J Scott and Company Limited was started on 15 Dec 1988 and issued an NZBN of 9429039389657. This registered LTD company has been supervised by 8 directors: Graham William Gibbs - an active director whose contract began on 31 May 1999,
Dean Raymond Hodgson - an active director whose contract began on 07 Jul 2022,
Richard James Gibbs - an active director whose contract began on 07 Jul 2022,
Geoffrey Stewart Hunt - an active director whose contract began on 07 Jul 2022,
Malcolm Robert Scott - an inactive director whose contract began on 10 Jul 1990 and was terminated on 31 Mar 2006.
As stated in our information (updated on 02 Apr 2024), the company registered 1 address: Suite 6, 130 Broadway, Newmarket, Auckland, 1023 (category: physical, registered).
Up to 17 Aug 2016, J Scott and Company Limited had been using Level 2, 142 Broadway, Newmarket, Auckland as their physical address.
BizDb found more names used by the company: from 21 Dec 1989 to 30 Jul 1990 they were called J Scott and Co (1989) Limited, from 15 Dec 1988 to 21 Dec 1989 they were called Purge Investments Limited.
A total of 750000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 750000 shares are held by 1 entity, namely:
Preston 2 Trust Limited (an entity) located at Auckland Central, Auckland postcode 1010.
Previous addresses
Address: Level 2, 142 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 03 Mar 2011 to 17 Aug 2016
Address: C/o Alliott Nz Ltd, 109 Carlton Gore Rd, Newmarket, Auckland New Zealand
Registered & physical address used from 24 Jan 2008 to 03 Mar 2011
Address: C/-alliott Thompson Francis Ltd, Ground, Floor, Merck Sharp Dohme Bldg, 109, Carlton Gore Rd, Newmarket
Physical & registered address used from 04 Apr 2002 to 24 Jan 2008
Address: 320 Rosedale Rd, Albany, Auckland
Physical & registered address used from 20 Feb 2002 to 04 Apr 2002
Address: 302 Rosedale Rd, Albany, Auckland
Physical address used from 12 Oct 2001 to 20 Feb 2002
Address: Level 2, 25 Teed Street, Newmarket, Auckland
Registered address used from 12 Oct 2001 to 20 Feb 2002
Address: Level 2, 25 Teed Street, Newmarket, Auckland
Physical address used from 12 Oct 2001 to 12 Oct 2001
Address: Level 2 -, 25 Teed Street, Newmarket, Auckland
Physical address used from 03 Mar 2001 to 12 Oct 2001
Address: 1st Floor, Hong Kong Bank House, 290 Queen Street, Auckland
Registered address used from 05 Jan 1994 to 12 Oct 2001
Address: -
Physical address used from 20 Feb 1992 to 03 Mar 2001
Basic Financial info
Total number of Shares: 750000
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 750000 | |||
Entity (NZ Limited Company) | Preston 2 Trust Limited Shareholder NZBN: 9429045842900 |
Auckland Central Auckland 1010 New Zealand |
31 May 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gibbs, Graham William |
Takapuna North Shore City 0620 New Zealand |
15 Dec 1988 - 31 May 2022 |
Other | Null - Malcolm Scott Family Trust | 18 Feb 2004 - 18 Feb 2004 | |
Individual | Scott, Malcolm Robert |
Torbay |
18 Feb 2004 - 18 Feb 2004 |
Other | Malcolm Scott Family Trust | 18 Feb 2004 - 18 Feb 2004 |
Graham William Gibbs - Director
Appointment date: 31 May 1999
Address: Takapuna, North Shore City, 0620 New Zealand
Address used since 28 Feb 2011
Dean Raymond Hodgson - Director
Appointment date: 07 Jul 2022
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 07 Jul 2022
Richard James Gibbs - Director
Appointment date: 07 Jul 2022
Address: Fairview Heights, Auckland, 0632 New Zealand
Address used since 07 Jul 2022
Geoffrey Stewart Hunt - Director
Appointment date: 07 Jul 2022
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 07 Jul 2022
Malcolm Robert Scott - Director (Inactive)
Appointment date: 10 Jul 1990
Termination date: 31 Mar 2006
Address: Torbay,
Address used since 10 Jul 1990
Colin Wilfred Maddren - Director (Inactive)
Appointment date: 30 Jun 1990
Termination date: 31 May 1999
Address: Pt Chevalier, Auckland,
Address used since 30 Jun 1990
John Hamilton Maddren - Director (Inactive)
Appointment date: 10 Jul 1990
Termination date: 31 May 1999
Address: Pt Chevalier, Auckland,
Address used since 10 Jul 1990
John Hamilton Maddren - Director (Inactive)
Appointment date: 31 May 1999
Termination date: 31 May 1999
Address: Pt Chevalier, Auckland,
Address used since 31 May 1999
Streetworx Limited
Suite 6, 130 Broadway
Emission Impossible Limited
Suite 6, 130 Broadway
Act Now Consulting Limited
6/130 Broadway
Herbit Properties Limited
Suite 6, 130 Broadway
Advaegis Event Management Limited
Suite 6, 130 Broadway
Penticton Limited
Level 6