W L Scott Limited, a registered company, was launched on 07 Sep 2009. 9429031978323 is the number it was issued. "Investment - financial assets" (business classification K624040) is how the company is classified. This company has been supervised by 4 directors: Peter Darin Scott - an active director whose contract began on 12 Jul 2021,
Joshua Mike Scott - an active director whose contract began on 12 Jul 2021,
Ranee Grace Scott - an active director whose contract began on 12 Jul 2021,
Wayne Leighton Scott - an inactive director whose contract began on 07 Sep 2009 and was terminated on 27 Jan 2021.
Last updated on 01 May 2024, our data contains detailed information about 1 address: 8A Sheridan Terrace, Johnsonville, Wellington, 6037 (category: registered, physical).
W L Scott Limited had been using 3/268 Oriental Parade, Oriental Bay, Wellington as their registered address until 11 Aug 2022.
Past names used by the company, as we established at BizDb, included: from 07 Sep 2009 to 10 Jan 2020 they were named Nz Ceilings Limited.
All shares (100 shares exactly) are under control of a single group consisting of 3 entities, namely:
Scott, Peter Darin (an individual) located at Khandallah, Wellington postcode 6035,
Scott, Ranee Grace (an individual) located at Maungaraki, Lower Hutt postcode 5010,
Scott, Joshua Mike (an individual) located at Johnsonville, Wellington postcode 6037.
Principal place of activity
3/268 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand
Previous addresses
Address: 3/268 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand
Registered & physical address used from 31 Aug 2020 to 11 Aug 2022
Address: Unit 4, 4 Glover Street, Ngauranga, Wellington, 6035 New Zealand
Registered & physical address used from 01 May 2020 to 31 Aug 2020
Address: Flat 3 Rehutai Flats, 268 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand
Registered & physical address used from 21 Apr 2020 to 01 May 2020
Address: 4/4 Glover St, Ngauranga, Wellington, 6035 New Zealand
Registered address used from 10 Aug 2017 to 21 Apr 2020
Address: Unit 4, 4 Glover Street, Ngauranga, Wellington, 6035 New Zealand
Physical address used from 10 Aug 2017 to 21 Apr 2020
Address: 23 Pinkerton Grove, Newlands, Wellington, 6037 New Zealand
Registered & physical address used from 07 Sep 2009 to 10 Aug 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 11 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Scott, Peter Darin |
Khandallah Wellington 6035 New Zealand |
09 Jul 2021 - |
Individual | Scott, Ranee Grace |
Maungaraki Lower Hutt 5010 New Zealand |
09 Jul 2021 - |
Individual | Scott, Joshua Mike |
Johnsonville Wellington 6037 New Zealand |
09 Jul 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scott, Wayne Leighton |
Ngauranga Wellington 6035 New Zealand |
09 Jul 2021 - 02 Aug 2021 |
Other | Trustees In The W L Scott Family Trust |
Oriental Bay Wellington 6011 New Zealand |
09 Apr 2020 - 09 Jul 2021 |
Individual | Scott, Wayne Leighton |
Ngauranga Wellington 6035 New Zealand |
07 Sep 2009 - 09 Apr 2020 |
Peter Darin Scott - Director
Appointment date: 12 Jul 2021
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 12 Jul 2021
Joshua Mike Scott - Director
Appointment date: 12 Jul 2021
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 12 Jul 2021
Ranee Grace Scott - Director
Appointment date: 12 Jul 2021
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 12 Jul 2021
Wayne Leighton Scott - Director (Inactive)
Appointment date: 07 Sep 2009
Termination date: 27 Jan 2021
Address: Newlands, Wellington, 6037 New Zealand
Address used since 06 Aug 2015
Address: Ngauranga, Wellington, 6035 New Zealand
Address used since 16 Jan 2018
Coastal Electronics Limited
Unit 9, 4 Glover Street
Global Tribe Trust
Unit 10 No 4 Glover Street
The Rock Church
Unit 10, 4 Glover Street,
Aspen Landscapes Limited
6 Malvern Road
Grouse Lighting Limited
3 Glover Street
Race A Beamer Limited
6/4 Malvern Road
Business Emphasys Limited
46 Gurkha Crescent
Candlou Limited
31a Mandalay Terrace
Hingston Mill Investments Limited
132 Homebush Road
Lawrence Family Holdings Limited
27 Imran Terrace
Lmr Properties Limited
3a Imran Terrace
Rowe Family Investments Limited
3a Imran Terrace