Scott Street Shelf Company No 63 Limited, a registered company, was launched on 11 Jan 1995. 9429038514937 is the business number it was issued. This company has been managed by 8 directors: Brian Patrick Dwyer - an active director whose contract started on 24 Jul 1995,
Hugh Alistair Robbie - an inactive director whose contract started on 15 Jul 1995 and was terminated on 24 Jul 1995,
Gregory John King - an inactive director whose contract started on 15 Jul 1995 and was terminated on 24 Jul 1995,
Peter James Forrest - an inactive director whose contract started on 15 Jul 1995 and was terminated on 24 Jul 1995,
Ann Harrison - an inactive director whose contract started on 11 Jan 1995 and was terminated on 15 Jul 1995.
Last updated on 09 Jun 2025, BizDb's database contains detailed information about 3 addresses the company registered, specifically: 58 Arthur Street, Blenheim, 7201 (registered address),
58 Arthur Street, Blenheim, 7201 (service address),
58 Arthur Street, Blenheim, 7201 (registered address),
58 Arthur Street, Blenheim, 7201 (physical address) among others.
Scott Street Shelf Company No 63 Limited had been using 65 Seymour Street, Blenheim as their physical address up until 24 Jan 2022.
All shares (10000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Dwyer, Diane (an individual) located at Waikawa, Picton postcode 7220,
Dwyer, Brian Patrick (an individual) located at Waikawa Bay, Picton.
Previous addresses
Address #1: 65 Seymour Street, Blenheim New Zealand
Physical & registered address used from 12 Mar 2008 to 24 Jan 2022
Address #2: Winstanley Kerridge, 22 Scott Street, Blenheim
Registered & physical address used from 11 Jan 1995 to 12 Mar 2008
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 12 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 10000 | |||
| Individual | Dwyer, Diane |
Waikawa Picton 7220 New Zealand |
14 Apr 2022 - |
| Individual | Dwyer, Brian Patrick |
Waikawa Bay Picton New Zealand |
11 Jan 1995 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Dwyer, Diane |
Waikawa Picton 7220 New Zealand |
24 Nov 2011 - 14 Apr 2022 |
Brian Patrick Dwyer - Director
Appointment date: 24 Jul 1995
Address: Waikawa Bay, Picton, 7220 New Zealand
Address used since 25 Aug 2015
Hugh Alistair Robbie - Director (Inactive)
Appointment date: 15 Jul 1995
Termination date: 24 Jul 1995
Address: Blenheim,
Address used since 15 Jul 1995
Gregory John King - Director (Inactive)
Appointment date: 15 Jul 1995
Termination date: 24 Jul 1995
Address: Blenheim,
Address used since 15 Jul 1995
Peter James Forrest - Director (Inactive)
Appointment date: 15 Jul 1995
Termination date: 24 Jul 1995
Address: Blenheim,
Address used since 15 Jul 1995
Ann Harrison - Director (Inactive)
Appointment date: 11 Jan 1995
Termination date: 15 Jul 1995
Address: Renwick, Auckland,
Address used since 11 Jan 1995
Gillian Phillips - Director (Inactive)
Appointment date: 11 Jan 1995
Termination date: 15 Jul 1995
Address: Nelson,
Address used since 11 Jan 1995
Thomas Roger Harrison - Director (Inactive)
Appointment date: 11 Jan 1995
Termination date: 15 Jul 1995
Address: Renwick, Auckland,
Address used since 11 Jan 1995
Craig Angus Phillips - Director (Inactive)
Appointment date: 11 Jan 1995
Termination date: 15 Jul 1995
Address: Nelson,
Address used since 11 Jan 1995
Port Underwood Contracting Services Limited
65 Seymour Street
Pjs Investments 2013 Limited
65 Seymour Street
Hall Family Farms Limited
65 Seymour Street
Berakah Vineyard Management Limited
65 Seymour Street
Lower Waihopai Dam Limited
65 Seymour Street
Rossmore Limited
65 Seymour Street