Scurdie Ness Limited, a registered company, was started on 24 Feb 2009. 9429032395716 is the business number it was issued. "Management consultancy service" (business classification M696245) is how the company has been categorised. The company has been run by 2 directors: Gavin Valentine - an active director whose contract began on 24 Feb 2009,
Fiona Valentine - an inactive director whose contract began on 24 Feb 2009 and was terminated on 31 Dec 2018.
Last updated on 17 Mar 2024, the BizDb database contains detailed information about 1 address: 97 Townsend Rd, Miramar, Wellington, 6022 (types include: physical, service).
Scurdie Ness Limited had been using 120 Wexford Road, Miramar, Wellington as their registered address up to 23 Jun 2021.
One entity controls all company shares (exactly 100 shares) - Valentine, Gavin - located at 6022, Miramar, Wellington.
Other active addresses
Address #4: 97 Townsend Rd, Miramar, Wellington, 6022 New Zealand
Physical & service address used from 12 May 2022
Principal place of activity
97 Townsend Rd, Miramar, Wellington, 6022 New Zealand
Previous addresses
Address #1: 120 Wexford Road, Miramar, Wellington, 6022 New Zealand
Registered address used from 17 Jun 2020 to 23 Jun 2021
Address #2: 120 Wexford Road, Miramar, Wellington, 6022 New Zealand
Physical address used from 17 Jun 2020 to 12 May 2022
Address #3: 36 Amritsar Street, Khandallah, Wellington, 6035 New Zealand
Registered & physical address used from 17 Jun 2015 to 17 Jun 2020
Address #4: Level 5 203-209 Willis Street, Wellington, 6142 New Zealand
Physical & registered address used from 23 May 2014 to 17 Jun 2015
Address #5: Level 2, Thorndon Rise, 95 Molesworth Street, Thorndon, Wellington, 6011 New Zealand
Physical & registered address used from 25 Jun 2013 to 23 May 2014
Address #6: C/-matthew Underwood Limited, Level 4, 191 Thorndon Quay, Thorndon, Wellington 6011 New Zealand
Registered address used from 24 Jun 2009 to 25 Jun 2013
Address #7: C/-matthew Underwood Limited, Level 4, 191 Thorndon Quay, Thorndon, Wellington 6011 New Zealand
Physical address used from 24 Jun 2009 to 24 Jun 2009
Address #8: 36 Amritsar St, Khandallah, Wellington
Registered & physical address used from 24 Feb 2009 to 24 Jun 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Valentine, Gavin |
Miramar Wellington 6022 New Zealand |
24 Feb 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Valentine, Fiona |
Khandallah Wellington 6035 New Zealand |
24 Feb 2009 - 12 Mar 2020 |
Gavin Valentine - Director
Appointment date: 24 Feb 2009
Address: Miramar, Wellington, 6022 New Zealand
Address used since 01 Jul 2020
Address: Miramar, Wellington, 6022 New Zealand
Address used since 09 Jun 2020
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 24 Feb 2009
Fiona Valentine - Director (Inactive)
Appointment date: 24 Feb 2009
Termination date: 31 Dec 2018
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 24 Feb 2009
Southernwood Investments Limited
30 Amritsar Street
Wellington High Performance Aquatics
34 Amritsar Street
Gateski Trustee Limited
47 Amritsar Street
Gateski Ventures Limited
47 Amritsar Street
Kettle Advisory Services Limited
33 Amritsar Street
The Laughing Samoans Limited
37a Amritsar Street
Danvic Limited
90 Cashmere Avenue
Geoghegan Consulting Limited
37 Izard Road
Iassure Limited
18 Mandalay Terrace
J.r.o. Consulting Limited
163 Onslow Road
Rlp Consulting Limited
56b Nicholson Road
Robinson Bowmaker Paul Limited
36 Lohia Street