Vaughan Scott Images Limited, a registered company, was launched on 11 Jul 2003. 9429035981503 is the NZ business number it was issued. "Commercial photography service" (ANZSIC M699110) is how the company has been categorised. This company has been run by 2 directors: Vaughan Gerald Scott - an active director whose contract started on 11 Jul 2003,
Karen Scott - an active director whose contract started on 11 Jul 2003.
Updated on 10 Apr 2024, the BizDb database contains detailed information about 7 addresses the company uses, specifically: 7B Andy Whiting Place, Stoke, Nelson, 7011 (postal address),
7B Andy Whiting Place, Stoke, Nelson, 7011 (office address),
7B Andy Whiting Place, Stoke, Nelson, 7011 (delivery address),
7B Andy Whiting Place, Stoke, Nelson, 7011 (registered address) among others.
Vaughan Scott Images Limited had been using 40 Cambelldon Crescent, Stoke, Nelson as their registered address up to 06 Apr 2022.
Old names for the company, as we identified at BizDb, included: from 11 Jul 2003 to 08 Apr 2010 they were called Create Business Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: 40 Cambelldon Crescent, Stoke, Nelson, 7011 New Zealand
Office & postal & delivery & other (Address For Share Register) & other (Address for Records) address used from 03 Mar 2021
Address #5: 7b Andy Whiting Place, Stoke, Nelson, 7011 New Zealand
Shareregister & records & other (Address For Share Register) address used from 29 Mar 2022
Address #6: 7b Andy Whiting Place, Stoke, Nelson, 7011 New Zealand
Service & physical & registered address used from 06 Apr 2022
Address #7: 7b Andy Whiting Place, Stoke, Nelson, 7011 New Zealand
Office & delivery & postal address used from 18 Mar 2023
Principal place of activity
40 Cambelldon Crescent, Stoke, Nelson, 7011 New Zealand
Previous addresses
Address #1: 40 Cambelldon Crescent, Stoke, Nelson, 7011 New Zealand
Registered & physical address used from 11 Mar 2021 to 06 Apr 2022
Address #2: 174 Centreway Road, Orewa, Orewa, 0931 New Zealand
Physical address used from 12 Mar 2020 to 11 Mar 2021
Address #3: 174 Centreway Road, Orewa, Orewa, 0931 New Zealand
Registered address used from 13 Mar 2019 to 11 Mar 2021
Address #4: 25 Glenfern Road, Mellons Bay, Auckland, 2014 New Zealand
Physical address used from 26 Jun 2018 to 12 Mar 2020
Address #5: 25 Glenfern Road, Mellons Bay, Auckland, 2014 New Zealand
Registered address used from 26 Jun 2018 to 13 Mar 2019
Address #6: 1b/12 Selwyn Rd, Cockle Bay, Auckland, 2014 New Zealand
Physical & registered address used from 22 Mar 2017 to 26 Jun 2018
Address #7: 58 Kitewaho Road, Swanson, Auckland, 0816 New Zealand
Registered & physical address used from 12 Apr 2016 to 22 Mar 2017
Address #8: 58 Kitewaho Road, Swanson, Auckland, 0614 New Zealand
Registered & physical address used from 18 Jun 2014 to 12 Apr 2016
Address #9: 39 Tirohunga Drive, Henderson, Auckland, 0612 New Zealand
Registered & physical address used from 31 Mar 2011 to 18 Jun 2014
Address #10: 39 Tirohunga Drive, Henderson Heights, Auckland 0612 New Zealand
Physical & registered address used from 03 Jul 2009 to 31 Mar 2011
Address #11: 39 Tirohunga Drive, Waitakere City 0612
Registered & physical address used from 23 Dec 2008 to 03 Jul 2009
Address #12: 39 Tirohunga Drive, Henderson, Auckland 1008
Registered & physical address used from 06 May 2004 to 23 Dec 2008
Address #13: 4 York Road, Titirangi, Auckland 1007
Physical & registered address used from 11 Jul 2003 to 06 May 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 18 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Scott, Vaughan Gerald |
Stoke Nelson 7011 New Zealand |
29 Apr 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Scott, Karen |
Stoke Nelson 7011 New Zealand |
01 May 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scott, Karen |
Henderson Auckland 1008 |
29 Apr 2004 - 04 May 2004 |
Vaughan Gerald Scott - Director
Appointment date: 11 Jul 2003
Address: Stoke, Nelson, 7011 New Zealand
Address used since 01 Mar 2023
Address: Stoke, Nelson, 7011 New Zealand
Address used since 03 Mar 2021
Address: Orewa, Orewa, 0931 New Zealand
Address used since 01 Mar 2019
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 14 Mar 2017
Karen Scott - Director
Appointment date: 11 Jul 2003
Address: Stoke, Nelson, 7011 New Zealand
Address used since 01 Mar 2023
Address: Stoke, Nelson, 7011 New Zealand
Address used since 03 Mar 2021
Address: Orewa, Orewa, 0931 New Zealand
Address used since 01 Mar 2019
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 14 Mar 2017
Tiger Moth Club Of New Zealand Incorporated
4d/12 Selwyn Rd
Southern Cross Capital Limited
16 Selwyn Road
Southern Cross Mortgages Limited
16 Selwyn Road
Scfl Properties Limited
16 Selwyn Road
Loan Investment Trustees Limited
16 Selwyn Road
Southern Cross Securities Limited
16 Selwyn Road
Anchor & Grace Limited
Flat 2, 65 Moore Street
Dillon Photography Limited
1/28 Uxbridge Road
Helen Bankers Photography Limited
20 Bradbury Road
Lightworkz Digital Limited
77 Beach Road
Pixelbox Limited
27 Angelo Avenue
Stijl Limited
42 Castleton Drive