Scott Electrical Limited, a registered company, was registered on 02 Aug 1938. 9429040744643 is the NZBN it was issued. This company has been run by 3 directors: John Travers Cornwell - an active director whose contract started on 05 Oct 1998,
Faye Lavinia Green - an inactive director whose contract started on 02 Sep 1988 and was terminated on 30 Oct 2006,
Robert Hamilton Green - an inactive director whose contract started on 02 Sep 1988 and was terminated on 30 Oct 2006.
Updated on 06 May 2025, our data contains detailed information about 1 address: 525 Great South Road, Penrose, Auckland, 1061 (types include: physical, registered).
Scott Electrical Limited had been using 525A Great South Road, Penrose, Auckland as their registered address up to 07 Feb 2012.
Previous aliases used by the company, as we found at BizDb, included: from 02 Aug 1938 to 10 Nov 2000 they were called The Scott Electrical Company Limited, from 02 Aug 1938 to 10 Nov 2000 they were called The Scott Electrical Company Limited.
A total of 13000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 12999 shares (99.99%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (0.01%).
Previous addresses
Address: 525a Great South Road, Penrose, Auckland, 1061 New Zealand
Registered & physical address used from 03 Feb 2012 to 07 Feb 2012
Address: 4-6 Greenpark Road, Penrose, Auckland, 1061 New Zealand
Physical & registered address used from 10 Feb 2011 to 03 Feb 2012
Address: 4-6 Greenpark Road, Penrose, Auckland New Zealand
Physical address used from 13 Oct 1997 to 10 Feb 2011
Address: 4 Greenpark Road, Penrose, Auckland
Physical address used from 13 Oct 1997 to 13 Oct 1997
Address: 4-6 Greenpark Road, Penrose, Auckland New Zealand
Registered address used from 06 May 1993 to 10 Feb 2011
Address: 22a Kalmia Street, Ellerslie, Auckland
Registered address used from 05 May 1993 to 06 May 1993
Basic Financial info
Total number of Shares: 13000
Annual return filing month: February
Annual return last filed: 02 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 12999 | |||
| Entity (NZ Limited Company) | Cornwell Trustee Limited Shareholder NZBN: 9429050968718 |
62 Worcester Boulevard Christchurch 8011 New Zealand |
08 Feb 2023 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Cornwell, John Travers |
Dannemora Auckland 2016 New Zealand |
30 Jan 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Green, Russell Lenard Hamilton |
26/21 Fairview Avenue Albany, Auckland |
30 Jan 2004 - 18 Oct 2005 |
| Individual | Sclater, James Matheson |
C/-26/21 Fairview Avenue Albany, Auckland |
25 Jan 2006 - 25 Jan 2006 |
| Individual | Green, Faye Lavinia |
26/21 Fairview Avenue Albany, Auckland |
30 Jan 2004 - 25 Jan 2006 |
| Individual | Green, Russell Lenard Hamilton |
26/21 Fairview Avenue Albany, Auckland |
30 Jan 2004 - 18 Oct 2005 |
| Entity | Vallant Hooker Trustees Limited Shareholder NZBN: 9429037431860 Company Number: 1002234 |
Ponsonby Auckland 1011 New Zealand |
02 Aug 1938 - 08 Feb 2023 |
| Individual | Green, Faye Lavinia |
Albany Auckland |
02 Aug 1938 - 25 Jan 2006 |
| Individual | Sclater, James Matheson |
C/-26/21 Fairview Avenue Albany, Auckland |
25 Jan 2006 - 25 Jan 2006 |
| Individual | Bennett, Graeme Carlyle |
26/21 Fairview Avenue Albany, Auckland |
30 Jan 2004 - 18 Oct 2005 |
| Individual | Cornwell, John Travers |
Dannemora Auckland 2016 New Zealand |
02 Aug 1938 - 08 Feb 2023 |
| Individual | Cornwell, John Travers |
Dannemora Auckland 2016 New Zealand |
02 Aug 1938 - 08 Feb 2023 |
| Individual | Green, Robert Hamilton |
26/21 Fairview Avenue Albany, Auckland |
30 Jan 2004 - 25 Jan 2006 |
| Individual | Bennett, Graeme Carlyle |
26/21 Fairview Avenue Albany, Auckland |
30 Jan 2004 - 18 Oct 2005 |
| Individual | Green, Robert Hamilton |
Albany Auckland |
02 Aug 1938 - 25 Jan 2006 |
| Individual | Faye Lavinia Green |
Albany Auckland |
02 Aug 1938 - 25 Jan 2006 |
| Individual | Robert Hamilton Green |
Albany Auckland |
02 Aug 1938 - 25 Jan 2006 |
John Travers Cornwell - Director
Appointment date: 05 Oct 1998
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 01 Feb 2012
Faye Lavinia Green - Director (Inactive)
Appointment date: 02 Sep 1988
Termination date: 30 Oct 2006
Address: Albany, Auckland,
Address used since 05 Mar 2003
Robert Hamilton Green - Director (Inactive)
Appointment date: 02 Sep 1988
Termination date: 30 Oct 2006
Address: Albany, Auckland,
Address used since 05 Mar 2003
Travers Management Consulting Limited
525 Great South Road
Cornwell Commercial Properties Limited
525 Great South Road
No Cigar Limited
4/525 Great South Road
Scott Electrical East Tamaki Limited
525 Great South Road
Alupanel New Zealand Limited
3/525 Great South Road
Plywood City Limited
3/525 Great South Road