Scottish Pacific (Bfs) Pty Ltd, a registered company, was launched on 01 Apr 2011. 9429031157865 is the business number it was issued. The company has been supervised by 19 directors: Greg Wertheim - an active person authorised for service whose contract started on 05 Feb 2016,
Greg Wertheim person authorised for service whose contract started on 05 Feb 2016,
Greg Knowles person authorised for service whose contract started on 05 Feb 2016,
Jon Earle Sutton - an active director whose contract started on 30 Oct 2020,
David Rose - an inactive director whose contract started on 18 Jun 2018 and was terminated on 22 Apr 2025.
Last updated on 12 May 2025, our database contains detailed information about 2 addresses this company uses, specifically: Level 6, 32 - 34 Mahuhu Crescent, Auckland, 1010 (registered address),
Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 (service address).
Scottish Pacific (Bfs) Pty Ltd had been using 18 Viaduct Harbour Avenue, Auckland Central, Auckland as their registered address up to 25 Oct 2019.
Previous names for this company, as we found at BizDb, included: from 30 Mar 2011 to 05 Feb 2016 they were named Bibby Financial Services Australia Pty Limited.
Previous addresses
Address #1: 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 05 Feb 2016 to 25 Oct 2019
Address #2: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 01 Apr 2011 to 05 Feb 2016
Basic Financial info
Annual return filing month: November
Financial report filing month: June
Annual return last filed: 03 Dec 2024
Country of origin: AU
Greg Wertheim - Person Authorised for Service
Appointment date: 05 Feb 2016
Address: Auckland, 1010 New Zealand
Address used since 05 Feb 2016
Greg Wertheim - Person Authorised For Service
Appointment date: 05 Feb 2016
Address: Auckland, 1010 New Zealand
Address used since 05 Feb 2016
Greg Knowles - Person Authorised For Service
Appointment date: 05 Feb 2016
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 05 Feb 2016
Jon Earle Sutton - Director
Appointment date: 30 Oct 2020
Address: 100 Reynolds Street, Balmain Nsw, 2041 Australia
Address used since 25 Nov 2020
David Rose - Director (Inactive)
Appointment date: 18 Jun 2018
Termination date: 22 Apr 2025
Address: 18 Wolesley Street, Drummoyne, Nsw, 2047 Australia
Address used since 21 Jun 2018
Wayne Goss - Director (Inactive)
Appointment date: 27 May 2021
Termination date: 30 Sep 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 09 Jun 2021
Peter Langham - Director (Inactive)
Appointment date: 31 Dec 2015
Termination date: 27 May 2021
Address: Turramurra, Nsw, 2074 Australia
Address used since 29 Jan 2016
James Joseph Murphy - Director (Inactive)
Appointment date: 31 Dec 2015
Termination date: 29 Jun 2016
Address: Woollahra, Nsw, 2025 Australia
Address used since 29 Jan 2016
Iain Craig - Person Authorised For Service
Appointment date: 01 Apr 2011
Termination date: 05 Feb 2016
Address: Auckland Central, Auckland, 1010 New Zealand
Address used from 01 Apr 2011 to 05 Feb 2016
Iain Craig - Person Authorised for Service
Appointment date: 01 Apr 2011
Termination date: 05 Feb 2016
Address: Auckland Central, Auckland, 1010 New Zealand
Address used from 01 Apr 2011 to 05 Feb 2016
Steven Davies - Director (Inactive)
Appointment date: 01 Apr 2011
Termination date: 31 Dec 2015
Address: 418a Elizabeth Street, Surry Hills, Nsw, 2010 Australia
Address used since 01 Apr 2011
Ian D. - Director (Inactive)
Appointment date: 01 Apr 2011
Termination date: 31 Dec 2015
Ian Watson - Director (Inactive)
Appointment date: 01 Apr 2011
Termination date: 31 Dec 2015
Address: #20-05 Helios Residences, Singapore, 229816 Singapore
Address used since 01 Apr 2011
Michelle Robinson - Director (Inactive)
Appointment date: 01 Oct 2012
Termination date: 31 Dec 2015
Address: Surry Hills, Nsw, 2010 Australia
Address used since 08 Oct 2012
Mark Cleaver - Director (Inactive)
Appointment date: 02 May 2013
Termination date: 31 Dec 2015
Address: Surry Hills, Nsw, 2010 Australia
Address used since 17 May 2013
Marc Shah Hassan - Director (Inactive)
Appointment date: 31 Jan 2013
Termination date: 31 Aug 2014
Address: 418a Elizabeth Street, Surrey Hills Nsw, 2010 Australia
Address used since 31 Jan 2013
Gary Wayne Green - Director (Inactive)
Appointment date: 27 Feb 2012
Termination date: 31 Jul 2014
Address: 418a Elizabeth Street, Surry Hills, Nsw, 2010 Australia
Address used since 06 Mar 2012
Gregory Wayne Charlwood - Director (Inactive)
Appointment date: 01 Apr 2011
Termination date: 31 Aug 2012
Address: 418a Elizabeth Street, Surry Hills Nsw 2010, Australia
Address used since 01 Apr 2011
David R. - Director (Inactive)
Appointment date: 01 Apr 2011
Termination date: 01 Dec 2011
Domain Vault Limited
18 Viaduct Harbour Avenue
Nutrien Ag Solutions New Zealand Limited
18 Viaduct Harbour Avenue
Sampson Corporate Trustee Limited
18 Viaduct Harbour Avenue
Serco New Zealand Training Limited
Level 4, Kpmg Centre
General Management Holdings Limited
18 Vidauct Harbour Avenue
Gsm Retail Australia Pty Ltd
18 Viaduct Harbour Avenue