Shortcuts

Allan Scott Wines & Estates Holdings Limited

Type: NZ Limited Company (Ltd)
9429038831829
NZBN
593224
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
229 Jacksons Road
Rd 3
Blenheim 7273
New Zealand
Postal & office & delivery address used since 21 Apr 2020
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Physical & service & registered address used since 06 Oct 2021

Allan Scott Wines & Estates Holdings Limited, a registered company, was launched on 25 Jun 1993. 9429038831829 is the NZBN it was issued. The company has been run by 8 directors: Allan Arrol Scott - an active director whose contract started on 08 Jul 1993,
Catherine Cecilia Scott - an active director whose contract started on 26 Sep 1994,
Robert Harry Matthew - an inactive director whose contract started on 11 Jun 1999 and was terminated on 20 Jul 2010,
George Percival Walker - an inactive director whose contract started on 11 Jun 1999 and was terminated on 30 Jun 2010,
John Robert Buchanan - an inactive director whose contract started on 14 Nov 1995 and was terminated on 11 Jun 1999.
Last updated on 12 May 2024, BizDb's data contains detailed information about 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (types include: physical, service).
Allan Scott Wines & Estates Holdings Limited had been using Allan Scott Wines and Estates Limited, 229 Jacksons Road, Blenheim as their registered address up to 06 Oct 2021.
Previous aliases used by the company, as we established at BizDb, included: from 05 Oct 1993 to 18 Nov 1994 they were called Allan Scott Wines & Estates Limited, from 25 Jun 1993 to 05 Oct 1993 they were called Scott Wines Holdings Limited.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 25 shares (25%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 26 shares (26%). Lastly there is the third share allotment (49 shares 49%) made up of 2 entities.

Addresses

Principal place of activity

229 Jacksons Road, Rd 3, Blenheim, 7273 New Zealand


Previous addresses

Address #1: Allan Scott Wines And Estates Limited, 229 Jacksons Road, Blenheim, 7273 New Zealand

Registered & physical address used from 20 Sep 2017 to 06 Oct 2021

Address #2: Allan Scott Wines, Jacksons Road, Blenheim New Zealand

Physical address used from 01 Jul 1997 to 20 Sep 2017

Address #3: Level 16, Price Waterhouse Centre, 66 Wyndham Street, Auckland

Registered address used from 15 Dec 1995 to 15 Dec 1995

Address #4: Allan Scott Wines, Jacksons Road, Blenheim New Zealand

Registered address used from 15 Dec 1995 to 20 Sep 2017

Address #5: 19 George Street, Blenheim

Registered address used from 06 Aug 1993 to 15 Dec 1995

Contact info
64 572 9054
21 Apr 2020 Phone
sam@allanscott.co.nz
21 Apr 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 23 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Scott, Catherine Cecilia Rd 3
Blenheim
7273
New Zealand
Shares Allocation #2 Number of Shares: 26
Individual Scott, Allan Arrol Rd 3
Blenheim
7273
New Zealand
Shares Allocation #3 Number of Shares: 49
Individual Scott, Catherine Cecilia Rd 3
Blenheim
7273
New Zealand
Individual Scott, Allan Arrol Rd 3
Blenheim
7273
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other For Scott Family Trust; Allan Arrol Scott; Catherine Cecila Scott; Duncan Cotterill Nelson Trustee (2009) Ltd Duncan Cotterill Nelson Trustee (2009)
197 Bridge St, Nelson
Directors

Allan Arrol Scott - Director

Appointment date: 08 Jul 1993

Address: Blenheim, 7273 New Zealand

Address used since 15 Nov 2022

Address: Rd 3, Blenheim, 7273 New Zealand

Address used since 12 Jul 2022

Address: R D 3, Blenheim, 7273 New Zealand

Address used since 27 Apr 2016


Catherine Cecilia Scott - Director

Appointment date: 26 Sep 1994

Address: Blenheim, 7273 New Zealand

Address used since 15 Nov 2022

Address: Rd 3, Blenheim, 7273 New Zealand

Address used since 12 Jul 2022

Address: R D 3, Blenheim, 7273 New Zealand

Address used since 27 Apr 2016


Robert Harry Matthew - Director (Inactive)

Appointment date: 11 Jun 1999

Termination date: 20 Jul 2010

Address: Waikanae, 5036 New Zealand

Address used since 26 Apr 2006


George Percival Walker - Director (Inactive)

Appointment date: 11 Jun 1999

Termination date: 30 Jun 2010

Address: Christchurch, 8053 New Zealand

Address used since 11 Jun 1999


John Robert Buchanan - Director (Inactive)

Appointment date: 14 Nov 1995

Termination date: 11 Jun 1999

Address: Milford, Auckland,

Address used since 14 Nov 1995


Paul Raymond Treacher - Director (Inactive)

Appointment date: 08 Jul 1993

Termination date: 26 Sep 1994

Address: Mairangi Bay, Auckland,

Address used since 08 Jul 1993


Peter James Rowe - Director (Inactive)

Appointment date: 25 Jun 1993

Termination date: 03 Dec 1993

Address: Parnell, Auckland,

Address used since 25 Jun 1993


Terry Michael Shagin - Director (Inactive)

Appointment date: 25 Jun 1993

Termination date: 04 Oct 1993

Address: Blenheim,

Address used since 25 Jun 1993

Nearby companies