Scott Candish Limited was started on 02 Feb 2011 and issued an NZ business number of 9429031255943. The registered LTD company has been run by 2 directors: Justin Daniel Candish - an active director whose contract started on 02 Feb 2011,
Kevin Leslie Ashton Scott - an inactive director whose contract started on 02 Feb 2011 and was terminated on 27 Mar 2014.
As stated in our database (last updated on 12 Mar 2024), the company uses 1 address: 11 Nayland Road, Stoke, Nelson, 7011 (types include: registered, service).
Up until 12 Nov 2018, Scott Candish Limited had been using 11 Nayland Road, Stoke, Nelson as their registered address.
A total of 25000 shares are allotted to 3 groups (5 shareholders in total). When considering the first group, 24998 shares are held by 3 entities, namely:
Candish, Cheryl (an individual) located at Nelson, Nelson postcode 7010,
C & F Trustees 2008 Limited (an entity) located at Nelson postcode 7010,
Candish, Justin Daniel (a director) located at Nelson, Nelson postcode 7010.
Another group consists of 1 shareholder, holds 0% shares (exactly 1 share) and includes
Candish, Cheryl - located at Atawhai, Nelson.
The 3rd share allotment (1 share, 0%) belongs to 1 entity, namely:
Candish, Justin Daniel, located at Atawhai, Nelson (a director). Scott Candish Limited was categorised as "Quantity surveying service" (business classification M692370).
Other active addresses
Address #4: Po Box 2009, Stoke, Nelson, 7041 New Zealand
Postal address used from 06 Nov 2019
Address #5: 11 Nayland Road, Stoke, Nelson, 7011 New Zealand
Office address used from 06 Nov 2019
Address #6: 11 Nayland Road, Stoke, Nelson, 7011 New Zealand
Records & shareregister address used from 02 Nov 2023
Address #7: 11 Nayland Road, Stoke, Nelson, 7011 New Zealand
Registered & service address used from 10 Nov 2023
Principal place of activity
11 Nayland Road, Stoke, Nelson, 7011 New Zealand
Previous addresses
Address #1: 11 Nayland Road, Stoke, Nelson, 7011 New Zealand
Registered & physical address used from 21 Sep 2015 to 12 Nov 2018
Address #2: 8a Merton Place, Annesbrook, Nelson, 7011 New Zealand
Physical & registered address used from 12 Nov 2014 to 21 Sep 2015
Address #3: Level 1, 18 New St, Nelson, 7040 New Zealand
Registered & physical address used from 02 Feb 2011 to 12 Nov 2014
Basic Financial info
Total number of Shares: 25000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 24998 | |||
Individual | Candish, Cheryl |
Nelson Nelson 7010 New Zealand |
02 Feb 2011 - |
Entity (NZ Limited Company) | C & F Trustees 2008 Limited Shareholder NZBN: 9429032960440 |
Nelson 7010 New Zealand |
02 Feb 2011 - |
Director | Candish, Justin Daniel |
Nelson Nelson 7010 New Zealand |
02 Feb 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Candish, Cheryl |
Atawhai Nelson 7010 New Zealand |
02 Feb 2011 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Candish, Justin Daniel |
Atawhai Nelson 7010 New Zealand |
02 Feb 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Kevin Leslie Ashton Scott |
Atawhai Nelson 7010 New Zealand |
02 Feb 2011 - 16 Apr 2014 |
Individual | Scott, Kevin Leslie Ashton |
Atawhai Nelson 7010 New Zealand |
02 Feb 2011 - 16 Apr 2014 |
Justin Daniel Candish - Director
Appointment date: 02 Feb 2011
Address: Nelson, Nelson, 7010 New Zealand
Address used since 02 Dec 2017
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 11 Nov 2015
Kevin Leslie Ashton Scott - Director (Inactive)
Appointment date: 02 Feb 2011
Termination date: 27 Mar 2014
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 02 Feb 2011
Scott Construction Limited
11 Nayland Road
South Island Screenprinters (2005) Limited
Unit 2c, 7 Nayland Road
Design Support Limited
Brilliant Place
Design Windows Dunedin Limited
Brilliant Place
Design Windows Limited
Brilliant Place
Design Windows Central Otago Limited
Brilliant Place
Iproject 2021 Limited
25 Cherry Avenue
Iqs Services Limited
17 Torlesse Street
Kaupapa Projects Limited
20 Oxford Street
Rider Levett Bucknall Wellington Limited
279 Willis Street,
Timon (2014) Limited
11 Randwick Road
Workshop Quantity Surveyors Limited
8a Fillbridge Way