Shortcuts

Scott Candish Limited

Type: NZ Limited Company (Ltd)
9429031255943
NZBN
3237971
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M692370
Industry classification code
Quantity Surveying Service
Industry classification description
Current address
11 Nayland Road
Stoke
Nelson 7011
New Zealand
Other address (Address For Share Register) used since 11 Sep 2015
11 Nayland Road
Stoke
Nelson 7011
New Zealand
Records & other (Address For Share Register) & shareregister address used since 02 Nov 2018
11 Nayland Road
Stoke
Nelson 7011
New Zealand
Physical & registered & service address used since 12 Nov 2018

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).

Addresses

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

Contact info
64 3 5479469
02 Nov 2018 Phone
Hannah@scotts.nz
Email
rebecca@scotts.nz
02 Nov 2022 nzbn-reserved-invoice-email-address-purpose
rebecca@scotts.nz
02 Nov 2022 Email
www.scottconstruction.co.nz
02 Nov 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 24998
Individual Candish, Cheryl Nelson
Nelson
7010
New Zealand
Entity (NZ Limited Company) C & F Trustees 2008 Limited
Shareholder NZBN: 9429032960440
Nelson
7010
New Zealand
Director Candish, Justin Daniel Nelson
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Candish, Cheryl Atawhai
Nelson
7010
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Candish, Justin Daniel Atawhai
Nelson
7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Kevin Leslie Ashton Scott Atawhai
Nelson
7010
New Zealand
Individual Scott, Kevin Leslie Ashton Atawhai
Nelson
7010
New Zealand
Directors

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

Nearby companies
Similar companies

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