Shortcuts

Scotpac International (nz) Limited

Type: NZ Limited Company (Ltd)
9429039929044
NZBN
247039
Company Number
Registered
Company Status
Current address
200 Bush Road
Albany Industrial Estate
Auckland 0632
New Zealand
Registered & physical & service address used since 28 Jul 2016
200 Bush Road
Albany Industrial Estate
Auckland 0632
New Zealand
Postal & office & delivery address used since 30 Jul 2019

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.

Addresses

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

Contact info
64 9 4143538
30 Jul 2019 Phone
agoodman@crownww.com
26 Jul 2021 Email
AGoodman@crownww.com
30 Jul 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 10000
Entity (NZ Limited Company) Crown Worldwide (nz) Limited
Shareholder NZBN: 9429032149203
Albany
Auckland
0632
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Crown Worldwide (nz) Limited
Name
Ltd
Type
110221
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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