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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4000 | |||
Individual | Giddens, Edwin P |
Christchurch |
01 Jun 1993 - |
Individual | Giddens, Joan M |
Christchurch |
01 Jun 1993 - |
Shares Allocation #2 Number of Shares: 1052022 | |||
Entity (NZ Limited Company) | Convertech Group Limited Shareholder NZBN: 9429039320568 |
Hawarden 7385, Canterbury |
01 Jun 1993 - |
Shares Allocation #3 Number of Shares: 400000 | |||
Entity (NZ Limited Company) | Orion New Zealand Limited Shareholder NZBN: 9429039415035 |
Burnside Christchurch 8053 New Zealand |
01 Jun 1993 - |
Shares Allocation #4 Number of Shares: 406867 | |||
Individual | Scott, Vera |
Hawarden North Canterbury 7385 New Zealand |
27 Mar 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Lake Pupuke Investments Limited Shareholder NZBN: 9429038234965 Company Number: 827089 |
Auckland Central Auckland 1010 New Zealand |
01 Jun 1993 - 09 Sep 2019 |
Individual | Ott, Alexandre Paree |
Merivale Christchurch |
01 Jun 1993 - 27 Mar 2006 |
Individual | Wait, Edric Peter |
Fendalton Christchurch |
01 Jun 1993 - 27 Mar 2006 |
Entity | Maap Holdings Limited Shareholder NZBN: 9429039068439 Company Number: 519981 |
01 Jun 1993 - 27 Mar 2006 | |
Entity | Mainpower Energy Limited Shareholder NZBN: 9429037809256 Company Number: 915315 |
01 Jun 1993 - 27 Mar 2006 | |
Individual | Scott, Kenneth Eli |
Rangiora |
01 Jun 1993 - 27 Mar 2006 |
Individual | Scott, Kenneth Eli |
Rangiora |
01 Jun 1993 - 27 Mar 2006 |
Entity | Lake Pupuke Investments Limited Shareholder NZBN: 9429038234965 Company Number: 827089 |
Auckland Central Auckland 1010 New Zealand |
01 Jun 1993 - 09 Sep 2019 |
Individual | Scott, Kenneth Eli |
Hawarden North Canterbury 7385 New Zealand |
27 Mar 2006 - 14 Mar 2017 |
Individual | Greene, John Bertram |
Halswell Christchurch 3 |
01 Jun 1993 - 27 Mar 2006 |
Individual | Greene, J Michael |
Halswell Christchurch 3 |
01 Jun 1993 - 27 Mar 2006 |
Entity | Mainpower Energy Limited Shareholder NZBN: 9429037809256 Company Number: 915315 |
01 Jun 1993 - 27 Mar 2006 | |
Individual | Ott, Andrew Stavros Romanides |
Merivale Christchurch |
01 Jun 1993 - 27 Mar 2006 |
Individual | Scott, Vera |
Rangiora |
01 Jun 1993 - 27 Mar 2006 |
Individual | Greene, Janna N |
Halswell Christchurch 3 |
01 Jun 1993 - 27 Mar 2006 |
Entity | Maap Holdings Limited Shareholder NZBN: 9429039068439 Company Number: 519981 |
01 Jun 1993 - 27 Mar 2006 | |
Entity | Asco Carbon Dioxide Limited Shareholder NZBN: 9429031948999 Company Number: 126719 |
01 Jun 1993 - 27 Mar 2006 | |
Entity | Asco Carbon Dioxide Limited Shareholder NZBN: 9429031948999 Company Number: 126719 |
01 Jun 1993 - 27 Mar 2006 | |
Individual | Robertson, Anne W |
Raumati Beach Raumati |
01 Jun 1993 - 27 Mar 2006 |
Individual | Robertson, Barry R |
Raumati Beach Raumati |
01 Jun 1993 - 27 Mar 2006 |
Individual | Bates, Michael Reid |
Christchurch 8 |
01 Jun 1993 - 27 Mar 2006 |
Ultimate Holding Company
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
Convertech Group Limited
782 Heathstock Road
Sbl Firmament Limited
782 Heathstock Road
Scott Biotechnologies Limited
782 Heathstock Road
Scott Biosystems Limited
782 Heathstock Road
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