Shortcuts

The Scotty Kiwi Limited

Type: NZ Limited Company (Ltd)
9429033781600
NZBN
1880256
Company Number
Registered
Company Status
Current address
Level 3, 112 Tuam Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & service & registered address used since 28 May 2021

The Scotty Kiwi Limited, a registered company, was launched on 10 Nov 2006. 9429033781600 is the NZBN it was issued. The company has been supervised by 2 directors: David Connell - an active director whose contract started on 10 Nov 2006,
Angela Marie Connell - an active director whose contract started on 10 Nov 2006.
Updated on 18 Apr 2024, the BizDb database contains detailed information about 1 address: Level 3, 112 Tuam Street, Christchurch Central, Christchurch, 8011 (category: physical, service).
The Scotty Kiwi Limited had been using Level 1, Unit 7, 295 Blenheim Road, Christchurch as their physical address until 28 May 2021.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address: Level 1, Unit 7, 295 Blenheim Road, Christchurch, 8041 New Zealand

Physical & registered address used from 15 Apr 2013 to 28 May 2021

Address: C/- Paget & Associates Limited, L2, 119 Wrights Road, Christchurch, 8240 New Zealand

Registered address used from 29 Sep 2010 to 29 Sep 2010

Address: C/- Paget & Associates Limited, L2, 119 Wrights Road, Christchurch, 8240 New Zealand

Physical address used from 24 Sep 2010 to 24 Sep 2010

Address: C/-perriam And Partners Limited, 4/35 Sir William Pickering Drive, Canterbury Technology Park, Christchurch New Zealand

Registered address used from 23 Jul 2009 to 29 Sep 2010

Address: C/-perriam And Partners Limited, 4/35 Sir William Pickering Drive, Canterbury Technology Park, Christchurch New Zealand

Physical address used from 23 Jul 2009 to 24 Sep 2010

Address: 26 Glynne Crescent, Barrington, Christchurch

Registered & physical address used from 10 Nov 2006 to 23 Jul 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 18 Feb 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Connell, Angela Marie Spreydon
Christchurch
8024
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Connell, David Spreydon
Christchurch
8024
New Zealand
Directors

David Connell - Director

Appointment date: 10 Nov 2006

Address: Spreydon, Christchurch, 8024 New Zealand

Address used since 24 Sep 2010


Angela Marie Connell - Director

Appointment date: 10 Nov 2006

Address: Spreydon, Christchurch, 8024 New Zealand

Address used since 24 Sep 2010

Nearby companies

Smith Elements & Controls Limited
Level 1, 136 Ilam Road

Williams Corporation Trading 16 Limited
Level 1, 136 Ilam Road

Wwl Trustee Services 119 Limited
Level 1, 10 Leslie Hills Drive

Canrecruit Holdings Limited
Level 1, 136 Ilam Road

Canrecruit Auckland South Limited
Level 1, 136 Ilam Road

Southern Gardening Services Limited
Level 1, 136 Ilam Road