Shortcuts

Scotts Automotive Repairs Limited

Type: NZ Limited Company (Ltd)
9429037498146
NZBN
976207
Company Number
Registered
Company Status
Current address
C/- Bennett Reddington Ltd
Unit 3b, 303 Blenheim Road
Christchurch 8041
New Zealand
Records & other (Address For Share Register) & shareregister address used since 13 Nov 2012
Unit 3b, 303 Blenheim Road
Christchurch 8041
New Zealand
Physical address used since 21 Nov 2012
58a Langdons Road
Papanui
Christchurch 8053
New Zealand
Records & shareregister address used since 24 Jan 2025

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Scott, Karen Elizabeth Amberley
Amberley
7410
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Scott, Stuart Lindsay Amberley
Amberley
7410
New Zealand
Directors

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

Nearby companies

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