Shortcuts

Scott Free Limited

Type: NZ Limited Company (Ltd)
9429038247286
NZBN
824382
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
127 Main Highway
Ellerslie
Auckland 1542
Other address (Address For Share Register) used since 19 Mar 2009
517 Waitoki Rd,rd1silverdale
Rd1
Silverdale 0994
New Zealand
Shareregister & other (Address For Share Register) address used since 12 Feb 2019
517 Waitoki Rd,
Rd1 Silverdale
Auckland 0994
New Zealand
Records & other (Address for Records) address used since 12 Feb 2019

Scott Free Limited, a registered company, was started on 02 Sep 1996. 9429038247286 is the business number it was issued. "Rental of residential property" (business classification L671160) is how the company was categorised. The company has been managed by 2 directors: Scott Michael Pearson - an active director whose contract started on 02 Sep 1996,
Marilyn Pearson - an active director whose contract started on 02 Sep 1996.
Last updated on 25 Mar 2024, BizDb's database contains detailed information about 13 addresses this company registered, specifically: 18 Blue Heron, Silverdale. 0932, Wainui, 0932 (registered address),
18 Blue Heron, Silverdale. 0932, Wainui, 0932 (service address),
18 Blue Heron Rise, Stanmore Bay, Whangaparaoa, 0932 (office address),
18 Blue Heron Rise, Stanmore Bay, Whangaparaoa, 0932 (delivery address) among others.
Scott Free Limited had been using 517 Waitoki Road, Rd 1, Wainui as their registered address up until 20 Feb 2023.
Old names used by this company, as we found at BizDb, included: from 02 Sep 1996 to 07 Apr 1997 they were called Altitude Computer Rentals (1996) Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500 shares (50 per cent).

Addresses

Other active addresses

Address #4: 517 Waitoki Road, Rd 1, Wainui, 0994 New Zealand

Physical address used from 20 Feb 2019

Address #5: 517 Waitoki Road, Rd 1, Wainui, 0994 New Zealand

Delivery & office address used from 13 Feb 2020

Address #6: 517 Waitoki Rd,, Rd1 Silverdale, Auckland, 0994 New Zealand

Postal address used from 13 Feb 2020

Address #7: 18 Watermill Lane, Silverdale. 0932, Wainui, 0932 New Zealand

Delivery address used from 12 Feb 2023

Address #8: 18 Watermill Lane, Silverdale, Silverdale, 0932 New Zealand

Office & postal & records address used from 12 Feb 2023

Address #9: 18 Watermill Lane, Silverdale. 0932, Silverdale, 0932 New Zealand

Shareregister address used from 12 Feb 2023

Address #10: 18 Watermill Lane, Silverdale. 0932, Wainui, 0932 New Zealand

Service & registered address used from 20 Feb 2023

Address #11: 18 Blue Heron Rise, Stanmore Bay, Whangaparaoa, 0932 New Zealand

Shareregister address used from 31 Jan 2024

Address #12: 18 Blue Heron Rise, Stanmore Bay, Whangaparaoa, 0932 New Zealand

Delivery & office address used from 03 Feb 2024

Address #13: 18 Blue Heron, Silverdale. 0932, Wainui, 0932 New Zealand

Service & registered address used from 13 Feb 2024

Principal place of activity

517 Waitoki Road, Rd 1, Wainui, 0994 New Zealand


Previous addresses

Address #1: 517 Waitoki Road, Rd 1, Wainui, 0994 New Zealand

Registered & service address used from 20 Feb 2019 to 20 Feb 2023

Address #2: 127 Main Highway, Ellerslie, Auckland, 1051 New Zealand

Registered & physical address used from 12 Feb 2019 to 20 Feb 2019

Address #3: 127 Main Highway, Ellerslie, Auckland, 1051 New Zealand

Registered & physical address used from 25 Feb 2011 to 12 Feb 2019

Address #4: 127 Main Highway, Ellerslie, Auckland 1542 New Zealand

Registered & physical address used from 26 Mar 2009 to 25 Feb 2011

Address #5: 28 Marellen Drive, Red Beach, Orewa

Physical address used from 14 Jul 2001 to 14 Jul 2001

Address #6: 16 Maxwelton Drive, Mairangi Bay, Auckland

Registered address used from 14 Jul 2001 to 26 Mar 2009

Address #7: 1 Florence Ave, Orewa

Physical address used from 14 Jul 2001 to 26 Mar 2009

Address #8: 16 Maxwelton Drive, Mairangi Bay, Auckland

Physical address used from 12 Mar 2001 to 14 Jul 2001

Address #9: 16 Maxwelton Drive, Mairangi Bay, Auckland

Registered address used from 11 Apr 2000 to 14 Jul 2001

Contact info
1 21 210772629
12 Feb 2023
64 21 0772629
12 Feb 2019 Phone
marilyn@scottbase.com
10 Feb 2022 nzbn-reserved-invoice-email-address-purpose
marilyn@scottbase.com
12 Feb 2019 Email
No website
Website
www.schoolaid.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 03 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Pearson, Marilyn Stanmore Bay
Whangaparaoa
0932
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Pearson, Scott Michael Stanmore Bay
Whangaparaoa
0932
New Zealand
Directors

Scott Michael Pearson - Director

Appointment date: 02 Sep 1996

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 02 Feb 2024

Address: Silverdale, Silverdale, 0932 New Zealand

Address used since 21 Dec 2023

Address: Rd 1, Silverdale, 0994 New Zealand

Address used since 17 Feb 2017


Marilyn Pearson - Director

Appointment date: 02 Sep 1996

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 02 Feb 2024

Address: Silverdale, Silverdale, 0932 New Zealand

Address used since 21 Dec 2023

Address: Rd 1, Silverdale, 0994 New Zealand

Address used since 17 Feb 2017

Nearby companies
Similar companies