Shortcuts

Allan Scott Motorsport Limited

Type: NZ Limited Company (Ltd)
9429038120404
NZBN
850512
Company Number
Registered
Company Status
K624010
Industry classification code
Financial Asset Investing
Industry classification description
Current address
19d Jacksons Road
Merivale
Christchurch 8014
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 01 Feb 2015
287-293 Durham Street North
Christchurch 8013
New Zealand
Physical & registered & service address used since 18 Sep 2017

Allan Scott Motorsport Limited was started on 27 Mar 1997 and issued an NZ business identifier of 9429038120404. The registered LTD company has been run by 2 directors: Allan Walter Scott - an active director whose contract started on 27 Mar 1997,
Karen Esther Scott - an active director whose contract started on 27 Mar 1997.
According to our data (last updated on 11 Apr 2024), the company uses 1 address: 287-293 Durham Street North, Christchurch, 8013 (types include: physical, registered).
Until 18 Sep 2017, Allan Scott Motorsport Limited had been using 287-293 Durham Street North, Christchurch Central, Christchurch as their physical address.
A total of 1000 shares are allotted to 3 groups (4 shareholders in total). When considering the first group, 998 shares are held by 2 entities, namely:
Scott, Karen Esther (an individual) located at Merivale, Christchurch postcode 8014,
Scott, Allan Walter (an individual) located at Merivale, Christchurch postcode 8014.
Another group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Scott, Allan Walter - located at Merivale, Christchurch.
The third share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Scott, Karen Esther, located at Merivale, Christchurch (an individual). Allan Scott Motorsport Limited is classified as "Financial asset investing" (business classification K624010).

Addresses

Previous addresses

Address #1: 287-293 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 13 Jul 2017 to 18 Sep 2017

Address #2: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 24 Mar 2015 to 13 Jul 2017

Address #3: 19d Jacksons Road, Merivale, Christchurch, 8014 New Zealand

Physical & registered address used from 10 Feb 2015 to 24 Mar 2015

Address #4: 236 Papanuni Road, Christchurch New Zealand

Physical & registered address used from 06 Nov 2009 to 10 Feb 2015

Address #5: C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140

Registered & physical address used from 05 Nov 2009 to 06 Nov 2009

Address #6: 236 Papanuni Road, Christchurch

Registered address used from 11 Apr 2000 to 05 Nov 2009

Address #7: 236 Papanui Road, Christchurch

Physical address used from 04 Apr 1997 to 05 Nov 2009

Address #8: 236 Papanuni Road, Christchurch

Physical address used from 04 Apr 1997 to 04 Apr 1997

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 26 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 998
Individual Scott, Karen Esther Merivale
Christchurch
8014
New Zealand
Individual Scott, Allan Walter Merivale
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Scott, Allan Walter Merivale
Christchurch
8014
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Scott, Karen Esther Merivale
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Scott, Russell Wayne Merivale
Christchurch
8014
New Zealand
Individual Mackersy, Allan Ronald Merivale
Christchurch
8014
New Zealand
Individual Scott, Russell Wayne Merivale
Christchurch
8014
New Zealand
Individual Mackersy, Allan Ronald Merivale
Christchurch
8014
New Zealand
Other Null - A W & K E Scott Family Trust
Other A W & K E Scott Family Trust
Directors

Allan Walter Scott - Director

Appointment date: 27 Mar 1997

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 01 Feb 2015


Karen Esther Scott - Director

Appointment date: 27 Mar 1997

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 01 Feb 2015

Nearby companies

Kitz Investments Limited
287-293 Durham Street North

Roading And Building Cartage Limited
287-293 Durham Street North

Weir Nominees Limited
287-293 Durham Street North

Mackay Trustees 2013 Limited
287 - 293 Durham Street

L & P Build Limited
287-293 Durham Street North, Christchurch Central

Tai Tapu Milk Company Limited
287-293 Durham Street North

Similar companies

Adelaide Limited
11/75 Gloucester Street

Elmwood Services Limited
287-293 Durham Street North

Lj Fund No.3 Limited
151 Cambridge Terrace

Mezza Limited
151 Cambridge Terrace

Mul Management Limited
Level 1 Landsborough House

Svo Consulting Limited
Level 3, Landsborough House,