Shortcuts

Scott Chemicals International Limited

Type: NZ Limited Company (Ltd)
9429038277498
NZBN
817821
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F332315
Industry classification code
Chemical Wholesaling Nec
Industry classification description
Current address
Building 1, Unit G
3 Ceres Court
Mairangi Bay, Auckland New Zealand
Physical & registered & service address used since 06 Dec 2005
Po Box 305-425
Triton Plaza
North Shore, 0757 0757
New Zealand
Postal address used since 26 Nov 2019
Building 1, Unit G
3 Ceres Court
Mairangi Bay, Auckland 0632
New Zealand
Office & delivery address used since 26 Nov 2019

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).

Addresses

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

Contact info
64 9 9667564
22 Nov 2018 Phone
accounts@scottchem.biz
26 Nov 2019 nzbn-reserved-invoice-email-address-purpose
sales@scottchem.biz
22 Nov 2018 Email
www.caldic.com
30 Nov 2023 Website
www.scottchem.biz
22 Nov 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Caldic New Zealand Limited
Shareholder NZBN: 9429030375581
Ellerslie
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nicoll, David John Warwick Parnell
Auckland
1052
New Zealand
Individual Deare, Michelle Ann Greenhithe
Auckland
0632
New Zealand
Individual Deare, Michelle Ann Greenhithe
Auckland
0632
New Zealand
Individual Deare, David Michael Greenhithe
Auckland
0632
New Zealand
Individual Deare, David Michael Greenhithe
Auckland
0632
New Zealand
Individual Nicoll, David John Warwick Parnell
Auckland
1052
New Zealand
Individual Law, Carolyn Michele Remuera
Auckland
1050
New Zealand
Individual Deare, David Michael Albany
Auckland
Individual Nicoll, David John Warwick Parnell
Auckland
1052
New Zealand
Individual Deare, David Michael Omaha
0986
New Zealand
Individual Deare, David Michael Greenhithe
Auckland
0632
New Zealand
Individual Monkhouse, David Malcolm Remuera
Auckland
1050
New Zealand
Individual Law, Carolyn Michele Remuera
Auckland
1050
New Zealand
Individual Deare, Michelle Ann Greenhithe
Auckland
0632
New Zealand
Individual Nicoll, David John Warwick Parnell
Auckland
1052
New Zealand
Individual Deare, Michelle Ann Albany
Auckland
0632
New Zealand
Individual Deare, Michelle Ann Omaha
0986
New Zealand
Individual Deare, David Michael Albany
Auckland
Directors

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

Nearby companies

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

Similar companies

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