Shortcuts

Scott Contracting Limited

Type: NZ Limited Company (Ltd)
9429039597366
NZBN
347708
Company Number
Registered
Company Status
Current address
Glendinnings
6th Floor, Tsb Bank Tower
1-25 Fitzherbert Ave, Palmerston North New Zealand
Physical & service & registered address used since 05 Aug 2008
6th Floor
1-19 Fitzherbert Avenue
Palmerston North 4410
New Zealand
Registered & service address used since 28 Aug 2024

Scott Contracting Limited was launched on 25 May 1987 and issued an NZBN of 9429039597366. This registered LTD company has been run by 2 directors: Margaret Penelope Scott - an active director whose contract started on 20 Dec 1990,
John Clark Scott - an active director whose contract started on 20 Dec 1990.
As stated in BizDb's information (updated on 23 May 2025), this company registered 1 address: 6Th Floor, 1-19 Fitzherbert Avenue, Palmerston North, 4410 (category: registered, service).
Until 05 Aug 2008, Scott Contracting Limited had been using Glendinnings, 6Th Floor, Telstraclear House, 1-25 Fitzherbert Ave, Palmerston North as their registered address.
BizDb identified previous names used by this company: from 25 May 1987 to 24 Jan 1991 they were called Arnie Smith Contracting Limited.
A total of 90000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 45000 shares are held by 1 entity, namely:
Scott, John Clark (an individual) located at West End, Palmerston North postcode 4410.
The second group consists of 1 shareholder, holds 50% shares (exactly 45000 shares) and includes
Scott, Margaret Penelope - located at West End, Palmerston North.

Addresses

Previous addresses

Address #1: Glendinnings, 6th Floor, Telstraclear House, 1-25 Fitzherbert Ave, Palmerston North

Registered & physical address used from 07 Feb 2006 to 05 Aug 2008

Address #2: Level 6, National Mutual Centre, 1-25 Fitzherbert Ave, Palmerston North

Registered address used from 10 Sep 2001 to 07 Feb 2006

Address #3: Level 6, National Mutual Centre, Fitzherbert Avenue, Palmerston North

Registered address used from 10 Sep 1998 to 10 Sep 2001

Address #4: Level 6 Axa Centre, 1-25 Fitzherbert Avenue, Palmerston North

Physical address used from 01 Jul 1997 to 07 Feb 2006

Address #5: Level 6 National Mutual Centre, Fitzherbert Avenue, Palmerston North

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address #6: 156 Broadway Avenue, Palmerston North

Registered address used from 31 Aug 1992 to 10 Sep 1998

Financial Data

Basic Financial info

Total number of Shares: 90000

Annual return filing month: August

Annual return last filed: 05 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 45000
Individual Scott, John Clark West End
Palmerston North
4410
New Zealand
Shares Allocation #2 Number of Shares: 45000
Individual Scott, Margaret Penelope West End
Palmerston North
4410
New Zealand
Directors

Margaret Penelope Scott - Director

Appointment date: 20 Dec 1990

Address: West End, Palmerston North, 4410 New Zealand

Address used since 08 Aug 2018

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 25 Aug 2011


John Clark Scott - Director

Appointment date: 20 Dec 1990

Address: West End, Palmerston North, 4410 New Zealand

Address used since 08 Aug 2018

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 25 Aug 2011