Shortcuts

Scown Holdings Limited

Type: NZ Limited Company (Ltd)
9429039322616
NZBN
434548
Company Number
Registered
Company Status
051771354
GST Number
Current address
79 Patiki Road
Avondale
Auckland 1026
New Zealand
Physical & registered & service address used since 13 Apr 2012
83018
Edmonton
Auckland 0652
New Zealand
Postal address used since 27 Aug 2019
79 Patiki Road
Avondale
Auckland 1026
New Zealand
Office & delivery address used since 27 Aug 2019

Scown Holdings Limited, a registered company, was started on 17 May 1989. 9429039322616 is the NZ business number it was issued. The company has been supervised by 3 directors: Maurice Arthur Charles Scown - an active director whose contract began on 10 Jul 1989,
Grant Watson Mccurrach - an inactive director whose contract began on 26 Oct 1994 and was terminated on 26 Feb 2002,
Trudy Colleen Scown - an inactive director whose contract began on 10 Jul 1989 and was terminated on 26 Oct 1994.
Updated on 31 Mar 2024, the BizDb data contains detailed information about 1 address: 79 Patiki Road, Avondale, Auckland, 1026 (type: postal, postal).
Scown Holdings Limited had been using 23 The Concourse, Henderson, Auckland as their physical address until 13 Apr 2012.
More names used by the company, as we identified at BizDb, included: from 17 May 1989 to 25 Oct 1990 they were called Chillick Developments Limited.
All shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Maurice Scown Trustee Company Limited (an entity) located at Avondale, Auckland postcode 1026,
Scown, Maurice Arthur Charles (an individual) located at Herne Bay, Auckland postcode 1011.

Addresses

Other active addresses

Address #4: 79 Patiki Road, Avondale, Auckland, 1026 New Zealand

Postal address used from 05 Sep 2023

Principal place of activity

79 Patiki Road, Avondale, Auckland, 1026 New Zealand


Previous addresses

Address #1: 23 The Concourse, Henderson, Auckland New Zealand

Physical & registered address used from 19 Jun 2007 to 13 Apr 2012

Address #2: C/-whk Gosling Chapman, Level 6, Whk, Gosling Chapman Tower, 51-53, Shortland Str, Auckland

Registered & physical address used from 14 Aug 2006 to 19 Jun 2007

Address #3: 23 The Concourse, Henderson, Auckland

Physical address used from 01 Oct 2002 to 14 Aug 2006

Address #4: Same As Registered Office Address

Physical address used from 01 Oct 2000 to 01 Oct 2002

Address #5: 5th Floor, Union House, 132 Quay St, Auckland

Registered address used from 01 Oct 2000 to 14 Aug 2006

Address #6: 5th Floor, Union House, 132 Quay Street, Auckland

Physical address used from 01 Oct 2000 to 01 Oct 2000

Address #7: 5th Floor, Union House, 32 Quay St, Auckland

Registered address used from 27 Aug 1998 to 01 Oct 2000

Address #8: 5th Floor, Union House, 32 Quay Street, Auckland

Physical address used from 06 Sep 1997 to 01 Oct 2000

Contact info
allandria@acil.co.nz
27 Aug 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Maurice Scown Trustee Company Limited
Shareholder NZBN: 9429032546422
Avondale
Auckland
1026
New Zealand
Individual Scown, Maurice Arthur Charles Herne Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Bm Trustee Company Limited
Shareholder NZBN: 9429037542641
Company Number: 967934
Entity Bm Trustee Company Limited
Shareholder NZBN: 9429037542641
Company Number: 967934
Directors

Maurice Arthur Charles Scown - Director

Appointment date: 10 Jul 1989

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 08 Aug 2013


Grant Watson Mccurrach - Director (Inactive)

Appointment date: 26 Oct 1994

Termination date: 26 Feb 2002

Address: 99 Benson Road, Remuera, Auckland,

Address used since 26 Oct 1994


Trudy Colleen Scown - Director (Inactive)

Appointment date: 10 Jul 1989

Termination date: 26 Oct 1994

Address: Te Atatu South, Auckland,

Address used since 10 Jul 1989