Shortcuts

Scottish Pacific (bfs) Pty Ltd

Type: Overseas Asic Company (Asic)
9429031157865
NZBN
3338699
Company Number
Registered
Company Status
101657041
Australian Company Number
Current address
Level 8, 120 Albert Street
Auckland Central
Auckland 1010
New Zealand
Service address used since 01 Apr 2011
Level 6, 32 - 34 Mahuhu Crescent
Auckland 1010
New Zealand
Registered address used since 25 Oct 2019

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.

Addresses

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

Financial Data

Basic Financial info

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 03 Dec 2024

Country of origin: AU

Directors

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

Nearby companies

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