31 Mar 1993
Termination date: 30 Mar 2016
Address: Rd 1, Waikanae, 5391 New Zealand
Address used since 25 Jul 2014
Chetwin Media Limited
37 Upper Watt Street
Business Excellence Nz Limited
42 Sefton Street
Downing Services Limited
20 Sefton Street
The Glamaphones Incorporated
24 Upper Watt Street
Ashburnham Corporate Trustee Limited
41 Upper Watt Street
Antrim O,neill Limited
17 Lower Watt Street
Anderson Associates Nz Limited
43 Rama Crescent
Draper Cormack Group Limited
Level 4, 139 The Terrace
Mc Peters Limited
Flat 3, 33 Hobson Street
Mcgregc Contracting Enterprises Limited
7 Ranikhet Way
The Fundraising Agency Limited
8 Waru Street
Yanoya Investments Limited
Level 5, 56 Victoria Street