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.
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
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 | Period |
---|---|---|---|
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 |
17 Jan 1996 - |
Ultimate Holding Company
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
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
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