Scotia Limited, a registered company, was started on 18 Jul 2006. 9429033982786 is the NZ business number it was issued. "Business consultant service" (ANZSIC M696205) is how the company was classified. This company has been managed by 2 directors: Duncan James Ledwith - an active director whose contract started on 18 Jul 2006,
Vanessa Louise Ledwith - an inactive director whose contract started on 29 Jan 2019 and was terminated on 05 Dec 2021.
Updated on 23 Mar 2024, BizDb's data contains detailed information about 4 addresses the company registered, specifically: 63B Norwood Road, Bayswater, Auckland, 0622 (office address),
101 Smith Road, Rd 5, Matakana, 0985 (office address),
101 Smith Road, Rd 5, Matakana, 0985 (registered address),
101 Smith Road, Rd 5, Matakana, 0985 (physical address) among others.
Scotia Limited had been using 12 Clinton Road, Rd 6, Matakana as their registered address up until 22 Feb 2019.
A single entity controls all company shares (exactly 100 shares) - Ledwith, Duncan James - located at 0622, Rd 5, Matakana.
Other active addresses
Principal place of activity
63b Norwood Road, Bayswater, Auckland, 0622 New Zealand
Previous addresses
Address #1: 12 Clinton Road, Rd 6, Matakana, 0986 New Zealand
Registered address used from 01 Aug 2017 to 22 Feb 2019
Address #2: 12 Clinton Road, Rd 6, Matakana, 0986 New Zealand
Physical address used from 01 Aug 2017 to 07 Feb 2019
Address #3: 36a Cheltenham Road, Devonport, Auckland, 0624 New Zealand
Physical & registered address used from 12 Jun 2014 to 01 Aug 2017
Address #4: 63b Norwood Road, Bayswater, Auckland, 0622 New Zealand
Physical & registered address used from 25 Jun 2012 to 12 Jun 2014
Address #5: 4 Ander Place, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 13 Jul 2011 to 25 Jun 2012
Address #6: 1/12 Brett Avenue, Takapuna, North Shore City 0622 New Zealand
Registered address used from 02 Feb 2010 to 02 Feb 2010
Address #7: 1/12 Brett Avenue, Takapuna, North Shore City 0622 New Zealand
Physical address used from 02 Feb 2010 to 13 Jul 2011
Address #8: Level 1, 1 Woodson Place, Glenfield, North Shore City 0747
Physical & registered address used from 03 Jul 2008 to 02 Feb 2010
Address #9: 28 Arthur Street, Freeman's Bay, Auckland
Registered address used from 06 Jun 2008 to 03 Jul 2008
Address #10: 28 Arthur Street, Freemans Bay, Auckland
Physical address used from 06 Jun 2008 to 03 Jul 2008
Address #11: 64a Sylvan Avenue, Northcote, Auckland
Registered & physical address used from 18 Jul 2006 to 06 Jun 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 03 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Ledwith, Duncan James |
Rd 5 Matakana 0985 New Zealand |
18 Jul 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ledwith, Vanessa Louise |
Rd 5 Matakana 0985 New Zealand |
30 Jan 2019 - 03 Jun 2023 |
Duncan James Ledwith - Director
Appointment date: 18 Jul 2006
Address: Rd 5, Matakana, 0985 New Zealand
Address used since 22 Feb 2019
Address: Devonport, Auckland, 0624 New Zealand
Address used since 13 Jan 2014
Vanessa Louise Ledwith - Director (Inactive)
Appointment date: 29 Jan 2019
Termination date: 05 Dec 2021
Address: Rd 5, Matakana, 0985 New Zealand
Address used since 29 Jan 2019
Lomax Family Investments Limited
63b Norwood Road
Chelsea Construction Company Limited
61 Norwood Road
Malom Limited
61 Norwood Road
Fernz Lodge And Conference Centre Limited
61 Norwood Road
John Arthur Limited
61 Norwood Road
Smillas Villas Limited
52 Norwood Road
Arathorn Financial Resources Limited
71 Norwood Rd
Assurance And Financial Consulting Limited
20 Beresford Street
Avarhealth Limited
32 Beresford Street
Cmk Creative Limited
26 Bayswater Avenue
Norwood Services Limited
72 Norwood Road
The Sales Factory Limited
85 Beresford Street