Shortcuts

Scott2go Limited

Type: NZ Limited Company (Ltd)
9429035080800
NZBN
1576565
Company Number
Registered
Company Status
89399491
GST Number
No Abn Number
Australian Business Number
M696245
Industry classification code
Management Consultancy Service
Industry classification description
Current address
60 Westney Road
Mangere
Auckland 2022
New Zealand
Postal address used since 28 May 2019
36d Farquharson Road
Rd 3
Hunua 2583
New Zealand
Registered & physical & service address used since 01 Feb 2021
36d Farquharson Road
Ararimu
Auckland 2153
New Zealand
Office & delivery address used since 29 May 2022

Scott2Go Limited, a registered company, was launched on 23 Nov 2004. 9429035080800 is the NZ business number it was issued. "Management consultancy service" (business classification M696245) is how the company was categorised. The company has been run by 4 directors: John Clifford Scott - an active director whose contract began on 23 Nov 2004,
Pamela Helen Scott - an active director whose contract began on 23 Nov 2004,
Susan Elizabeth Cole - an inactive director whose contract began on 23 Nov 2004 and was terminated on 02 Apr 2015,
Gordon David Cole - an inactive director whose contract began on 23 Nov 2004 and was terminated on 02 Apr 2015.
Last updated on 06 Apr 2024, BizDb's database contains detailed information about 3 addresses this company uses, namely: 36D Farquharson Road, Ararimu, Auckland, 2153 (office address),
36D Farquharson Road, Ararimu, Auckland, 2153 (delivery address),
36D Farquharson Road, Rd 3, Hunua, 2583 (registered address),
36D Farquharson Road, Rd 3, Hunua, 2583 (physical address) among others.
Scott2Go Limited had been using 60 Westney Road, Mangere, Auckland as their registered address up to 01 Feb 2021.
Previous names for this company, as we established at BizDb, included: from 23 Nov 2004 to 23 Apr 2019 they were called John Scott Removals Limited.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group includes 2 shares (2%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 2 shares (2%). Lastly we have the 3rd share allocation (48 shares 48%) made up of 2 entities.

Addresses

Principal place of activity

36d Farquharson Road, Ararimu, Auckland, 2153 New Zealand


Previous addresses

Address #1: 60 Westney Road, Mangere, Auckland, 2022 New Zealand

Registered & physical address used from 10 Aug 2006 to 01 Feb 2021

Address #2: 20 Moa Street, Otahuhu, Auckland

Physical & registered address used from 23 Nov 2004 to 10 Aug 2006

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 30 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Individual Scott, John Clifford Rd 3
Hunua
2583
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Scott, Pamela Helen Rd 3
Hunua
2583
New Zealand
Shares Allocation #3 Number of Shares: 48
Individual Scott, John Clifford Rd 3
Hunua
2583
New Zealand
Individual Scott, Pamela Helen Rd 3
Hunua
2583
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cole, Gordon David Northpark
Auckland
2013
New Zealand
Individual Cole, Susan Elizabeth Northpark
Auckland
2013
New Zealand
Individual Clarke, Stuart Francis Ponsonby
Auckland
1011
New Zealand
Directors

John Clifford Scott - Director

Appointment date: 23 Nov 2004

Address: Rd 3, Hunua, 2583 New Zealand

Address used since 23 Jan 2021

Address: Northpark, Auckland, 2013 New Zealand

Address used since 12 May 2014


Pamela Helen Scott - Director

Appointment date: 23 Nov 2004

Address: Rd 3, Hunua, 2583 New Zealand

Address used since 23 Jan 2021

Address: Northpark, Auckland, 2013 New Zealand

Address used since 12 May 2014


Susan Elizabeth Cole - Director (Inactive)

Appointment date: 23 Nov 2004

Termination date: 02 Apr 2015

Address: Northpark, Manukau, 2013 New Zealand

Address used since 19 May 2010


Gordon David Cole - Director (Inactive)

Appointment date: 23 Nov 2004

Termination date: 02 Apr 2015

Address: Northpark, Manukau, 2013 New Zealand

Address used since 19 May 2010

Nearby companies

Skybus Nz Limited
64 Westney Road

Kinetic Nz Holdings Limited
64 Wetney Road

Lote Tree Trust
44 Westney Road

Community Cat Coalition Incorporated
50 Westney Road

Digital Minds Limited
Flat 3, 51 Westney Road

Al-waqf For Dawah And Taaleem New Zealand Trust
20b Westney Road

Similar companies

Csc Management Limited
2-8 Freight Place

Innovatech Limited
52 Duggan Avenue

Pivot Homes Limited
18 Opawa Crescent

Skj Management Services Limited
44 Cape Road

Small And Personal Limited
79 Wickman Way

Totem Limited
3 Kamaka Road