Shortcuts

Cameron Scott Auto Electrician Limited

Type: NZ Limited Company (Ltd)
9429046156686
NZBN
6293532
Company Number
Registered
Company Status
S941120
Industry classification code
Automotive Servicing - Electrical Repairs
Industry classification description
Current address
Unit 3b, 303 Blenheim Road,
Upper Riccarton
Christchurch 8446
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 30 May 2017
Unit 3b, 303 Blenheim Road
Upper Riccarton
Christchurch 8041
New Zealand
Physical address used since 30 May 2017
58a Langdons Road
Papanui
Christchurch 8053
New Zealand
Shareregister address used since 24 Jan 2025

Cameron Scott Auto Electrician Limited, a registered company, was incorporated on 30 May 2017. 9429046156686 is the business number it was issued. "Automotive servicing - electrical repairs" (business classification S941120) is how the company has been categorised. This company has been run by 3 directors: Karen Elizabeth Scott - an active director whose contract began on 30 May 2017,
Cameron Stuart Scott - an active director whose contract began on 23 Sep 2022,
Stuart Lindsay Scott - an inactive director whose contract began on 30 May 2017 and was terminated on 01 Oct 2022.
Last updated on 25 May 2025, the BizDb database contains detailed information about 4 addresses the company uses, namely: 58A Langdons Road, Papanui, Christchurch, 8053 (registered address),
58A Langdons Road, Papanui, Christchurch, 8053 (service address),
58A Langdons Road, Papanui, Christchurch, 8053 (shareregister address),
Unit 3B, 303 Blenheim Road,, Upper Riccarton, Christchurch, 8446 (other address) among others.
Cameron Scott Auto Electrician Limited had been using Unit 3B, 303 Blenheim Road, Upper Riccarton, Christchurch as their registered address until 03 Feb 2025.
One entity owns all company shares (exactly 100 shares) - Scott, Cameron Stuart - located at 8053, Amberley.

Addresses

Other active addresses

Address #4: 58a Langdons Road, Papanui, Christchurch, 8053 New Zealand

Registered & service address used from 03 Feb 2025

Previous address

Address #1: Unit 3b, 303 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & service address used from 30 May 2017 to 03 Feb 2025

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 13 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Scott, Cameron Stuart Amberley
7410
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Scott, Stuart Lindsay Amberley
Amberley
7410
New Zealand
Director Scott, Karen Elizabeth Amberley
Amberley
7410
New Zealand
Directors

Karen Elizabeth Scott - Director

Appointment date: 30 May 2017

Address: Amberley, Amberley, 7410 New Zealand

Address used since 25 Jul 2019

Address: Rd 1, Hawarden, 7385 New Zealand

Address used since 30 May 2017

Address: Rd 1, Hawarden, 7385 New Zealand

Address used since 28 Jan 2019


Cameron Stuart Scott - Director

Appointment date: 23 Sep 2022

Address: Amberley, Amberley, 7410 New Zealand

Address used since 23 Sep 2022


Stuart Lindsay Scott - Director (Inactive)

Appointment date: 30 May 2017

Termination date: 01 Oct 2022

Address: Amberley, Amberley, 7410 New Zealand

Address used since 25 Jul 2019

Address: Rd 1, Hawarden, 7385 New Zealand

Address used since 30 May 2017

Address: Rd 1, Hawarden, 7385 New Zealand

Address used since 28 Jan 2019

Nearby companies

Axis Bjj Nz Limited
Unit 6b, 303 Blenheim Road

Toa Motor Limited
Unit 6b, 303 Blenheim Road

Ij Flooring Limited
Unit 6b, 303 Blenheim Road

Placement Painters Limited
Unit 3b, 303 Blenheim Road

Ashtom Limited
Unit 6b, 303 Blenheim Road

Affinity Trust Management Limited
Unit 1b, 303 Blenheim Road

Similar companies

Alltech Auto Electrics Limited
Taurus Group Limited

Auto Friend Company Limited
128 Riccarton Road

Autoone Electrics Limited
119 Blenheim Road

Drive Repair Shop Limited
36 Birmingham Drive

Stewart Automotive Limited
8 Neave Place

Summit 4wd Limited
119 Blenheim Road