Shortcuts

Scott Investigative Services Limited

Type: NZ Limited Company (Ltd)
9429041264881
NZBN
5266441
Company Number
Registered
Company Status
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
44 Ihakara Street
Paraparaumu
Paraparaumu 5032
New Zealand
Registered & physical & service address used since 15 Nov 2019

Scott Investigative Services Limited, a registered company, was started on 04 Jun 2014. 9429041264881 is the number it was issued. "Business consultant service" (ANZSIC M696205) is how the company is categorised. The company has been supervised by 4 directors: Sean George Scott - an active director whose contract began on 28 May 2019,
Tyron John Davidson - an active director whose contract began on 02 Jun 2022,
Peter John Scott - an inactive director whose contract began on 04 Jun 2014 and was terminated on 01 Jun 2019,
Sharon Mary Scott - an inactive director whose contract began on 04 Jun 2014 and was terminated on 01 Jun 2019.
Updated on 22 Mar 2024, our database contains detailed information about 1 address: 44 Ihakara Street, Paraparaumu, Paraparaumu, 5032 (type: registered, physical).
Scott Investigative Services Limited had been using 7 Whitmore Grove, Waikanae Beach, Waikanae as their physical address until 15 Nov 2019.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address: 7 Whitmore Grove, Waikanae Beach, Waikanae, 5036 New Zealand

Physical & registered address used from 02 Aug 2019 to 15 Nov 2019

Address: 127 Tutere Street, Waikanae Beach, Waikanae, 5036 New Zealand

Physical & registered address used from 14 Sep 2018 to 02 Aug 2019

Address: 11 Ludlam Street, Seatoun, Wellington, 6022 New Zealand

Physical & registered address used from 04 Jun 2014 to 14 Sep 2018

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 22 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Davidson, Tyron John Paraparaumu
5032
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Scott, Sean George Paraparaumu
5032
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Scott, Peter John New Plymouth
New Plymouth
4312
New Zealand
Individual Scott, Sharon Mary Waikanae Beach
Waikanae
5036
New Zealand
Directors

Sean George Scott - Director

Appointment date: 28 May 2019

Address: Paraparaumu, 5032 New Zealand

Address used since 13 Dec 2023

Address: Waikanae Beach, Waikanae, 5036 New Zealand

Address used since 28 May 2019


Tyron John Davidson - Director

Appointment date: 02 Jun 2022

Address: Paraparaumu, Paraparaumu, 5032 New Zealand

Address used since 13 Dec 2023

Address: Paraparaumu, Paraparaumu, 5032 New Zealand

Address used since 02 Jun 2022


Peter John Scott - Director (Inactive)

Appointment date: 04 Jun 2014

Termination date: 01 Jun 2019

Address: New Plymouth, New Plymouth, 4312 New Zealand

Address used since 05 Jun 2019

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 04 Jun 2014

Address: Waikanae Beach, Waikanae, 5036 New Zealand

Address used since 06 Sep 2018


Sharon Mary Scott - Director (Inactive)

Appointment date: 04 Jun 2014

Termination date: 01 Jun 2019

Address: New Plymouth, New Plymouth, 4312 New Zealand

Address used since 05 Jun 2019

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 04 Jun 2014

Address: Waikanae Beach, Waikanae, 5036 New Zealand

Address used since 06 Sep 2018

Nearby companies

Urban Health Limited
11 Ludlam Street

Clued Up Limited
15 Ludlam Street

Wayside Limited
48 Falkirk Avenue

Ten Men Can Run Limited
48 Falkirk Avenue

Kitts Personnel Consultancy Limited
48 Falkirk Avenue

Crane Trading Company Limited
8 Ludlam Street

Similar companies

Concept Consulting Group Limited
57 Inglis Street

Empower Advisory Services Limited
20 Beacon Hill Road

Encompass Consulting Nz Limited
7 Burnham Street

Kapas 3000 Limited
43 Ferry Street

Sparkline Solutions Limited
74 Tio Tio Road

Urban Health Limited
11 Ludlam Street