Shortcuts

W.j. Scott Holdings Limited

Type: NZ Limited Company (Ltd)
9429039571656
NZBN
356079
Company Number
Registered
Company Status
K624010
Industry classification code
Financial Asset Investing
Industry classification description
Current address
Flat 5, 456 Remuera Road
Remuera
Auckland 1050
New Zealand
Office & delivery address used since 10 Nov 2019
Floor 7, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Physical & registered & service address used since 14 Sep 2022

W.j. Scott Holdings Limited, a registered company, was incorporated on 21 Sep 1987. 9429039571656 is the NZBN it was issued. "Financial asset investing" (ANZSIC K624010) is how the company is categorised. The company has been run by 6 directors: James Clifford Chamley - an active director whose contract began on 29 Apr 2004,
Michael Dolling Andrews - an inactive director whose contract began on 29 Apr 2002 and was terminated on 07 Jun 2022,
Robert Brown Alexander - an inactive director whose contract began on 29 Apr 2002 and was terminated on 31 Dec 2014,
William John Scott - an inactive director whose contract began on 14 Apr 1997 and was terminated on 30 Oct 2001,
Elizabeth Jane Knewstubb - an inactive director whose contract began on 22 Nov 1990 and was terminated on 04 Apr 1997.
Updated on 07 Apr 2024, our database contains detailed information about 1 address: Floor 7, 57 Symonds Street, Grafton, Auckland, 1010 (type: physical, registered).
W.j. Scott Holdings Limited had been using Flat 5, 456 Remuera Road, Remuera, Auckland as their physical address up to 14 Sep 2022.
More names for this company, as we managed to find at BizDb, included: from 29 Mar 1993 to 24 Apr 1998 they were called Knewstubb Developments Limited, from 21 Sep 1987 to 29 Mar 1993 they were called Knewstubb Middleton Developments Limited.
One entity controls all company shares (exactly 10000 shares) - Lakewood Trading Company Limited - located at 1010, Grafton, Auckland.

Addresses

Principal place of activity

Flat 5, 456 Remuera Road, Remuera, Auckland, 1050 New Zealand


Previous addresses

Address #1: Flat 5, 456 Remuera Road, Remuera, Auckland, 1050 New Zealand

Physical address used from 18 Nov 2019 to 14 Sep 2022

Address #2: 456 Remuera Road, Remuera, Auckland, 1050 New Zealand

Physical address used from 30 Sep 2015 to 18 Nov 2019

Address #3: Flat 5, 456 Remuera Road, Remuera, Auckland, 1050 New Zealand

Physical address used from 16 Sep 2015 to 30 Sep 2015

Address #4: Flat 5, 456 Remuera Road, Remuera, Auckland, 1050 New Zealand

Registered address used from 16 Sep 2015 to 14 Sep 2022

Address #5: C/-quest Associates Limited, 334a Victoria Avenue, Remuera, Auckland New Zealand

Registered address used from 27 Mar 2008 to 16 Sep 2015

Address #6: 334a Victoria Ave, Remuera New Zealand

Physical address used from 20 Oct 2003 to 16 Sep 2015

Address #7: 45 Stanley Point Road, Devonport

Physical address used from 03 Oct 2000 to 20 Oct 2003

Address #8: 44 Dyers Pass Road, Christchurch

Physical address used from 03 Oct 2000 to 03 Oct 2000

Address #9: 1st Floor, National Bank Building, 391 Great South Road, Henderson, Auckland

Registered address used from 01 Feb 1999 to 27 Mar 2008

Address #10: 1st Floor, 180-182 Main Road, Tawa

Registered address used from 11 Jan 1999 to 01 Feb 1999

Address #11: 3 Colina Tce, Wellington

Registered address used from 25 Sep 1991 to 11 Jan 1999

Contact info
64 9 5205687
05 Sep 2018 Phone
mickandrews@xtra.co.nz
10 Nov 2019 nzbn-reserved-invoice-email-address-purpose
mickandrews@xtra.co.nz
05 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: September

Annual return last filed: 04 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Entity (NZ Limited Company) Lakewood Trading Company Limited
Shareholder NZBN: 9429040561509
Grafton
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Scott, William John Devonport
Auckland, (estate)
Directors

James Clifford Chamley - Director

Appointment date: 29 Apr 2004

Address: Mt Eden, Auckland, 1015 New Zealand

Address used since 01 Jan 2015


Michael Dolling Andrews - Director (Inactive)

Appointment date: 29 Apr 2002

Termination date: 07 Jun 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jan 2015


Robert Brown Alexander - Director (Inactive)

Appointment date: 29 Apr 2002

Termination date: 31 Dec 2014

Address: Devonport, Auckland, New Zealand

Address used since 29 Apr 2002


William John Scott - Director (Inactive)

Appointment date: 14 Apr 1997

Termination date: 30 Oct 2001

Address: Devonport, Auckland,

Address used since 14 Apr 1997


Elizabeth Jane Knewstubb - Director (Inactive)

Appointment date: 22 Nov 1990

Termination date: 04 Apr 1997

Address: Christchurch,

Address used since 22 Nov 1990


Steven William Knewstubb - Director (Inactive)

Appointment date: 22 Nov 1990

Termination date: 04 Apr 1997

Address: Christchurch,

Address used since 22 Nov 1990

Nearby companies

Jura Investments Limited
Apartment 6 / 456 Remuera Road

Moses Management Services Limited
Apartment 6/456 Remuera Road

Moses Stevens & Associates Limited
Apartment 6, 456 Remuera Road

Redwood Properties Limited
452a Remuera Road

Haka Capital Limited
Apt 2e, 448 Remuera Road

Strategy For Property Limited
Apartment 1w, 448 Remuera Road

Similar companies

Healthvision Group Limited
1/d Ascot Ave

North West Frontier Limited
450c Remuera Road

Pakuranga Accent On Living Limited
4/464 Remuera Rd

Steel Drum Ensemble Limited
3/460 Remuera Road

Stubbs Investments Limited
460 Remuera Road

Trevelyan Limited
419 Remuera Road