Scotch Bonnet Limited was registered on 17 Jan 2013 and issued a business number of 9429030380264. This registered LTD company has been managed by 3 directors: Jonathan Peter Wallace Lyttle - an active director whose contract started on 17 Jan 2013,
Michael Quentin Doig - an active director whose contract started on 17 Jan 2013,
Ryan Peter Geddes - an inactive director whose contract started on 17 Jan 2013 and was terminated on 25 May 2018.
As stated in BizDb's information (updated on 22 May 2025), the company uses 1 address: 236 High Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Until 10 Sep 2020, Scotch Bonnet Limited had been using Level 4, 60 Cashel Street,, Christchurch Central, Christchurch as their registered address.
A total of 120 shares are allotted to 2 groups (3 shareholders in total). When considering the first group, 60 shares are held by 2 entities, namely:
Montreal Trustees 2023 Limited (an entity) located at Christchurch postcode 8011,
Mentari Trustees Limited (an entity) located at Richmond Hill, Christchurch postcode 8081.
The second group consists of 1 shareholder, holds 50% shares (exactly 60 shares) and includes
Montreal Trustees 2015 Limited - located at Christchurch. Scotch Bonnet Limited has been classified as "Investment - commercial property" (ANZSIC L671230).
Previous addresses
Address: Level 4, 60 Cashel Street,, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 15 Sep 2017 to 10 Sep 2020
Address: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 25 Jan 2017 to 15 Sep 2017
Address: 143 Richmond Hill Road, Richmond Hill, Christchurch, 8081 New Zealand
Physical address used from 17 Jan 2013 to 10 Sep 2020
Address: 143 Richmond Hill Road, Richmond Hill, Christchurch, 8081 New Zealand
Registered address used from 17 Jan 2013 to 25 Jan 2017
Basic Financial info
Total number of Shares: 120
Annual return filing month: September
Annual return last filed: 18 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 60 | |||
| Entity (NZ Limited Company) | Montreal Trustees 2023 Limited Shareholder NZBN: 9429051089467 |
Christchurch 8011 New Zealand |
17 May 2024 - |
| Entity (NZ Limited Company) | Mentari Trustees Limited Shareholder NZBN: 9429031577250 |
Richmond Hill Christchurch 8081 New Zealand |
07 Sep 2017 - |
| Shares Allocation #2 Number of Shares: 60 | |||
| Entity (NZ Limited Company) | Montreal Trustees 2015 Limited Shareholder NZBN: 9429041554821 |
Christchurch 8011 New Zealand |
04 May 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Lyttle, Jonathan Peter Wallace |
Mount Pleasant Christchurch 8081 New Zealand |
07 Sep 2017 - 04 May 2018 |
| Entity | Shaw Tax Nominees Limited Shareholder NZBN: 9429033662497 Company Number: 1900371 |
17 Jan 2013 - 07 Sep 2017 | |
| Entity | Shaw Tax Nominees Limited Shareholder NZBN: 9429033662497 Company Number: 1900371 |
17 Jan 2013 - 07 Sep 2017 | |
| Individual | Geddes, Ryan Peter |
Lincoln Lincoln 7608 New Zealand |
07 Sep 2017 - 25 May 2018 |
Jonathan Peter Wallace Lyttle - Director
Appointment date: 17 Jan 2013
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 17 Jan 2013
Michael Quentin Doig - Director
Appointment date: 17 Jan 2013
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 30 Sep 2024
Address: Richmond Hill, Christchurch, 8081 New Zealand
Address used since 17 Jan 2013
Ryan Peter Geddes - Director (Inactive)
Appointment date: 17 Jan 2013
Termination date: 25 May 2018
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 17 Jan 2013
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Hartward Group Limited
Level 4, 60 Cashel Street
Jean-pierre Limited
Level 3, 50 Victoria Street
Mcm Holdings Christchurch Limited
Level 4, 123 Victoria Street
Monic Holdings Limited
Level 2, 329 Durham Street
Nguyen & Le Property Limited
Level 4, 123 Victoria Street
Zealandia Land Holdings Limited
Level 2, 329 Durham Street