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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Harper, Anthony |
Auckland Central Auckland 1010 New Zealand |
26 Jun 2024 - |
| Individual | Fann, Carole Jenny |
Bucklands Beach Auckland 2012 New Zealand |
18 Mar 2019 - |
| Individual | Le Roux, Rudi |
Bucklands Beach Auckland 2012 New Zealand |
07 Mar 2013 - |
| Individual | Wade, Christopher James |
Cockle Bay Auckland 2014 New Zealand |
07 Mar 2013 - |
| Individual | Ross, Robert William |
Bucklands Beach Auckland 2012 New Zealand |
14 Apr 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Donovan, James Gavin |
Howick Auckland 2014 New Zealand |
30 Jun 2015 - 26 Jun 2024 |
| Individual | Donovan, James Gavin |
Howick Auckland 2014 New Zealand |
30 Jun 2015 - 26 Jun 2024 |
| Individual | Wade, Ruth Sheldon |
Howick Auckland |
12 Feb 2004 - 27 Jun 2010 |
| Individual | Wade, Christopher James |
Howick Auckland |
12 Feb 2004 - 27 Jun 2010 |
| Individual | Wade, Ruth Sheldon |
Cockle Bay Auckland 2014 New Zealand |
07 Mar 2013 - 30 Jun 2015 |
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
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