Shortcuts

Scottish Pacific Business Finance Administration Limited

Type: NZ Limited Company (Ltd)
9429038373602
NZBN
710913
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K623020
Industry classification code
Financing Nec
Industry classification description
Current address
C/-kpmg
18 Viaduct Harbour Avenue
Maritime Square, Auckland
Other address (Address For Share Register) used since 27 Oct 2004
Level 6
32-34 Mahuhu Crescent
Auckland 1010
New Zealand
Postal & office & delivery address used since 24 Oct 2019
Level 6
32-34 Mahuhu Crescent
Auckland 1010
New Zealand
Physical & registered & service address used since 08 Nov 2019

Scottish Pacific Business Finance Administration Limited, a registered company, was launched on 17 Jan 1996. 9429038373602 is the number it was issued. "Financing nec" (business classification K623020) is how the company has been categorised. This company has been run by 18 directors: Lindsay Fisher - an active director whose contract started on 15 Aug 2022,
Wayne Goss - an inactive director whose contract started on 31 May 2021 and was terminated on 15 Aug 2022,
David Rose - an inactive director whose contract started on 07 Oct 2020 and was terminated on 28 Jul 2021,
Gregory Frederick Wertheim - an inactive director whose contract started on 27 Oct 2016 and was terminated on 27 Jul 2021,
Peter Langham - an inactive director whose contract started on 11 May 2010 and was terminated on 31 May 2021.
Last updated on 06 Apr 2024, the BizDb database contains detailed information about 3 addresses the company uses, specifically: Level 6, 32-34 Mahuhu Crescent, Auckland, 1010 (physical address),
Level 6, 32-34 Mahuhu Crescent, Auckland, 1010 (registered address),
Level 6, 32-34 Mahuhu Crescent, Auckland, 1010 (service address),
Level 6, 32-34 Mahuhu Crescent, Auckland, 1010 (postal address) among others.
Scottish Pacific Business Finance Administration Limited had been using Level 4, 32-34 Mahuhu Crescent, Auckland as their registered address until 08 Nov 2019.
Past names for the company, as we established at BizDb, included: from 17 Jan 1996 to 27 Jun 1997 they were called Broughton Limited.
One entity controls all company shares (exactly 100 shares) - Scottish Pacific Business Finance Limited - located at 1010, 32-34 Mahuhu Crescent, Auckland.

Addresses

Principal place of activity

Level 6, 32-34 Mahuhu Crescent, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 4, 32-34 Mahuhu Crescent, Auckland, 1010 New Zealand

Registered & physical address used from 17 Mar 2015 to 08 Nov 2019

Address #2: 12th Floor, Quay Tower, 29 Custom Street West, Auckland New Zealand

Registered address used from 26 May 1997 to 17 Mar 2015

Address #3: Level 22, Phillips Fox Tower, 209 Queen Street, Auckland

Physical & registered address used from 26 May 1997 to 26 May 1997

Address #4: 12th Floor, Quay Tower, 29 Customs Street West, Auckland New Zealand

Physical address used from 26 May 1997 to 17 Mar 2015

Contact info
reporting@scotpac.com.au
06 Oct 2020 Email
accountspayable@scottishpacific.com
06 Oct 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Financial report filing month: September

Annual return last filed: 17 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Scottish Pacific Business Finance Limited
Shareholder NZBN: 9429039019226
32-34 Mahuhu Crescent
Auckland
1010
New Zealand

Ultimate Holding Company

17 Dec 2018
Effective Date
Concordant Investments Pte. Ltd.
Name
Company
Type
91524515
Ultimate Holding Company Number
SG
Country of origin
Sydney
Nsw 2000 Australia
Address
Directors

Lindsay Fisher - Director

Appointment date: 15 Aug 2022

Address: Silverdale, Silverdale, 0932 New Zealand

Address used since 15 Aug 2022


Wayne Goss - Director (Inactive)

Appointment date: 31 May 2021

Termination date: 15 Aug 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 31 May 2021


David Rose - Director (Inactive)

Appointment date: 07 Oct 2020

Termination date: 28 Jul 2021

ASIC Name: Scottish Pacific Holdings Pty Limited

Address: Drummoyne Nsw, 2047 Australia

Address used since 07 Oct 2020

Address: Sydney Nsw, 2000 Australia

Address: Drummoyne Nsw, 2047 Australia

Address used since 07 Oct 2020

Address: Sydney Nsw, 2000 Australia


Gregory Frederick Wertheim - Director (Inactive)

Appointment date: 27 Oct 2016

Termination date: 27 Jul 2021

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 27 Oct 2016


Peter Langham - Director (Inactive)

Appointment date: 11 May 2010

Termination date: 31 May 2021

ASIC Name: Scottish Pacific Holdings Pty Limited

Address: Turramurra, New South Wales 2074, Australia

Address used since 11 May 2010

Address: 1 Bligh Street, Sydney Nsw, 2000 Australia

Address: Nsw 2000, Australia

Address: Nsw 2000, Australia


Lindsay Phillips - Director (Inactive)

Appointment date: 11 May 2010

Termination date: 19 Dec 2012

Address: Mosman, New South Wales 2088, Australia,

Address used since 11 May 2010


David Andrew Cooper - Director (Inactive)

Appointment date: 11 May 2010

Termination date: 10 Aug 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Sep 2011


Michael Walter Holm - Director (Inactive)

Appointment date: 28 Sep 2007

Termination date: 19 Mar 2010

Address: Drumalbyn Rd, Bellevue Hill Nsw 2023, Australia,

Address used since 29 Jan 2008


Andrew James Griffin - Director (Inactive)

Appointment date: 28 Sep 2007

Termination date: 19 Mar 2010

Address: Woollahra Nsw 2025, , Australia,

Address used since 18 Jan 2010


Peter David Langham - Director (Inactive)

Appointment date: 28 Sep 2007

Termination date: 02 Mar 2009

Address: Turramurra, Nsw 2074, Australia,

Address used since 21 Jul 2008


Phillip Michael Crossman - Director (Inactive)

Appointment date: 28 Sep 2007

Termination date: 19 Nov 2008

Address: Mosman, Nsw 2088, Australia,

Address used since 28 Sep 2007


Justin Kennedy Voller - Director (Inactive)

Appointment date: 28 Sep 2007

Termination date: 13 Nov 2008

Address: 490 New South Head Road, Double Bay Nsw 2028, Australia,

Address used since 28 Sep 2007


Gregory Michael Bartlett - Director (Inactive)

Appointment date: 17 May 2000

Termination date: 28 Sep 2007

Address: Oatley Nsw 2223,

Address used since 01 May 2002


David Andrew Cooper - Director (Inactive)

Appointment date: 27 Nov 2000

Termination date: 28 Sep 2007

Address: Remuera, Auckland,

Address used since 08 May 2002


Michael Harold See Bowan - Director (Inactive)

Appointment date: 25 Sep 2007

Termination date: 28 Sep 2007

Address: Darlinghurst, Nsw 2010, Australia,

Address used since 25 Sep 2007


Clive Isenberg - Director (Inactive)

Appointment date: 02 May 1997

Termination date: 27 Nov 2000

Address: Pymble, Sydney, N S W, Australia,

Address used since 02 May 1997


Steven George Mckerihan - Director (Inactive)

Appointment date: 17 May 2000

Termination date: 27 Nov 2000

Address: Cronulla Nsw 2230,

Address used since 17 May 2000


Keith Young - Director (Inactive)

Appointment date: 17 Jan 1996

Termination date: 02 May 1997

Address: Remuera, Auckland,

Address used since 17 Jan 1996

Nearby companies

Rayonier Hb Limited
Level 5

Rayonier New Zealand Limited
Level 5

Park Estate Residents' Society Incorporated
C/-nz Invest Property Management Limite

Aman And Ameet Holdings Limited
Level 6, East On Quay

Fames5 Investments Limited
Level 6, East On Quay

Valdo Limited
Level 6, East On Quay

Similar companies

9 Nine Limited
Suite 1, 81 Parnell Rise

Crown Infrastructure Partners Limited
Level 22, Vero Centre

Latitude Financial Services Limited
8 Tangihua Street

Lepionka & Company Investments Limited
48 Shortland Street

Neil Wolfgram Limited
Level 2, Stanbeth House

Scottish Pacific Business Finance Limited
Level 4