Shortcuts

Scott Construction Limited

Type: NZ Limited Company (Ltd)
9429040183602
NZBN
169344
Company Number
Registered
Company Status
042611956
GST Number
No Abn Number
Australian Business Number
Current address
11 Nayland Road
Stoke
Nelson 7011
New Zealand
Other address (Address For Share Register) used since 11 Sep 2015
11 Nayland Road
Stoke
Nelson 7011
New Zealand
Physical & registered & service address used since 21 Sep 2015
Po Box 2009
Stoke
Nelson 7041
New Zealand
Postal address used since 02 Apr 2019

Scott Construction Limited, a registered company, was started on 01 Apr 1982. 9429040183602 is the NZ business number it was issued. The company has been run by 3 directors: Justin Daniel Candish - an active director whose contract began on 25 Sep 2008,
Kevin Leslie Aston Scott - an inactive director whose contract began on 23 Feb 1984 and was terminated on 27 Mar 2014,
Heather Jean Scott - an inactive director whose contract began on 01 Jun 2000 and was terminated on 01 Sep 2008.
Updated on 22 Mar 2024, the BizDb database contains detailed information about 1 address: an address for records at 11 Nayland Road, Stoke, Nelson, 7011 (category: other, records).
Scott Construction Limited had been using 11 Nayland Road, Nelson as their registered address up to 21 Sep 2015.
Past names used by the company, as we identified at BizDb, included: from 01 Apr 1982 to 08 Sep 1993 they were called Scott Home Builders Limited.
A total of 25000 shares are issued to 5 shareholders (3 groups). The first group includes 1 share (0 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (0 per cent). Finally we have the third share allotment (24998 shares 99.99 per cent) made up of 3 entities.

Addresses

Other active addresses

Address #4: 11 Nayland Road, Stoke, Nelson, 7011 New Zealand

Office & delivery address used from 02 Apr 2019

Address #5: 11 Nayland Road, Stoke, Nelson, 7011 New Zealand

Other (Address For Share Register) & shareregister & other (Address for Records) & records address (Address For Share Register) used from 21 Apr 2020

Principal place of activity

11 Nayland Road, Stoke, Nelson, 7011 New Zealand


Previous addresses

Address #1: 11 Nayland Road, Nelson New Zealand

Registered & physical address used from 30 Mar 2010 to 21 Sep 2015

Address #2: 113 Pascoe St, Nelson

Registered address used from 20 May 2004 to 30 Mar 2010

Address #3: 113 Pascoe St, Nelson

Physical address used from 26 May 2003 to 30 Mar 2010

Address #4: 9 Buxton Square, Nelson

Registered address used from 09 Jun 2000 to 20 May 2004

Address #5: 49 Collingwood Street, Nelson

Physical address used from 23 Jun 1997 to 26 May 2003

Address #6: 9 Buxton Square, Nelson

Physical address used from 23 Jun 1997 to 23 Jun 1997

Contact info
64 03 5479469
02 Apr 2019 Phone
hannah@scotts.nz
Email
rebecca@scotts.nz
Email
autoinvoicenelson@scotts.nz
17 Dec 2019 nzbn-reserved-invoice-email-address-purpose
www.scottconstruction.co.nz
02 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 25000

Annual return filing month: April

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Candish, Cheryl Nelson
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Candish, Justin Daniel Nelson
Nelson
7010
New Zealand
Shares Allocation #3 Number of Shares: 24998
Entity (NZ Limited Company) C & F Trustees 2008 Limited
Shareholder NZBN: 9429032960440
Nelson
Null 7010
New Zealand
Individual Candish, Justin Daniel Nelson
Nelson
7010
New Zealand
Individual Candish, Cheryl Nelson
Nelson
7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Scott, Heather Jean Nelson
Other Null - Jd & C Candish & C&f Trustees 2008 Limited
Individual Scott, Kevin Leslie Aston Nelson
Other Jd & C Candish & C&f Trustees 2008 Limited
Directors

Justin Daniel Candish - Director

Appointment date: 25 Sep 2008

Address: Nelson, Nelson, 7010 New Zealand

Address used since 15 Dec 2017

Address: Stoke, Nelson, 7011 New Zealand

Address used since 30 May 2017


Kevin Leslie Aston Scott - Director (Inactive)

Appointment date: 23 Feb 1984

Termination date: 27 Mar 2014

Address: Nelson, 7011 New Zealand

Address used since 23 Feb 1984


Heather Jean Scott - Director (Inactive)

Appointment date: 01 Jun 2000

Termination date: 01 Sep 2008

Address: Stoke, Nelson,

Address used since 01 Jun 2000

Nearby companies