Shortcuts

Scott Street Shelf Company No 63 Limited

Type: NZ Limited Company (Ltd)
9429038514937
NZBN
668488
Company Number
Registered
Company Status
Current address
65 Seymour Street
Blenheim
Other address (Address For Share Register) used since 05 Mar 2008
58 Arthur Street
Blenheim 7201
New Zealand
Registered & physical & service address used since 24 Jan 2022
58 Arthur Street
Blenheim 7201
New Zealand
Registered & service address used since 02 Jun 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 10000
Individual Dwyer, Diane Waikawa
Picton
7220
New Zealand
Individual Dwyer, Brian Patrick Waikawa Bay
Picton

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dwyer, Diane Waikawa
Picton
7220
New Zealand
Directors

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

Nearby companies