James Scott Construction Limited, a registered company, was registered on 16 May 1989. 9429039330253 is the NZBN it was issued. This company has been managed by 2 directors: Stephen Morris Smith - an active director whose contract began on 16 May 1989,
Doris Ngaire Smith - an inactive director whose contract began on 16 May 1989 and was terminated on 30 Jun 2007.
Last updated on 08 May 2025, our data contains detailed information about 1 address: Unit 5, 10 Newtown Street, Christchurch, 8062 (type: registered, physical).
James Scott Construction Limited had been using Unit 22, 150 Cavendish Road, Casebrook, Christchurch as their registered address up until 10 May 2021.
A total of 590 shares are issued to 6 shareholders (5 groups). The first group consists of 490 shares (83.05 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 30 shares (5.08 per cent). Lastly there is the next share allocation (30 shares 5.08 per cent) made up of 1 entity.
Previous addresses
Address: Unit 22, 150 Cavendish Road, Casebrook, Christchurch, 8051 New Zealand
Registered & physical address used from 30 Apr 2019 to 10 May 2021
Address: Unit 6, 5 Cass Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 09 May 2016 to 30 Apr 2019
Address: 95 Montreal Street, Christchurch New Zealand
Registered & physical address used from 15 May 2008 to 09 May 2016
Address: C/ H P Hanna & Co, Chartered Accountants, 37 Latimer Square, Christchurch
Registered address used from 14 May 1997 to 15 May 2008
Address: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address: H P Hanna & Co, 37 Latimer Dquare, Christchurch
Physical address used from 20 Feb 1992 to 15 May 2008
Basic Financial info
Total number of Shares: 590
Annual return filing month: April
Annual return last filed: 06 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 490 | |||
| Individual | Smith, Tara Anne |
Woolston Christchurch New Zealand |
18 Apr 2005 - |
| Individual | Smith, Stephen Morris |
Woolston Christchurch New Zealand |
18 Apr 2005 - |
| Shares Allocation #2 Number of Shares: 30 | |||
| Individual | Smith, Jay Lewis |
Christchurch |
16 May 1989 - |
| Shares Allocation #3 Number of Shares: 30 | |||
| Individual | Smith, Scott James |
Christchurch |
16 May 1989 - |
| Shares Allocation #4 Number of Shares: 10 | |||
| Individual | Smith, Stephen Morris |
Christchurch |
16 May 1989 - |
| Shares Allocation #5 Number of Shares: 30 | |||
| Individual | Smith, Tara Anne |
Christchuch |
16 May 1989 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Smith, Doris Ngaire |
New Brighton Christchurch |
16 May 1989 - 18 Apr 2005 |
Stephen Morris Smith - Director
Appointment date: 16 May 1989
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 11 May 2010
Doris Ngaire Smith - Director (Inactive)
Appointment date: 16 May 1989
Termination date: 30 Jun 2007
Address: Shirley, Christchurch,
Address used since 18 Apr 2005
The Chain Man Limited
Unit 1
Cass St Investments Limited
1/1 Cass Street
The Metric Nut Limited
106 Orbell Street
The Wof Shop Christchurch Limited
3 Sandyford Street
Wabi Originals Limited
8b Sandyford Street
Ya-ya House Of Excellent Teas Limited
8b Sandyford Street