Shortcuts

5 Scotia Place Limited

Type: NZ Limited Company (Ltd)
9429035931867
NZBN
1332318
Company Number
Registered
Company Status
Current address
191 Queen Street
Auckland 1010
New Zealand
Physical & service & registered address used since 06 Jun 2018

5 Scotia Place Limited was incorporated on 12 Jun 2003 and issued a number of 9429035931867. The registered LTD company has been run by 10 directors: Richard Brookes Spong - an active director whose contract started on 30 Nov 2016,
Hrvoje Koprivcic - an active director whose contract started on 31 May 2017,
Craig James Manley - an active director whose contract started on 29 Jul 2020,
Mark Patrick Jephson - an inactive director whose contract started on 30 Nov 2016 and was terminated on 13 Jul 2020,
Michael John Hablous - an inactive director whose contract started on 30 Nov 2016 and was terminated on 31 May 2017.
As stated in our database (last updated on 17 Feb 2024), the company filed 1 address: 191 Queen Street, Auckland, 1010 (type: physical, service).
Up until 06 Jun 2018, 5 Scotia Place Limited had been using 191 Queen Street, Auckland as their physical address.
BizDb identified former names used by the company: from 12 Jun 2003 to 18 Jun 2003 they were named 21 Beach Road Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Covenant Trustee Services Limited (an entity) located at Auckland Central, Auckland postcode 1010.

Addresses

Previous addresses

Address: 191 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 19 Jan 2017 to 06 Jun 2018

Address: Level 2, 4 Viaduct Harbour Avenue, Auckland, 1010 New Zealand

Physical & registered address used from 12 Aug 2014 to 19 Jan 2017

Address: Level 3, 16 Viaduct Harbour Avenue, Auckland New Zealand

Registered & physical address used from 12 Jun 2003 to 12 Aug 2014

Contact info
debbie.morton@nzgt.co.nz
03 Aug 2018 Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 08 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Covenant Trustee Services Limited
Shareholder NZBN: 9429032457896
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Burton, Nigel Geoffrey Ledgard Herne Bay
Auckland
1011
New Zealand
Individual Carr, Jeremy Austin Parnell
Auckland
1052
New Zealand
Entity Centuria Funds Management (nz) Limited
Shareholder NZBN: 9429030734937
Company Number: 3760278
Entity Centuria Funds Management (nz) Limited
Shareholder NZBN: 9429030734937
Company Number: 3760278
Entity Augusta Funds Management Limited
Shareholder NZBN: 9429030734937
Company Number: 3760278
Entity Augusta Funds Management Limited
Shareholder NZBN: 9429030734937
Company Number: 3760278
Individual Nicholson, Anthony John Milford
Auckland
0620
New Zealand

Ultimate Holding Company

20 Feb 2017
Effective Date
Covenant Trustee Services Limited
Name
Ltd
Type
2194946
Ultimate Holding Company Number
NZ
Country of origin
Level 14
191 Queen Street, Auckland 1010
New Zealand
Address
Directors

Richard Brookes Spong - Director

Appointment date: 30 Nov 2016

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 30 Nov 2016


Hrvoje Koprivcic - Director

Appointment date: 31 May 2017

Address: Chatswood, Auckland, 0626 New Zealand

Address used since 14 May 2018

Address: Schnapper Rock, Auckland, 0632 New Zealand

Address used since 31 May 2017


Craig James Manley - Director

Appointment date: 29 Jul 2020

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 29 Jul 2020


Mark Patrick Jephson - Director (Inactive)

Appointment date: 30 Nov 2016

Termination date: 13 Jul 2020

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 30 Nov 2016


Michael John Hablous - Director (Inactive)

Appointment date: 30 Nov 2016

Termination date: 31 May 2017

Address: Albany, Auckland, 0632 New Zealand

Address used since 30 Nov 2016


Mark Lambert Perrow - Director (Inactive)

Appointment date: 30 Nov 2016

Termination date: 31 May 2017

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 30 Nov 2016


Mark Edward Francis - Director (Inactive)

Appointment date: 01 Apr 2014

Termination date: 30 Nov 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 Mar 2016


Bryce Robert Barnett - Director (Inactive)

Appointment date: 09 Jul 2014

Termination date: 30 Nov 2016

Address: Rd 3, New Plymouth, 4373 New Zealand

Address used since 09 Jul 2014


Nigel Geoffrey Ledgard Burton - Director (Inactive)

Appointment date: 18 Jun 2003

Termination date: 01 Apr 2014

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 11 Mar 2013


Jeremy Austin Carr - Director (Inactive)

Appointment date: 12 Jun 2003

Termination date: 18 Jun 2003

Address: Parnell, Auckland,

Address used since 12 Jun 2003

Nearby companies