Shortcuts

J Scott And Company Limited

Type: NZ Limited Company (Ltd)
9429039389657
NZBN
413642
Company Number
Registered
Company Status
Current address
Suite 6, 130 Broadway
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 17 Aug 2016

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 750000
Entity (NZ Limited Company) Preston 2 Trust Limited
Shareholder NZBN: 9429045842900
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gibbs, Graham William Takapuna
North Shore City
0620
New Zealand
Other Null - Malcolm Scott Family Trust
Individual Scott, Malcolm Robert Torbay
Other Malcolm Scott Family Trust
Directors

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

Nearby companies

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