Shortcuts

Scots-pole Limited

Type: NZ Limited Company (Ltd)
9429037150891
NZBN
1063485
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
18 Crestview Grove
Belmont
Lower Hutt
Shareregister & other (Address For Share Register) address used since 01 May 2007
18 Crestview Grove
Belmont
Lower Hutt 5010
New Zealand
Physical & registered & service address used since 08 May 2007
2/7,a Ranfurly Street
Trentham
Upper Hutt 5018
New Zealand
Registered & service address used since 07 Aug 2024

Scots-Pole Limited, a registered company, was incorporated on 01 Sep 2000. 9429037150891 is the New Zealand Business Number it was issued. "Investment - residential property" (business classification L671150) is how the company was classified. The company has been run by 2 directors: Frances Margaret Jasionowicz - an active director whose contract started on 01 Sep 2000,
Henry Wladyslaw Jasionowicz - an active director whose contract started on 01 Sep 2000.
Last updated on 03 Jun 2025, BizDb's data contains detailed information about 1 address: 2/7,A Ranfurly Street, Trentham, Upper Hutt, 5018 (types include: registered, service).
Scots-Pole Limited had been using 124 Pinehaven Road, Pinehaven, Upper Hutt, Wellington as their registered address up to 08 May 2007.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: 124 Pinehaven Road, Pinehaven, Upper Hutt, Wellington

Registered address used from 14 Jul 2004 to 08 May 2007

Address #2: 124 Pinehaven Road, Pinehaven, Upper Hutt, New Zealand

Physical address used from 14 Jul 2004 to 08 May 2007

Address #3: 20 Avro Road, Upper Hutt

Registered address used from 28 Aug 2001 to 14 Jul 2004

Address #4: 20 Avro Rd, Blue Mountains, Upper Hutt, Wellington

Physical address used from 28 Aug 2001 to 14 Jul 2004

Address #5: 20 Avro Road, Upper Hutt

Physical address used from 28 Aug 2001 to 28 Aug 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 30 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Jasionowicz, Henry Wladyslaw Belmont
Lower Hutt
5010
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Jasionowicz, Frances Margaret Belmont
Lower Hutt
5010
New Zealand
Directors

Frances Margaret Jasionowicz - Director

Appointment date: 01 Sep 2000

Address: Trentham, Upper Hutt, 5018 New Zealand

Address used since 30 Jul 2024

Address: Belmont, Lower Hutt, Wellington, 5010 New Zealand

Address used since 01 May 2007


Henry Wladyslaw Jasionowicz - Director

Appointment date: 01 Sep 2000

Address: Trentham, Upper Hutt, 5018 New Zealand

Address used since 30 Jul 2024

Address: Belmont, Lower Hutt, Wellington, 5010 New Zealand

Address used since 01 May 2007

Nearby companies

Blue Mountain Hop Limited
7 Avro Road

Engage Training Limited
6 Avro Road

Biosource Limited
39 Avro Rd

Robinson Teppett Medical Limited
8e Sierra Way

Kemac Holdings Limited
1031b Blue Mountains Road

Paul Keating Engineering Limited
1031b Blue Mountains Road

Similar companies

Doonmich Limited
24d Chatsworth Road

Johnsons Road Trust Limited
95 Johnsons Road

Khot Properties Limited
79 Avro Road

Kj & Js Limited
10 Chichester Drive

Paisa Property Limited
45 Sunbrae Drive

Senio Holdings Limited
49 Fendalton Crescent