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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Candish, Cheryl |
Nelson Nelson 7010 New Zealand |
26 Nov 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Candish, Justin Daniel |
Nelson Nelson 7010 New Zealand |
26 Nov 2008 - |
Shares Allocation #3 Number of Shares: 24998 | |||
Entity (NZ Limited Company) | C & F Trustees 2008 Limited Shareholder NZBN: 9429032960440 |
Nelson Null 7010 New Zealand |
17 Apr 2014 - |
Individual | Candish, Justin Daniel |
Nelson Nelson 7010 New Zealand |
26 Nov 2008 - |
Individual | Candish, Cheryl |
Nelson Nelson 7010 New Zealand |
26 Nov 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scott, Heather Jean |
Nelson |
01 Apr 1982 - 26 Nov 2008 |
Other | Null - Jd & C Candish & C&f Trustees 2008 Limited | 26 Nov 2008 - 17 Apr 2014 | |
Individual | Scott, Kevin Leslie Aston |
Nelson |
01 Apr 1982 - 16 Apr 2014 |
Other | Jd & C Candish & C&f Trustees 2008 Limited | 26 Nov 2008 - 17 Apr 2014 |
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
South Island Screenprinters (2005) Limited
Unit 2c, 7 Nayland Road
Design Support Limited
Brilliant Place
Design Windows Dunedin Limited
Brilliant Place
Design Windows Limited
Brilliant Place
Design Windows Central Otago Limited
Brilliant Place
Design Windows West Coast Limited
Brilliant Place