Shortcuts

Kelvin Scott Limited

Type: NZ Limited Company (Ltd)
9429039823427
NZBN
279427
Company Number
Registered
Company Status
Current address
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Physical address used since 29 Oct 2019
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & service address used since 01 Nov 2023

Kelvin Scott Limited, a registered company, was registered on 30 Jul 1985. 9429039823427 is the NZBN it was issued. The company has been managed by 2 directors: Kelvin James Scott - an active director whose contract started on 27 Jul 1990,
Valerie Scott - an active director whose contract started on 27 Jul 1990.
Last updated on 08 Apr 2024, the BizDb data contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (type: registered, service).
Kelvin Scott Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address up until 01 Nov 2023.
A total of 10000 shares are allocated to 3 shareholders (3 groups). The first group consists of 1500 shares (15 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 3825 shares (38.25 per cent). Lastly there is the next share allotment (4675 shares 46.75 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand

Registered & service address used from 29 Oct 2019 to 01 Nov 2023

Address #2: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand

Physical & registered address used from 07 Jun 2016 to 29 Oct 2019

Address #3: 405n King Street, Hastings, 4122 New Zealand

Registered address used from 03 Jul 2013 to 07 Jun 2016

Address #4: 405n King Street, Hastings, 4122 New Zealand

Physical address used from 03 Aug 2010 to 07 Jun 2016

Address #5: 405n King Street, Hastings, 4122 New Zealand

Registered address used from 03 Aug 2010 to 03 Jul 2013

Address #6: Markhams Hawkes Bay, 405n King Street, Hastings New Zealand

Registered & physical address used from 07 Aug 2008 to 03 Aug 2010

Address #7: Markhams Mri Hawkes Bay, 405n King Street, Hastings

Physical & registered address used from 26 Jul 2006 to 07 Aug 2008

Address #8: Markhams Mri Hawkes Bay Ltd, 405n King Street, Hastings

Physical & registered address used from 27 Jul 2005 to 26 Jul 2006

Address #9: C/- Denton Donovan, Chartered Accountants, 115n King Street, Hastings

Registered address used from 21 Sep 1999 to 27 Jul 2005

Address #10: -

Physical address used from 19 Feb 1992 to 27 Jul 2005

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Annual return last filed: 20 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1500
Individual Scott, Peter James Rd 4
Maraekakaho
4174
New Zealand
Shares Allocation #2 Number of Shares: 3825
Individual Scott, Valerie Rd 4
Hastings
4174
New Zealand
Shares Allocation #3 Number of Shares: 4675
Individual Scott, Kelvin James Rd 4
Hastings
4174
New Zealand
Directors

Kelvin James Scott - Director

Appointment date: 27 Jul 1990

Address: Rd 4, Hastings, 4174 New Zealand

Address used since 19 Jul 2022

Address: Rd 4, Maraekakaho, 4174 New Zealand

Address used since 10 Jul 2018

Address: Rd 1, Hastings, 4171 New Zealand

Address used since 01 Jul 2015


Valerie Scott - Director

Appointment date: 27 Jul 1990

Address: Rd 4, Hastings, 4174 New Zealand

Address used since 19 Jul 2022

Address: Rd 4, Maraekakaho, 4174 New Zealand

Address used since 10 Jul 2018

Address: Rd 1, Hastings, 4171 New Zealand

Address used since 01 Jul 2015

Nearby companies

Antara Group Limited
Business Hq

Centric Group Limited
Business Hq

Hbs Capital Limited
Unit 3, Business Hq

Doll House Properties Limited
Business H Q

The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd

Anacott Farms Limited Partnership
Moore Stephens Markhams