Shortcuts

Scott Associates Limited

Type: NZ Limited Company (Ltd)
9429041069738
NZBN
4918159
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M692450
Industry classification code
Graphic Design Service - For Advertising
Industry classification description
Current address
Level 1, 9 Teed Street
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 07 Oct 2022

Scott Associates Limited was launched on 24 Jan 2014 and issued an NZ business identifier of 9429041069738. This registered LTD company has been supervised by 1 director, named Luke Author Alexander Scott - an active director whose contract started on 24 Jan 2014.
According to BizDb's data (updated on 08 Apr 2024), the company registered 1 address: Level 1, 9 Teed Street, Newmarket, Auckland, 1023 (types include: registered, physical).
Up until 07 Oct 2022, Scott Associates Limited had been using Apartment 101, 43 Brown Street, Ponsonby, Auckland as their physical address.
BizDb found previous aliases for the company: from 23 Jan 2014 to 12 Sep 2016 they were named Inch Design Company Limited.
A total of 2 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Scott, Luke Author Alexander (a director) located at Te Atatu Peninsula, Auckland postcode 0610.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 1 share) and includes
Scott, Milly Leigh - located at Te Atatu Peninsula, Auckland. Scott Associates Limited was classified as "Graphic design service - for advertising" (ANZSIC M692450).

Addresses

Principal place of activity

Apartment 107, 1 Turakina Street, Grey Lynn, Auckland, 1021 New Zealand


Previous addresses

Address: Apartment 101, 43 Brown Street, Ponsonby, Auckland, 1021 New Zealand

Physical & registered address used from 06 Oct 2020 to 07 Oct 2022

Address: Apartment 107, 1 Turakina Street, Grey Lynn, Auckland, 1021 New Zealand

Registered & physical address used from 20 Aug 2019 to 06 Oct 2020

Address: 3/10 Hesketh Street, Kingsland, Auckland, 1021 New Zealand

Physical & registered address used from 31 Oct 2018 to 20 Aug 2019

Address: 9 Cullwick Road, Mission Bay, Auckland, 1071 New Zealand

Physical & registered address used from 24 Jan 2017 to 31 Oct 2018

Address: Unit 2.1, 9a Teed Street, New Market, Auckland, 1023 New Zealand

Registered & physical address used from 24 Sep 2015 to 24 Jan 2017

Address: 265a Kohimarama Road, St Heliers, Auckland, 1071 New Zealand

Registered & physical address used from 24 Jan 2014 to 24 Sep 2015

Contact info
64 21 2981158
Phone
luke@scott.associates
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: September

Annual return last filed: 15 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Scott, Luke Author Alexander Te Atatu Peninsula
Auckland
0610
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Scott, Milly Leigh Te Atatu Peninsula
Auckland
0610
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Scott, Melissa Leigh Grey Lynn
Auckland
1021
New Zealand
Directors

Luke Author Alexander Scott - Director

Appointment date: 24 Jan 2014

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 01 Sep 2022

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 05 Sep 2021

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 12 Aug 2019

Address: Kingsland, Auckland, 1021 New Zealand

Address used since 23 Oct 2018

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 16 Jan 2017

Nearby companies

Price Medical Limited
7 Cullwick Road

Dddb Limited
11a Cullwick Road

Oxygen8 Consulting Limited
13 Cullwick Road

East Auckland Limited
16 Cullwick Road

Brilliant Solutions Limited
6 Cullwick Road

Trio Development (n.z.) Limited
22 Nihill Crescent

Similar companies

Art Factory 2007 Limited
2-27 Speight Road

Bdma Revolution Limited
39 Codrington Crescent

Lisa Stewart Design Limited
284 Kohimarama Road

Matt Eady Design Limited
3/47 Dudley Road

Rev Solutions Limited
Flat 3, 39 Patteson Avenue

Theunis M Groenewald Limited
Flat 2, 50 Kohimarama Road