Shortcuts

Scottish Homes Limited

Type: NZ Limited Company (Ltd)
9429035545200
NZBN
1482090
Company Number
Registered
Company Status
Current address
96 Clovelly Road
Bucklands Beach
Auckland 2012
New Zealand
Physical & registered & service address used since 19 Aug 2022

Scottish Homes Limited, a registered company, was registered on 12 Feb 2004. 9429035545200 is the NZ business number it was issued. This company has been run by 3 directors: Robert William Ross - an active director whose contract started on 01 May 2009,
Christopher James Wade - an inactive director whose contract started on 12 Feb 2004 and was terminated on 01 May 2009,
Ruth Sheldon Wade - an inactive director whose contract started on 12 Feb 2004 and was terminated on 01 May 2009.
Last updated on 10 May 2025, BizDb's database contains detailed information about 1 address: 96 Clovelly Road, Bucklands Beach, Auckland, 2012 (type: office, physical).
Scottish Homes Limited had been using Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland as their registered address up to 19 Aug 2022.
All company shares (100 shares exactly) are owned by a single group consisting of 5 entities, namely:
Harper, Anthony (an individual) located at Auckland Central, Auckland postcode 1010,
Fann, Carole Jenny (an individual) located at Bucklands Beach, Auckland postcode 2012,
Le Roux, Rudi (an individual) located at Bucklands Beach, Auckland postcode 2012.

Addresses

Principal place of activity

96 Clovelly Road, Bucklands Beach, Auckland, 2012 New Zealand


Previous addresses

Address #1: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 02 Mar 2020 to 19 Aug 2022

Address #2: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 07 Oct 2019 to 02 Mar 2020

Address #3: Level 2, Building 5, 60 Highbrook Drive, Auckland, 2013 New Zealand

Registered address used from 22 May 2018 to 07 Oct 2019

Address #4: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered address used from 04 Feb 2016 to 22 May 2018

Address #5: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered address used from 05 Sep 2011 to 04 Feb 2016

Address #6: 96 Clovelly Road, Bucklands Beach, Auckland, 2012 New Zealand

Physical address used from 27 May 2009 to 07 Oct 2019

Address #7: C/-96 Clovelly Road, Bucklands Beach 2012, Auckland New Zealand

Registered address used from 27 May 2009 to 05 Sep 2011

Address #8: 33 Bemrose Place, Howick, Auckland

Physical address used from 24 May 2007 to 27 May 2009

Address #9: 33 Bemrose Place, Howick, Auckland

Registered address used from 21 May 2007 to 27 May 2009

Address #10: 15 Bemrose Place, Howick, Auckland

Physical address used from 12 Feb 2004 to 24 May 2007

Address #11: 15 Bemrose Place, Howick, Auckland

Registered address used from 12 Feb 2004 to 21 May 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 25 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Harper, Anthony Auckland Central
Auckland
1010
New Zealand
Individual Fann, Carole Jenny Bucklands Beach
Auckland
2012
New Zealand
Individual Le Roux, Rudi Bucklands Beach
Auckland
2012
New Zealand
Individual Wade, Christopher James Cockle Bay
Auckland
2014
New Zealand
Individual Ross, Robert William Bucklands Beach
Auckland
2012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Donovan, James Gavin Howick
Auckland
2014
New Zealand
Individual Donovan, James Gavin Howick
Auckland
2014
New Zealand
Individual Wade, Ruth Sheldon Howick
Auckland
Individual Wade, Christopher James Howick
Auckland
Individual Wade, Ruth Sheldon Cockle Bay
Auckland
2014
New Zealand
Directors

Robert William Ross - Director

Appointment date: 01 May 2009

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 30 Jun 2017

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 23 Jun 2016


Christopher James Wade - Director (Inactive)

Appointment date: 12 Feb 2004

Termination date: 01 May 2009

Address: Howick, Auckland,

Address used since 12 Feb 2004


Ruth Sheldon Wade - Director (Inactive)

Appointment date: 12 Feb 2004

Termination date: 01 May 2009

Address: Howick, Auckland,

Address used since 12 Feb 2004

Nearby companies

360 Degree Services Limited
100 Clovelly Road

Be Electrical Limited
87 Clovelly Road

Y&p 68 Investments Co. Limited
Clovelly Road, Bucklands Beach

Pakuranga Croquet Club Incorporated
110 Clovelly Road

Gatekeeper One Limited
44 Devon Road

Gatekeeper Two Limited
44 Devon Road