Scottscott Limited, a registered company, was started on 27 Apr 2007. 9429033428994 is the number it was issued. This company has been run by 4 directors: Scott Francis Levings - an active director whose contract began on 27 Apr 2007,
Kate Louise Scott - an active director whose contract began on 27 Apr 2007,
Paul Follett Carrington - an inactive director whose contract began on 08 May 2007 and was terminated on 06 Nov 2012,
Dean Michael Pratt - an inactive director whose contract began on 08 May 2007 and was terminated on 04 Jul 2012.
Last updated on 14 May 2025, the BizDb database contains detailed information about 1 address: 69 Newcastle Street, Riversdale, 9776 (category: physical, service).
Scottscott Limited had been using 69C Newcastle Street, Riversdale as their registered address up to 19 Feb 2020.
Other names for the company, as we identified at BizDb, included: from 27 Apr 2007 to 27 Apr 2007 they were named Multiscotts Limited.
A total of 2 shares are issued to 2 shareholders (2 groups). The first group includes 1 share (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (50%).
Previous addresses
Address: 69c Newcastle Street, Riversdale, 9744 New Zealand
Registered & physical address used from 30 May 2013 to 19 Feb 2020
Address: C/-s Leving & K Scott, 48 Aronui Road, Alexandra, 9320 New Zealand
Registered & physical address used from 03 Jan 2013 to 30 May 2013
Address: C/-young Carrington Shera, 68 Vivian Streetq, New Plymouth New Zealand
Registered & physical address used from 27 Apr 2007 to 03 Jan 2013
Basic Financial info
Total number of Shares: 2
Annual return filing month: March
Annual return last filed: 03 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Levings, Scott Francis |
Kelburn Wellington 6012 New Zealand |
27 Apr 2007 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Scott, Kate Louise |
Kelburn Wellington 6012 New Zealand |
27 Apr 2007 - |
Scott Francis Levings - Director
Appointment date: 27 Apr 2007
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 Apr 2025
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 01 Mar 2015
Address: Bannockburn, Rd 2, Cromwell, 9384 New Zealand
Address used since 28 Mar 2018
Kate Louise Scott - Director
Appointment date: 27 Apr 2007
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 Apr 2025
Address: Bannockburn, Rd 2, Cromwell, 9384 New Zealand
Address used since 28 Mar 2018
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 01 Mar 2015
Paul Follett Carrington - Director (Inactive)
Appointment date: 08 May 2007
Termination date: 06 Nov 2012
Address: Wai-iti,
Address used since 08 May 2007
Dean Michael Pratt - Director (Inactive)
Appointment date: 08 May 2007
Termination date: 04 Jul 2012
Address: Hawera, 4674 New Zealand
Address used since 08 May 2007
Paradise Valley Limited
69 Newcastle Street
Four Legged Farming Limited
69 Newcastle Street
Waiparu Farm Limited
69c Newcastle Street
Paradise Bush Limited
69 Newcastle Street
Southtech Limited
69 Newcastle Street
Riversdale Senior Citizens Incorporated
Community Centre