Scott Chemicals International Limited was launched on 17 Jul 1996 and issued an NZBN of 9429038277498. The registered LTD company has been run by 9 directors: Martijn Jager - an active director whose contract began on 26 Jul 2023,
Knud Mohr - an active director whose contract began on 26 Jul 2023,
Pierre Chanteclair - an active director whose contract began on 26 Jul 2023,
Farnaz Faridnia - an inactive director whose contract began on 26 Jul 2023 and was terminated on 30 Nov 2023,
Cornelis Wilhelm Albert Langschmidt - an inactive director whose contract began on 18 Feb 2022 and was terminated on 26 Jul 2023.
As stated in BizDb's information (last updated on 03 Apr 2024), the company uses 1 address: Po Box 305-425, Triton Plaza, North Shore, 0757, 0757 (category: postal, office).
Until 06 Dec 2005, Scott Chemicals International Limited had been using Suite 6, 19 Tarndale Grove, Albany, Auckland as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Caldic New Zealand Limited (an entity) located at Ellerslie, Auckland postcode 1051. Scott Chemicals International Limited was categorised as "Chemical wholesaling nec" (business classification F332315).
Principal place of activity
Building 1, Unit G, 3 Ceres Court, Mairangi Bay, Auckland, 0632 New Zealand
Previous addresses
Address #1: Suite 6, 19 Tarndale Grove, Albany, Auckland
Registered & physical address used from 14 Sep 2004 to 06 Dec 2005
Address #2: 17 Widdison Place, Albany, Auckland
Registered & physical address used from 03 Dec 2002 to 14 Sep 2004
Address #3: 1/56 Bayview Road, Glenfield, Auckland
Physical address used from 06 Dec 2000 to 03 Dec 2002
Address #4: 27 Islington Street, Ponsonby, Auckland
Registered address used from 06 Dec 2000 to 03 Dec 2002
Address #5: 27 Islington Street, Ponsonby, Auckland
Physical address used from 06 Dec 2000 to 06 Dec 2000
Address #6: 27 Islington Street, Parnell, Auckland
Registered address used from 11 Apr 2000 to 06 Dec 2000
Address #7: 27 Islington Street, Parnell, Auckland
Registered address used from 04 Dec 1998 to 11 Apr 2000
Address #8: 27 Islington Street, Parnell, Auckland
Physical address used from 17 Jul 1996 to 06 Dec 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 30 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Caldic New Zealand Limited Shareholder NZBN: 9429030375581 |
Ellerslie Auckland 1051 New Zealand |
21 Feb 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nicoll, David John Warwick |
Parnell Auckland 1052 New Zealand |
17 Jul 1996 - 21 Feb 2022 |
Individual | Deare, Michelle Ann |
Greenhithe Auckland 0632 New Zealand |
17 Jul 1996 - 21 Feb 2022 |
Individual | Deare, Michelle Ann |
Greenhithe Auckland 0632 New Zealand |
17 Jul 1996 - 21 Feb 2022 |
Individual | Deare, David Michael |
Greenhithe Auckland 0632 New Zealand |
23 Jan 2008 - 21 Feb 2022 |
Individual | Deare, David Michael |
Greenhithe Auckland 0632 New Zealand |
23 Jan 2008 - 21 Feb 2022 |
Individual | Nicoll, David John Warwick |
Parnell Auckland 1052 New Zealand |
17 Jul 1996 - 21 Feb 2022 |
Individual | Law, Carolyn Michele |
Remuera Auckland 1050 New Zealand |
23 Jan 2008 - 21 Feb 2022 |
Individual | Deare, David Michael |
Albany Auckland |
17 Jul 1996 - 07 Sep 2004 |
Individual | Nicoll, David John Warwick |
Parnell Auckland 1052 New Zealand |
17 Jul 1996 - 21 Feb 2022 |
Individual | Deare, David Michael |
Omaha 0986 New Zealand |
23 Jan 2008 - 21 Feb 2022 |
Individual | Deare, David Michael |
Greenhithe Auckland 0632 New Zealand |
23 Jan 2008 - 21 Feb 2022 |
Individual | Monkhouse, David Malcolm |
Remuera Auckland 1050 New Zealand |
23 Jan 2008 - 21 Feb 2022 |
Individual | Law, Carolyn Michele |
Remuera Auckland 1050 New Zealand |
23 Jan 2008 - 21 Feb 2022 |
Individual | Deare, Michelle Ann |
Greenhithe Auckland 0632 New Zealand |
17 Jul 1996 - 21 Feb 2022 |
Individual | Nicoll, David John Warwick |
Parnell Auckland 1052 New Zealand |
17 Jul 1996 - 21 Feb 2022 |
Individual | Deare, Michelle Ann |
Albany Auckland 0632 New Zealand |
17 Jul 1996 - 21 Feb 2022 |
Individual | Deare, Michelle Ann |
Omaha 0986 New Zealand |
17 Jul 1996 - 21 Feb 2022 |
Individual | Deare, David Michael |
Albany Auckland |
17 Jul 1996 - 07 Sep 2004 |
Martijn Jager - Director
Appointment date: 26 Jul 2023
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 26 Jul 2023
Knud Mohr - Director
Appointment date: 26 Jul 2023
Address: Singapore, 598180 Singapore
Address used since 26 Jul 2023
Pierre Chanteclair - Director
Appointment date: 26 Jul 2023
Address: Singapore, 558810 Singapore
Address used since 26 Jul 2023
Farnaz Faridnia - Director (Inactive)
Appointment date: 26 Jul 2023
Termination date: 30 Nov 2023
Address: Mount Wellington, Auckland, 1062 New Zealand
Address used since 26 Jul 2023
Cornelis Wilhelm Albert Langschmidt - Director (Inactive)
Appointment date: 18 Feb 2022
Termination date: 26 Jul 2023
Address: Bangkok, 10110 Thailand
Address used since 18 Feb 2022
Tze Chong Chiam - Director (Inactive)
Appointment date: 18 Feb 2022
Termination date: 26 Jul 2023
Address: Kuala Lumpur, Malaysia
Address used since 18 Feb 2022
David Malcolm Monkhouse - Director (Inactive)
Appointment date: 01 Oct 2006
Termination date: 19 Jun 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Oct 2006
David Michael Deare - Director (Inactive)
Appointment date: 17 Jul 1996
Termination date: 31 Dec 2022
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 01 Dec 2020
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 28 Apr 2017
Address: Omaha, 0986 New Zealand
Address used since 01 Nov 2017
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 01 Apr 2020
David John Warwick Nicoll - Director (Inactive)
Appointment date: 01 Feb 2003
Termination date: 31 Jan 2013
Address: Parnell, Auckland, 1052 New Zealand
Address used since 02 Oct 2006
Nga Puna Limited
2a/3 Ceres Court
Smartcover Finance Limited
Unit E, Building 2, 3 Ceres Court
Clark Products Limited
Building 1, Unit G
Manurere Trustee Limited
2/a, 3 Ceres Court
Ferns Education Limited
2a/3 Ceres Court
Nurture Management Limited
2/a, 3 Ceres Court
Biochem Limited
4d Titoki Place
Gcp (new Zealand) Limited
Flat 9, 8c Henry Rose Place
Ingredients Plus (nz) Limited
Suite B, Building B, 42 Tawa Drive
Lanoguard New Zealand Limited
63 Apollo Drive
Marine Products New Zealand Limited
15a Saddleback Rise
New Zealand Air And Water Limited
746 East Coast Road