Shortcuts

Scottsdale Construction Systems Limited

Type: NZ Limited Company (Ltd)
9429035977636
NZBN
1305118
Company Number
Registered
Company Status
085303864
GST Number
C259907
Industry classification code
Manufacturing Nec
Industry classification description
Current address
17 Cadbury Road
Onekawa
Napier 4110
New Zealand
Physical & registered & service address used since 26 Jul 2010
17 Cadbury Road
Onekawa
Napier 4110
New Zealand
Postal & office & delivery address used since 10 Aug 2020

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).

Addresses

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

Contact info
64 6 8436276
25 Mar 2019 Phone
rod.wilson@scottsdalesteelframes.com
10 Aug 2020 nzbn-reserved-invoice-email-address-purpose
admin@scottsdalesteelframes.com
25 Mar 2019 Email
admin@scottsdalesteelframes.com
25 Mar 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Other (Other) Vf Scottsdale Acquisition Co Pty Limited Brisbane
Queensland
4000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Panceltica Qatar Limited
Other Mayneview Holdings Pty Limited
Company Number: 615258298
Milton
Queensland
4064
Australia
Other Panceltica Limited
Individual Gavin, Peter Geoffrey Taradale
Napier
Individual Smith, Donna Kathleen Rd 3,
Napier
Individual Gavin, Elaine Elsie Taradale
Napier
Individual Brennan, Peter Robert Ahuriri,
Napier
Entity Damascene Investments Limited
Shareholder NZBN: 9429031548182
Company Number: 2477449
Individual Cowley, Graham Mitchell Taradale
Napier
Individual Palairet, John Richard Taradale
Napier
Individual Ellis, Thomas Corbett Rd3,
Napier
Individual Gavin, Peter Geoffrey Taradale
Napier
Individual Kimble, Robert Ahuriri
Napier
Other Null - Panceltica Qatar Limited
Other Null - Panceltica Limited
Entity Damascene Investments Limited
Shareholder NZBN: 9429031548182
Company Number: 2477449

Ultimate Holding Company

30 Jan 2017
Effective Date
Mayneview Holdings Pty Limited
Name
Company
Type
615258298
Ultimate Holding Company Number
AU
Country of origin
20 Mayneview Street
Milton
Queensland 4064
Australia
Address
Directors

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

Similar companies

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