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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1500 | |||
Individual | Scott, Peter James |
Rd 4 Maraekakaho 4174 New Zealand |
12 Dec 2018 - |
Shares Allocation #2 Number of Shares: 3825 | |||
Individual | Scott, Valerie |
Rd 4 Hastings 4174 New Zealand |
30 Jul 1985 - |
Shares Allocation #3 Number of Shares: 4675 | |||
Individual | Scott, Kelvin James |
Rd 4 Hastings 4174 New Zealand |
30 Jul 1985 - |
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
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