Scotpac International (Nz) Limited was registered on 11 Oct 1984 and issued an NZ business number of 9429039929044. The registered LTD company has been managed by 12 directors: James Edward Thompson - an active director whose contract started on 01 Mar 2001,
Andrew Robert Goodman - an active director whose contract started on 07 Apr 2006,
Leon Carl Hulme - an active director whose contract started on 30 Apr 2021,
Jennifer H. - an active director whose contract started on 16 Aug 2023,
Kenneth Michael Madrid - an inactive director whose contract started on 01 Mar 2001 and was terminated on 16 Aug 2023.
According to BizDb's database (last updated on 18 Mar 2024), this company filed 1 address: 200 Bush Road, Albany Industrial Estate, Auckland, 0632 (type: postal, office).
Up until 10 Nov 1999, Scotpac International (Nz) Limited had been using 200 Bush Road, Alban Industrial Estate, Auckland as their registered address.
BizDb found past names for this company: from 20 Jan 1994 to 14 Nov 1994 they were called Crown Worldwide (N.z.) Limited, from 29 Nov 1989 to 20 Jan 1994 they were called Scotmove Household Removals Limited and from 07 Oct 1987 to 29 Nov 1989 they were called Scotmove P & O Household Removals Limited.
A total of 10000 shares are issued to 1 group (1 sole shareholder). In the first group, 10000 shares are held by 1 entity, namely:
Crown Worldwide (Nz) Limited (an entity) located at Albany, Auckland postcode 0632.
Principal place of activity
200 Bush Road, Albany Industrial Estate, Auckland, 0632 New Zealand
Previous addresses
Address #1: 200 Bush Road, Alban Industrial Estate, Auckland New Zealand
Registered address used from 10 Nov 1999 to 10 Nov 1999
Address #2: 10 Constellation Dr, Mairangi Bay, Auckland 10
Physical address used from 30 Oct 1998 to 30 Oct 1998
Address #3: 10 Constellation Dr, Mairangi Bay, Auckland 10
Registered address used from 30 Oct 1998 to 10 Nov 1999
Address #4: 200 Bush Road, Albany Industrial Estate, Auckland New Zealand
Physical address used from 30 Oct 1998 to 28 Jul 2016
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Financial report filing month: December
Annual return last filed: 31 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Crown Worldwide (nz) Limited Shareholder NZBN: 9429032149203 |
Albany Auckland 0632 New Zealand |
11 Oct 1984 - |
Ultimate Holding Company
James Edward Thompson - Director
Appointment date: 01 Mar 2001
Address: Manderly Garden, 48 Deep Water Bay Road, Hong Kong SAR China
Address used since 15 Dec 2003
Andrew Robert Goodman - Director
Appointment date: 07 Apr 2006
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 01 Aug 2014
Leon Carl Hulme - Director
Appointment date: 30 Apr 2021
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 07 Jun 2023
Address: Milford, Auckland, 0620 New Zealand
Address used since 25 Jun 2022
Address: Milford, Auckland, 0620 New Zealand
Address used since 23 Jun 2021
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 30 Apr 2021
Jennifer H. - Director
Appointment date: 16 Aug 2023
Kenneth Michael Madrid - Director (Inactive)
Appointment date: 01 Mar 2001
Termination date: 16 Aug 2023
Address: 8 Old Peak Road, Mid-levels, Hong Kong, Hong Kong SAR China
Address used since 22 Dec 2017
Address: 8 Old Peak Road, Mid-levels, Hong Kong, Hong Kong SAR China
Address used since 11 Jul 2014
James Kennedy Logan - Director (Inactive)
Appointment date: 01 Dec 2003
Termination date: 30 Apr 2021
Address: Unsworth Heights, Auckland, 0632 New Zealand
Address used since 18 Aug 2011
Mark Anthony Ellis - Director (Inactive)
Appointment date: 01 Dec 2003
Termination date: 28 Feb 2018
ASIC Name: Crown Worldwide (aust) Pty Limited
Address: Baulkham Hills, New South Wales 2153, 2153 Australia
Address used since 23 Jul 2013
Address: Smithfield, 2164 Australia
Address: Smithfield, 2164 Australia
Anthony Cedric Braby - Director (Inactive)
Appointment date: 01 Mar 2001
Termination date: 07 Apr 2006
Address: Rothesay Bay, Auckland,
Address used since 01 Mar 2001
Steven William Brown - Director (Inactive)
Appointment date: 01 Dec 2000
Termination date: 01 Dec 2003
Address: Glenfield, Auckland,
Address used since 01 Dec 2000
Brian Lex Valentine - Director (Inactive)
Appointment date: 27 May 1991
Termination date: 01 Dec 2000
Address: Mairangi Bay, Auckland,
Address used since 27 May 1991
Roland Arthur Ellis - Director (Inactive)
Appointment date: 27 May 1991
Termination date: 07 Oct 1994
Address: Rothesay Bay, Auckland,
Address used since 27 May 1991
Robert John Mcgregor - Director (Inactive)
Appointment date: 27 May 1991
Termination date: 25 May 1994
Address: 17 Conduit Road, Hong Kong,
Address used since 27 May 1991
Floorscape Limited
221a Bush Road
Future Plans Limited
Unit 5, 6-8 Omega Street
Industry Collective Nz Limited
Unit 10, 6 Omega Street
Unipharm Healthy Manufacturing Co. Limited
1-3 Paul Matthews Road
Ivoclar Vivadent Limited
12 Omega Street
Factory Seconds Limited
Unit 6, 220 Bush Road