Scottsdale Construction Systems Limited was started on 26 May 2003 and issued a business number of 9429035977636. This registered LTD company has been managed by 13 directors: Robert Patrick William Siganto - an active director whose contract started on 31 Jan 2017,
Steven H. - an active director whose contract started on 09 Nov 2023,
John S. - an active director whose contract started on 09 Nov 2023,
Jacob John Gundry - an inactive director whose contract started on 31 Jan 2017 and was terminated on 21 Sep 2020,
Guy Jonathan Wood - an inactive director whose contract started on 31 Jan 2017 and was terminated on 22 Mar 2019.
According to our information (updated on 17 Mar 2024), the company uses 1 address: 17 Cadbury Road, Onekawa, Napier, 4110 (category: postal, office).
Up until 26 Jul 2010, Scottsdale Construction Systems Limited had been using Bdo Hawkes Bay Limited, 86 Station Street, Napier as their physical address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Vf Scottsdale Acquisition Co Pty Limited (an other) located at Brisbane, Queensland postcode 4000. Scottsdale Construction Systems Limited was classified as "Manufacturing nec" (ANZSIC C259907).
Principal place of activity
17 Cadbury Road, Onekawa, Napier, 4110 New Zealand
Previous addresses
Address #1: Bdo Hawkes Bay Limited, 86 Station Street, Napier New Zealand
Physical & registered address used from 25 Jan 2010 to 26 Jul 2010
Address #2: Bdo Spicers Hawke's Bay Ltd, 86 Station Street, Napier
Registered & physical address used from 26 Feb 2008 to 25 Jan 2010
Address #3: C/- Palairet Pearson, 86 Station Street, Napier
Registered & physical address used from 26 May 2003 to 26 Feb 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Financial report filing month: December
Annual return last filed: 14 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Vf Scottsdale Acquisition Co Pty Limited |
Brisbane Queensland 4000 Australia |
15 Nov 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Panceltica Qatar Limited | 22 Apr 2008 - 27 Jun 2010 | |
Other | Mayneview Holdings Pty Limited Company Number: 615258298 |
Milton Queensland 4064 Australia |
31 Jan 2017 - 15 Nov 2023 |
Other | Panceltica Limited | 19 Feb 2008 - 19 Feb 2008 | |
Individual | Gavin, Peter Geoffrey |
Taradale Napier |
26 May 2003 - 28 Jun 2007 |
Individual | Smith, Donna Kathleen |
Rd 3, Napier |
26 May 2003 - 13 Jul 2005 |
Individual | Gavin, Elaine Elsie |
Taradale Napier |
26 May 2003 - 28 Jun 2007 |
Individual | Brennan, Peter Robert |
Ahuriri, Napier |
26 May 2003 - 28 Jun 2007 |
Entity | Damascene Investments Limited Shareholder NZBN: 9429031548182 Company Number: 2477449 |
08 Jun 2010 - 31 Jan 2017 | |
Individual | Cowley, Graham Mitchell |
Taradale Napier |
26 May 2003 - 28 Jun 2007 |
Individual | Palairet, John Richard |
Taradale Napier |
26 May 2003 - 28 Jun 2007 |
Individual | Ellis, Thomas Corbett |
Rd3, Napier |
26 May 2003 - 26 Aug 2005 |
Individual | Gavin, Peter Geoffrey |
Taradale Napier |
26 May 2003 - 28 Jun 2007 |
Individual | Kimble, Robert |
Ahuriri Napier |
26 May 2003 - 28 Jun 2007 |
Other | Null - Panceltica Qatar Limited | 22 Apr 2008 - 27 Jun 2010 | |
Other | Null - Panceltica Limited | 19 Feb 2008 - 19 Feb 2008 | |
Entity | Damascene Investments Limited Shareholder NZBN: 9429031548182 Company Number: 2477449 |
08 Jun 2010 - 31 Jan 2017 |
Ultimate Holding Company
Robert Patrick William Siganto - Director
Appointment date: 31 Jan 2017
ASIC Name: Australian Framing Solutions Pty Ltd
Address: Milton, Queensland, 4064 Australia
Address: Yeronga, Queensland, 4104 Australia
Address used since 31 Jan 2017
Address: Milton, Queensland, 4064 Australia
Steven H. - Director
Appointment date: 09 Nov 2023
John S. - Director
Appointment date: 09 Nov 2023
Jacob John Gundry - Director (Inactive)
Appointment date: 31 Jan 2017
Termination date: 21 Sep 2020
ASIC Name: Australian Framing Solutions Pty Ltd
Address: Victoria Point, Queensland, 4165 Australia
Address used since 31 Jan 2017
Address: Milton, Queensland, 4064 Australia
Address: Milton, Queensland, 4064 Australia
Guy Jonathan Wood - Director (Inactive)
Appointment date: 31 Jan 2017
Termination date: 22 Mar 2019
ASIC Name: Australian Framing Solutions Pty Ltd
Address: Scarborough, Queensland, 4020 Australia
Address used since 31 Jan 2017
Address: Milton, Queensland, 4064 Australia
Address: Milton, Queensland, 4064 Australia
Ranjit Bhonsle - Director (Inactive)
Appointment date: 28 May 2010
Termination date: 31 Jan 2017
Address: Flat 1707, Dubai, United Arab Emirates
Address used since 28 May 2010
Peter Robert Brennan - Director (Inactive)
Appointment date: 28 May 2010
Termination date: 31 Jan 2017
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 01 Aug 2015
David Michael Ball - Director (Inactive)
Appointment date: 16 Jul 2009
Termination date: 08 Jun 2010
Address: Newport Coast, Ca 92657, United States Of America,
Address used since 16 Jul 2009
Paul Fraser - Director (Inactive)
Appointment date: 30 Nov 2007
Termination date: 16 Jul 2009
Address: Al Raheeb Street, Zone 47, Doha, Qatar,
Address used since 30 Nov 2007
William Peter Fatherley - Director (Inactive)
Appointment date: 30 Nov 2007
Termination date: 16 Jul 2009
Address: Al Raheeb Street, Zone 47, Doha, Qatar,
Address used since 30 Nov 2007
Peter Geoffrey Gavin - Director (Inactive)
Appointment date: 26 May 2003
Termination date: 30 Nov 2007
Address: Taradale, Napier,
Address used since 26 May 2003
Peter Robert Brennan - Director (Inactive)
Appointment date: 26 May 2003
Termination date: 30 Nov 2007
Address: Ahuriri, Napier,
Address used since 03 Aug 2004
Robert Kimble - Director (Inactive)
Appointment date: 05 Jun 2003
Termination date: 30 Nov 2007
Address: Ahuriri, Napier,
Address used since 05 Jun 2003
J & M Hoffman Limited
33 Cadbury Road
Bay Wheel Alignment & Air Conditioning Limited
7 Ford Road
Ace Conditioning Limited
29 Carnegie Road
Corrections Association Of New Zealand Incorporated
65 Wakefield Street
Rescom Healthcare Limited
49 Austin Street
Napier Plumbing And Drainlaying Limited
43 Austin Street
Activated Carbon Nz Limited
Cnr Austin St & Cadbury Rd
Dsvtonder Limited
127 Chaucer Rd North
Granite & Stone Limited
8a Husheer Place
Optic Wing Limited
12 North Terrace
Supreme Paints Limited
19 Ford Road
Vapoureyes Nz Limited
100 Tironui Drive