Shortcuts

James Scott Construction Limited

Type: NZ Limited Company (Ltd)
9429039330253
NZBN
432424
Company Number
Registered
Company Status
Current address
Unit 5
10 Newtown Street
Christchurch 8062
New Zealand
Registered & physical & service address used since 10 May 2021

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 490
Individual Smith, Tara Anne Woolston
Christchurch

New Zealand
Individual Smith, Stephen Morris Woolston
Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 30
Individual Smith, Jay Lewis Christchurch
Shares Allocation #3 Number of Shares: 30
Individual Smith, Scott James Christchurch
Shares Allocation #4 Number of Shares: 10
Individual Smith, Stephen Morris Christchurch
Shares Allocation #5 Number of Shares: 30
Individual Smith, Tara Anne Christchuch

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Doris Ngaire New Brighton
Christchurch
Directors

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

Nearby companies