Scotts Automotive Repairs Limited was launched on 01 Sep 1999 and issued an NZBN of 9429037498146. This registered LTD company has been managed by 2 directors: Karen Elizabeth Scott - an active director whose contract started on 01 Sep 1999,
Stuart Lindsay Scott - an active director whose contract started on 01 Sep 1999.
As stated in BizDb's information (updated on 31 May 2025), the company uses 1 address: 58A Langdons Road, Papanui, Christchurch, 8053 (types include: registered, service).
Up to 03 Feb 2025, Scotts Automotive Repairs Limited had been using Unit 3B, 303 Blenheim Road, Christchurch as their service address.
BizDb found old names used by the company: from 13 Nov 2006 to 07 Sep 2010 they were called S & K Scott Holdings Limited, from 26 Nov 1999 to 13 Nov 2006 they were called Mocketts Motors (1989) Limited and from 01 Sep 1999 to 26 Nov 1999 they were called Amuri Fuel Stop Limited.
A total of 2 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Scott, Karen Elizabeth (an individual) located at Amberley, Amberley postcode 7410.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 1 share) and includes
Scott, Stuart Lindsay - located at Amberley, Amberley.
Other active addresses
Address #4: 58a Langdons Road, Papanui, Christchurch, 8053 New Zealand
Registered & service address used from 03 Feb 2025
Previous addresses
Address #1: Unit 3b, 303 Blenheim Road, Christchurch, 8041 New Zealand
Service & registered address used from 21 Nov 2012 to 03 Feb 2025
Address #2: C/- Bennett Reddington Ltd, 41 Acacia Avenue, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 01 Jul 2011 to 21 Nov 2012
Address #3: C/- Bennett Reddington Ltd, 4th Floor, 199 Cashel Street, Christchurch, 8011 New Zealand
Physical & registered address used from 23 Jul 2010 to 01 Jul 2011
Address #4: Bennett Reddington Ltd, 4th Floor, 199 Cashel Street, Christchurch 8032 New Zealand
Registered & physical address used from 08 Jun 2004 to 23 Jul 2010
Address #5: Bennett Sheard & Co, 199 Cashel Street, Christchurch
Registered address used from 03 Aug 2002 to 08 Jun 2004
Address #6: Bennett Sheard & Co, 199 Cashel Street, Christchurch
Registered address used from 12 Apr 2000 to 03 Aug 2002
Address #7: Bennett Sheard & Co, 199 Cashel Street, Christchurch
Physical address used from 01 Sep 1999 to 08 Jun 2004
Basic Financial info
Total number of Shares: 2
Annual return filing month: July
Annual return last filed: 05 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Scott, Karen Elizabeth |
Amberley Amberley 7410 New Zealand |
01 Sep 1999 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Scott, Stuart Lindsay |
Amberley Amberley 7410 New Zealand |
01 Sep 1999 - |
Karen Elizabeth Scott - Director
Appointment date: 01 Sep 1999
Address: Rd 1, Hawarden, 7385 New Zealand
Address used since 17 Jul 2015
Address: Rd, Hawarden, 7385 New Zealand
Address used since 28 Sep 2018
Address: Amberley, Amberley, 7410 New Zealand
Address used since 18 Jul 2019
Stuart Lindsay Scott - Director
Appointment date: 01 Sep 1999
Address: Amberley, Amberley, 7410 New Zealand
Address used since 18 Jul 2019
Address: Rd 1, Hawarden, 7385 New Zealand
Address used since 17 Jul 2015
Address: Rd 1, Hawarden, 7385 New Zealand
Address used since 28 Sep 2018
Axis Bjj Nz Limited
Unit 6b, 303 Blenheim Road
Toa Motor Limited
Unit 6b, 303 Blenheim Road
Ij Flooring Limited
Unit 6b, 303 Blenheim Road
Placement Painters Limited
Unit 3b, 303 Blenheim Road
Ashtom Limited
Unit 6b, 303 Blenheim Road
Affinity Trust Management Limited
Unit 1b, 303 Blenheim Road