Shortcuts

Scottscott Limited

Type: NZ Limited Company (Ltd)
9429033428994
NZBN
1937145
Company Number
Registered
Company Status
Current address
69 Newcastle Street
Riversdale 9776
New Zealand
Physical & service & registered address used since 19 Feb 2020

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Levings, Scott Francis Kelburn
Wellington
6012
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Scott, Kate Louise Kelburn
Wellington
6012
New Zealand
Directors

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

Nearby companies

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