Shortcuts

Scott Convertech Limited

Type: NZ Limited Company (Ltd)
9429038887154
NZBN
576553
Company Number
Removed
Company Status
M691010
Industry classification code
Engineering Research Activities
Industry classification description
Current address
782 Heathstock Road
Rd 1
Hawarden 7385
New Zealand
Registered address used since 11 Apr 2007
782 Heathstock Road,
Hawarden7385 North Canterbury New Zealand
Service & physical address used since 08 Apr 2009
782 Heathstock Road
Rd 1
Hawarden 7385
New Zealand
Postal address used since 30 Mar 2021

Scott Convertech Limited, a removed company, was launched on 01 Jun 1993. 9429038887154 is the number it was issued. "Engineering research activities" (business classification M691010) is how the company has been categorised. The company has been supervised by 9 directors: Vera Scott - an active director whose contract began on 01 Jun 1993,
Kenneth Eli Scott - an inactive director whose contract began on 01 Jun 1993 and was terminated on 09 Mar 2018,
Sir Allan Frederick Wright - an inactive director whose contract began on 18 Dec 1997 and was terminated on 10 Nov 1998,
Anthony Gerard Lanigan - an inactive director whose contract began on 09 Oct 1996 and was terminated on 29 May 1998,
James Malcolm Ott - an inactive director whose contract began on 01 Jun 1994 and was terminated on 12 Jan 1998.
Last updated on 09 Jul 2023, the BizDb database contains detailed information about 3 addresses this company uses, namely: 782 Heathstock Road, Rd 1, Hawarden, 7385 (postal address),
782 Heathstock Road,, Hawarden7385 North Canterbury (physical address),
782 Heathstock Road,, Hawarden7385 North Canterbury (service address),
782 Heathstock Road, Rd 1, Hawarden, 7385 (registered address) among others.
Scott Convertech Limited had been using Pricewaterhousecoopers, Level 11, Price Waterhouse Centre, 119 Armagh Street, Christchurch as their registered address up to 11 Apr 2007.
Previous aliases for this company, as we found at BizDb, included: from 01 Jun 1993 to 15 Jun 1994 they were named Convertech (Asia Pacific) Limited.
A total of 1862889 shares are issued to 5 shareholders (4 groups). The first group consists of 4000 shares (0.21%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1052022 shares (56.47%). Lastly the third share allocation (400000 shares 21.47%) made up of 1 entity.

Addresses

Principal place of activity

782 Heathstock Road, Rd 1, Hawarden, 7385 New Zealand


Previous addresses

Address #1: Pricewaterhousecoopers, Level 11, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Registered address used from 12 Jun 2000 to 11 Apr 2007

Address #2: 782p Heathstock Rd, Hawarden 8274, North Canterbury

Physical address used from 12 Jun 2000 to 08 Apr 2009

Address #3: 7th Floor, Forsyth Barr House, 764 Colombo Street, Christchurch

Physical address used from 12 Jun 2000 to 12 Jun 2000

Address #4: 7th Floor, Forsyth Barr House, 764 Colombo Street, Christchurch

Registered address used from 01 Mar 1999 to 12 Jun 2000

Address #5: 32 Johns Road, Rangiora

Registered address used from 28 Apr 1994 to 01 Mar 1999

Contact info
64 3 3144695
Phone
64 27 3168427
30 Mar 2021 Phone
scott@amuri.net
22 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1862889

Annual return filing month: March

Annual return last filed: 31 Mar 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4000
Individual Giddens, Edwin P Christchurch
Individual Giddens, Joan M Christchurch
Shares Allocation #2 Number of Shares: 1052022
Entity (NZ Limited Company) Convertech Group Limited
Shareholder NZBN: 9429039320568
Hawarden 7385,
Canterbury
Shares Allocation #3 Number of Shares: 400000
Entity (NZ Limited Company) Orion New Zealand Limited
Shareholder NZBN: 9429039415035
Burnside
Christchurch
8053
New Zealand
Shares Allocation #4 Number of Shares: 406867
Individual Scott, Vera Hawarden
North Canterbury
7385
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Lake Pupuke Investments Limited
Shareholder NZBN: 9429038234965
Company Number: 827089
Auckland Central
Auckland
1010
New Zealand
Individual Ott, Alexandre Paree Merivale
Christchurch
Individual Wait, Edric Peter Fendalton
Christchurch
Entity Maap Holdings Limited
Shareholder NZBN: 9429039068439
Company Number: 519981
Entity Mainpower Energy Limited
Shareholder NZBN: 9429037809256
Company Number: 915315
Individual Scott, Kenneth Eli Rangiora
Individual Scott, Kenneth Eli Rangiora
Entity Lake Pupuke Investments Limited
Shareholder NZBN: 9429038234965
Company Number: 827089
Auckland Central
Auckland
1010
New Zealand
Individual Scott, Kenneth Eli Hawarden
North Canterbury
7385
New Zealand
Individual Greene, John Bertram Halswell
Christchurch 3
Individual Greene, J Michael Halswell
Christchurch 3
Entity Mainpower Energy Limited
Shareholder NZBN: 9429037809256
Company Number: 915315
Individual Ott, Andrew Stavros Romanides Merivale
Christchurch
Individual Scott, Vera Rangiora
Individual Greene, Janna N Halswell
Christchurch 3
Entity Maap Holdings Limited
Shareholder NZBN: 9429039068439
Company Number: 519981
Entity Asco Carbon Dioxide Limited
Shareholder NZBN: 9429031948999
Company Number: 126719
Entity Asco Carbon Dioxide Limited
Shareholder NZBN: 9429031948999
Company Number: 126719
Individual Robertson, Anne W Raumati Beach
Raumati
Individual Robertson, Barry R Raumati Beach
Raumati
Individual Bates, Michael Reid Christchurch 8

Ultimate Holding Company

21 Jul 1991
Effective Date
Convertech Group Limited
Name
Ltd
Type
435167
Ultimate Holding Company Number
NZ
Country of origin
Directors

Vera Scott - Director

Appointment date: 01 Jun 1993

Address: 782 Heathstock Road, Hawarden, North Canterbury, 7385 New Zealand

Address used since 23 Mar 2016


Kenneth Eli Scott - Director (Inactive)

Appointment date: 01 Jun 1993

Termination date: 09 Mar 2018

Address: 782 Heathstock Road, Hawarden, North Canterbury, 7385 New Zealand

Address used since 23 Mar 2016


Sir Allan Frederick Wright - Director (Inactive)

Appointment date: 18 Dec 1997

Termination date: 10 Nov 1998

Address: Annat R.d., Sheffield,

Address used since 18 Dec 1997


Anthony Gerard Lanigan - Director (Inactive)

Appointment date: 09 Oct 1996

Termination date: 29 May 1998

Address: Birkenhead, Auckland,

Address used since 09 Oct 1996


James Malcolm Ott - Director (Inactive)

Appointment date: 01 Jun 1994

Termination date: 12 Jan 1998

Address: Fendalton, Christchurch,

Address used since 01 Jun 1994


James Graham Hodge - Director (Inactive)

Appointment date: 11 Aug 1994

Termination date: 24 Nov 1997

Address: Christchurch,

Address used since 11 Aug 1994


Graham Wesley Jack - Director (Inactive)

Appointment date: 16 Feb 1995

Termination date: 24 Jun 1997

Address: Lyttleton,

Address used since 16 Feb 1995


William Ronald Highet - Director (Inactive)

Appointment date: 11 Aug 1994

Termination date: 05 Jun 1996

Address: Merivale, Christchurch,

Address used since 11 Aug 1994


Louis Auguste Raymond Arnoux - Director (Inactive)

Appointment date: 07 Jan 1994

Termination date: 17 Feb 1995

Address: Christchurch,

Address used since 07 Jan 1994

Nearby companies

Convertech Group Limited
782 Heathstock Road

Sbl Firmament Limited
782 Heathstock Road

Scott Biotechnologies Limited
782 Heathstock Road

Scott Biosystems Limited
782 Heathstock Road

Similar companies

316 Engineering Limited
42 Bradleys Road

Mackwell Technology Limited
882 Weedons Ross Road

Mobolo Technology Limited
18 Pinewood Close

Sbl Firmament Limited
782 Heathstock Road

Scott Biotechnologies Limited
782 Heathstock Road

Sprintaero Limited
6 Blake Street