Shortcuts

D J Scott Associates Limited

Type: NZ Limited Company (Ltd)
9429037626648
NZBN
952343
Company Number
Registered
Company Status
Current address
321 Brownhill Road
Rd 1
Manurewa 2576
New Zealand
Physical & registered & service address used since 27 Feb 2017
Po Box 49
Whitford 2149
New Zealand
Postal address used since 04 Jul 2019
321 Brownhill Road
Rd 1
Manurewa 2576
New Zealand
Office & delivery address used since 04 Jul 2019

D J Scott Associates Limited was started on 21 Apr 1999 and issued an NZBN of 9429037626648. The registered LTD company has been supervised by 6 directors: Dennis John Scott - an active director whose contract began on 21 Apr 1999,
Richard Montague Anderson - an inactive director whose contract began on 25 Jan 2007 and was terminated on 02 Jul 2010,
John David Anderson - an inactive director whose contract began on 12 Oct 2009 and was terminated on 02 Jul 2010,
Hester Alice Scott - an inactive director whose contract began on 25 Jan 2007 and was terminated on 29 Oct 2008,
Peter George Wall - an inactive director whose contract began on 25 Jan 2007 and was terminated on 22 Sep 2008.
According to our information (last updated on 27 Mar 2024), the company filed 1 address: Po Box 49, Whitford, 2149 (category: postal, office).
Until 27 Feb 2017, D J Scott Associates Limited had been using 232 Brownhill Road, Rd 1, Manurewa as their physical address.
A total of 480381 shares are issued to 2 groups (4 shareholders in total). As far as the first group is concerned, 1 share is held by 2 entities, namely:
Scott, Sally Ann (an individual) located at Manurewa postcode 2576,
Scott, Dennis John (an individual) located at Manurewa postcode 2576.
The second group consists of 2 shareholders, holds 100% shares (exactly 480380 shares) and includes
Scott, Dennis John - located at 321 Brownhill Road, Manurewa,
Scott, Sally Ann - located at 321 Brownhill Road, Manurewa.

Addresses

Principal place of activity

321 Brownhill Road, Rd 1, Manurewa, 2576 New Zealand


Previous addresses

Address #1: 232 Brownhill Road, Rd 1, Manurewa, 2576 New Zealand

Physical & registered address used from 27 Jun 2012 to 27 Feb 2017

Address #2: 700 Pataua North Road, Rd 5, Whangarei, 0175 New Zealand

Physical address used from 30 Apr 2012 to 27 Jun 2012

Address #3: C/-d J Scott Associates Limited, Level 2, 21 Graham Street, Auckland New Zealand

Physical address used from 06 Sep 2007 to 30 Apr 2012

Address #4: C/-d J Scott Associates Limited, Level 2, 21 Graham Street, Auckland New Zealand

Registered address used from 06 Sep 2007 to 27 Jun 2012

Address #5: D J Scott Associates Limited, 12 Whitaker Place, Auckland

Registered address used from 27 Mar 2002 to 06 Sep 2007

Address #6: D J Scott Associates Limited, 12 Whitaker Place, Auckland

Physical address used from 26 Mar 2002 to 06 Sep 2007

Address #7: C/- Richard Herbert & Associates Limited, 6th Floor, Windsor Towers, 3 Parliament Street, Auckland

Physical address used from 03 Apr 2001 to 26 Mar 2002

Address #8: Richard Herbert & Associates Ltd, 6th Floor, 3 Parliament St, Auckland

Registered address used from 03 Apr 2001 to 27 Mar 2002

Address #9: Richard Herbert & Associates Ltd, 6th Floor, 3 Parliament St, Auckland

Physical address used from 03 Apr 2001 to 03 Apr 2001

Address #10: Richard Herbert & Associates Ltd, 6th Floor, 3 Parliament St, Auckland

Registered address used from 12 Apr 2000 to 03 Apr 2001

Contact info
64 415 9788
04 Jul 2019 Phone
dennis@djscott.co.nz
04 Jul 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 480381

Annual return filing month: June

Annual return last filed: 29 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Scott, Sally Ann Manurewa
2576
New Zealand
Individual Scott, Dennis John Manurewa
2576
New Zealand
Shares Allocation #2 Number of Shares: 480380
Individual Scott, Dennis John 321 Brownhill Road
Manurewa
2576
New Zealand
Individual Scott, Sally Ann 321 Brownhill Road
Manurewa
2576
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Anderson, Richard Montague Herne Bay
Auckland
Individual Anderson, Richard Montague 39 Hamilton Road
Herne Bay, Auckland
1140
New Zealand
Individual Anderson, Charlotte Mary 39 Hamilton Road
Herne Bay, Auckland
1101
New Zealand
Individual Newlove, Pamela Lorraine Elizabeth C/-232 Brownhill Road
Whitford, Auckland

New Zealand
Individual Newlove, Pamela Lorraine Elizabeth C/-39 Hamilton Road
Herne Bay
1140
New Zealand
Entity Property Securities (management) Limited
Shareholder NZBN: 9429040793221
Company Number: 36746
Entity Property Securities Acw Finance Limited
Shareholder NZBN: 9429039272058
Company Number: 451654
Individual Rex, Alan Saunders Rd 3
Albany, Auckland
Entity Property Securities Acw Finance Limited
Shareholder NZBN: 9429039272058
Company Number: 451654
Entity Property Securities (management) Limited
Shareholder NZBN: 9429040793221
Company Number: 36746
Directors

Dennis John Scott - Director

Appointment date: 21 Apr 1999

Address: Whitford, 2576 New Zealand

Address used since 17 Feb 2017


Richard Montague Anderson - Director (Inactive)

Appointment date: 25 Jan 2007

Termination date: 02 Jul 2010

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 25 Jan 2007


John David Anderson - Director (Inactive)

Appointment date: 12 Oct 2009

Termination date: 02 Jul 2010

Address: Rd 1, Taupo, 3377 New Zealand

Address used since 03 May 2010


Hester Alice Scott - Director (Inactive)

Appointment date: 25 Jan 2007

Termination date: 29 Oct 2008

Address: Ponsonby, Auckland,

Address used since 25 Jan 2007


Peter George Wall - Director (Inactive)

Appointment date: 25 Jan 2007

Termination date: 22 Sep 2008

Address: Takapuna, Auckland,

Address used since 25 Jan 2007


Rex Alan Saunders - Director (Inactive)

Appointment date: 15 Sep 2000

Termination date: 01 Jun 2005

Address: R D 3 Albany, Auckland,

Address used since 15 Sep 2000

Nearby companies

Spire Enterprises Limited
36 Brownhill Road

Queenstown Investments Limited
36 Brownhill Road

Allen Development Trustees Limited
133 Whitford Park Road

Af Marketing Limited
133 Whitford Park Road

Wayne Allen Limited
133 Whitford Park Road

Riverhaven Farms Limited
83 Whitford Park Rd