Kd Scott Enterprises Limited was incorporated on 14 Jan 2015 and issued an NZ business number of 9429041566954. The registered LTD company has been run by 2 directors: Daniel Scott - an active director whose contract started on 14 Jan 2015,
Kim Scott - an active director whose contract started on 14 Jan 2015.
According to our database (last updated on 24 Mar 2024), the company registered 2 addresses: 241 Point Wells Road, Rd 6, Warkworth, 0986 (registered address),
241 Point Wells Road, Rd 6, Warkworth, 0986 (physical address),
241 Point Wells Road, Rd 6, Warkworth, 0986 (service address),
241 Point Wells Road, Warkworth, 0986 (office address) among others.
Up to 14 Apr 2022, Kd Scott Enterprises Limited had been using 113 Takatu Road, Rd 6, Warkworth as their physical address.
A total of 2 shares are allocated to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Scott, Kim (a director) located at Rd 6, Point Wells postcode 0986.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 1 share) and includes
Scott, Daniel - located at Rd 6, Point Wells. Kd Scott Enterprises Limited was categorised as "Building, residential - renting or leasing - other than holiday" (ANZSIC L671120).
Principal place of activity
241 Point Wells Road, Warkworth, 0986 New Zealand
Previous addresses
Address #1: 113 Takatu Road, Rd 6, Warkworth, 0986 New Zealand
Physical address used from 16 May 2018 to 14 Apr 2022
Address #2: 4 Ngatira Place, Snells Beach, Snells Beach, 0920 New Zealand
Physical address used from 08 May 2017 to 16 May 2018
Address #3: 35 Governor Grey Road, Snells Beach, 0920 New Zealand
Physical address used from 17 Jun 2016 to 08 May 2017
Address #4: 113 Takatu Road, Rd 6, Warkworth, 0986 New Zealand
Registered address used from 17 Jun 2016 to 14 Apr 2022
Address #5: 26 Mccallum Drive, Rd 2, Warkworth, 0982 New Zealand
Physical & registered address used from 14 Jan 2015 to 17 Jun 2016
Basic Financial info
Total number of Shares: 2
Annual return filing month: April
Annual return last filed: 25 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Scott, Kim |
Rd 6 Point Wells 0986 New Zealand |
14 Jan 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Scott, Daniel |
Rd 6 Point Wells 0986 New Zealand |
14 Jan 2015 - |
Daniel Scott - Director
Appointment date: 14 Jan 2015
Address: Rd 6, Point Wells, 0986 New Zealand
Address used since 17 Jan 2022
Address: Rd 6, Matakana, 0986 New Zealand
Address used since 01 May 2018
Address: Snells Beach, Snells Beach, 0920 New Zealand
Address used since 01 Apr 2017
Kim Scott - Director
Appointment date: 14 Jan 2015
Address: Rd 6, Point Wells, 0986 New Zealand
Address used since 17 Jan 2022
Address: Rd 6, Matakana, 0986 New Zealand
Address used since 01 May 2018
Address: Snells Beach, Snells Beach, 0920 New Zealand
Address used since 01 Apr 2017
The Watering Hole Christian Ministries
113 Takatu Road
Merryfields Limited
117 Takatu Road
Providence Vineyards Limited
45 Takatu Road
Tabby Jack Limited
600 Whitmore Road
Remivale Investments Limited
14 Takatu Road
Bream Bay Plumbing Limited
14 Takatu Road
Estum Limited
18 Beachwood Drive
J.t.t Limited
115 Kaipara Flats Road
Kowhai Living Limited
31 Motiti Street
Miklyn Limited
23 Neville Street
Sams Catalyst Limited
141 Kaipara Flats Road
Waimata Property Investments Limited
4 Warkworth Street