Andrew Scott Equestrian Centre Limited, a registered company, was started on 19 Nov 1993. 9429038801662 is the NZBN it was issued. The company has been managed by 4 directors: Andrew Warren Scott - an active director whose contract started on 29 Apr 1994,
Louise Vivienne Eleanor Scott - an inactive director whose contract started on 29 Apr 1994 and was terminated on 15 Feb 2018,
Denis Frederick Gorton - an inactive director whose contract started on 22 Mar 1994 and was terminated on 01 Jul 1998,
Elizabeth Margaret Gorton - an inactive director whose contract started on 22 Mar 1994 and was terminated on 01 Jul 1998.
Updated on 03 Mar 2023, BizDb's data contains detailed information about 2 addresses this company registered, specifically: 324 Sandon Road, Rd 9, Feilding, 4779 (office address),
33 Homelands Avenue, Feilding, Feilding, 4702 (physical address),
33 Homelands Avenue, Feilding, Feilding, 4702 (registered address),
33 Homelands Avenue, Feilding, Feilding, 4702 (service address) among others.
Andrew Scott Equestrian Centre Limited had been using 13 West Street, Pukekohe, Pukekohe as their physical address up to 12 Jul 2016.
Previous names used by this company, as we managed to find at BizDb, included: from 19 Nov 1993 to 12 Aug 1994 they were named Andrew Scott Eventing Centre Nz Limited.
A single entity controls all company shares (exactly 1000 shares) - Scott, Andrew Warren - located at 4779, Feilding, Feilding.
Principal place of activity
324 Sandon Road, Rd 9, Feilding, 4779 New Zealand
Previous addresses
Address #1: 13 West Street, Pukekohe, Pukekohe, 2120 New Zealand
Physical & registered address used from 07 Jul 2011 to 12 Jul 2016
Address #2: 1 Hall Str, Pukekohe, Being The Offices, Of Craig Periam Ltd, Chartered, Accountants (1st Floor) New Zealand
Physical & registered address used from 28 May 2008 to 07 Jul 2011
Address #3: 17 Hall Street, Pukekohe
Registered & physical address used from 12 Nov 2003 to 28 May 2008
Address #4: 19 Henry Street, Blenheim
Physical address used from 12 Jun 2002 to 12 Nov 2003
Address #5: C/o Rutherfords Accountants, 277 Broadway Avenue, Palmerston North
Registered address used from 01 Feb 2001 to 12 Nov 2003
Address #6: Po Box 35, 277 Broadway Ave, Palmerston North
Physical address used from 18 Jun 1997 to 18 Jun 1997
Address #7: 277 Broadway Avenue, Palmerston North
Physical address used from 18 Jun 1997 to 12 Jun 2002
Address #8: Kimbolton Road, R D 7, Feilding
Physical address used from 18 Jun 1997 to 18 Jun 1997
Address #9: 623 Main Street,, Palmerston North
Registered address used from 07 May 1997 to 01 Feb 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 29 Jun 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Scott, Andrew Warren |
Feilding Feilding 4702 New Zealand |
19 Nov 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scott, Louise Vivienne Eleanor |
Feilding Feilding 4702 New Zealand |
19 Nov 1993 - 16 Jan 2018 |
Andrew Warren Scott - Director
Appointment date: 29 Apr 1994
Address: Feilding, Feilding, 4702 New Zealand
Address used since 27 Jun 2014
Louise Vivienne Eleanor Scott - Director (Inactive)
Appointment date: 29 Apr 1994
Termination date: 15 Feb 2018
Address: Feilding, Feilding, 4702 New Zealand
Address used since 27 Jun 2014
Denis Frederick Gorton - Director (Inactive)
Appointment date: 22 Mar 1994
Termination date: 01 Jul 1998
Address: R D 9, Feilding,
Address used since 22 Mar 1994
Elizabeth Margaret Gorton - Director (Inactive)
Appointment date: 22 Mar 1994
Termination date: 01 Jul 1998
Address: R D 9, Feilding,
Address used since 22 Mar 1994
Big Sky Creative Limited
324 Sandon Road