Scott & Co. Financial Services Limited, a registered company, was registered on 08 Dec 1977. 9429040423593 is the NZ business identifier it was issued. "Mortgage broking service" (ANZSIC K641930) is how the company is classified. The company has been run by 3 directors: Jacqueline Tau Tu Moana Scott - an active director whose contract started on 05 Nov 1990,
Jacqueline Tautui-Moana Scott - an active director whose contract started on 05 Nov 1990,
Darryl Ian Scott - an inactive director whose contract started on 05 Nov 1990 and was terminated on 31 Mar 2003.
Updated on 03 Apr 2024, our data contains detailed information about 2 addresses this company uses, specifically: Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (registered address),
Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (physical address),
Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (service address),
Po Box 6753, Wellesley Street, Auckland, 1141 (postal address) among others.
Scott & Co. Financial Services Limited had been using 202 Ponsonby Road, Ponsonby, Auckland as their registered address up until 20 Apr 2022.
Previous names for this company, as we managed to find at BizDb, included: from 02 Sep 1988 to 16 Oct 1992 they were called D i and J T Scott Limited, from 08 Dec 1977 to 02 Sep 1988 they were called F.e. & B. Morel Limited.
A total of 22500 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 22499 shares (100%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0%).
Principal place of activity
7 Bangla Place, Massey, Auckland, 0614 New Zealand
Previous addresses
Address #1: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 07 Nov 2012 to 20 Apr 2022
Address #2: C/-john Farac & Associates Limited, Level 2, 19 Mauranui Avenue, Newmarket, Auckland New Zealand
Registered & physical address used from 17 Feb 2009 to 07 Nov 2012
Address #3: 6a Lynch Street, Pt Chevalier, Auckland
Registered & physical address used from 01 Dec 2003 to 17 Feb 2009
Address #4: 5/70 Wellpark Avenue, Westmere, Auckland
Registered address used from 06 Dec 1999 to 01 Dec 2003
Address #5: 5/70 Wellpark Avenue, Westmere, Auckland
Physical address used from 06 Dec 1999 to 06 Dec 1999
Address #6: 58 Wellpark Avenue, Westmere, Auckland
Physical address used from 06 Dec 1999 to 01 Dec 2003
Address #7: 69 Howe St, Howick, Auckland
Registered address used from 26 Nov 1992 to 06 Dec 1999
Basic Financial info
Total number of Shares: 22500
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 22499 | |||
Director | Scott, Jacqueline Tautui-moana |
Pt Chevalier Auckland 1022 New Zealand |
28 Feb 2020 - |
Individual | Carr, Colin Gregory |
One Tree Hill Auckland 1061 New Zealand |
24 Nov 2003 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Scott, Jacqueline Tautui-moana |
Pt Chevalier Auckland 1022 New Zealand |
28 Feb 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scott, Jacqueline Tau Tu Moana |
Pt Chevalier Auckland 1022 New Zealand |
24 Nov 2003 - 28 Feb 2020 |
Individual | Scott, Jacqueline Tau Tu Moana |
Pt Chevalier Auckland 1022 New Zealand |
24 Nov 2003 - 28 Feb 2020 |
Entity | Bergseng & Co Trustees 1 Limited Shareholder NZBN: 9429036218196 Company Number: 1260643 |
24 Nov 2003 - 06 Apr 2016 | |
Individual | Scott, Darryl Ian |
Westmere Auckland |
24 Nov 2003 - 24 Nov 2003 |
Entity | Bergseng & Co Trustees 1 Limited Shareholder NZBN: 9429036218196 Company Number: 1260643 |
24 Nov 2003 - 06 Apr 2016 |
Jacqueline Tau Tu Moana Scott - Director
Appointment date: 05 Nov 1990
Address: Pt Chevalier, Auckland, 1022 New Zealand
Address used since 04 May 2003
Jacqueline Tautui-moana Scott - Director
Appointment date: 05 Nov 1990
Address: Pt Chevalier, Auckland, 1022 New Zealand
Address used since 04 May 2003
Darryl Ian Scott - Director (Inactive)
Appointment date: 05 Nov 1990
Termination date: 31 Mar 2003
Address: Westmere, Auckland,
Address used since 05 Nov 1990
Elevate Sign Installation Limited
202 Ponsonby Road
Jomic Limited
202 Ponsonby Road
Vintage 6 Limited
202 Ponsonby Road
Pennant & Triumph Limited
202 Ponsonby Road
Abel Tasman One Limited
202 Ponsonby Road
S & F Thorpe Limited
202 Ponsonby Road
Capstone Mortgage Services Limited
250 Ponsonby Road
Ian Woods Mortgages Limited
45 Lincoln Street
Mortgage Central Limited
78 Franklin Road
Mortgage People Limited
2 Pompallier Terrace
Premier Mortgage Group Limited
Ground Floor
Strata Group Holdings Limited
Ground Floor