D J Scott Associates Limited was started on 21 Apr 1999 and issued an NZBN of 9429037626648. The registered LTD company has been supervised by 6 directors: Dennis John Scott - an active director whose contract began on 21 Apr 1999,
Richard Montague Anderson - an inactive director whose contract began on 25 Jan 2007 and was terminated on 02 Jul 2010,
John David Anderson - an inactive director whose contract began on 12 Oct 2009 and was terminated on 02 Jul 2010,
Hester Alice Scott - an inactive director whose contract began on 25 Jan 2007 and was terminated on 29 Oct 2008,
Peter George Wall - an inactive director whose contract began on 25 Jan 2007 and was terminated on 22 Sep 2008.
According to our information (last updated on 27 Mar 2024), the company filed 1 address: Po Box 49, Whitford, 2149 (category: postal, office).
Until 27 Feb 2017, D J Scott Associates Limited had been using 232 Brownhill Road, Rd 1, Manurewa as their physical address.
A total of 480381 shares are issued to 2 groups (4 shareholders in total). As far as the first group is concerned, 1 share is held by 2 entities, namely:
Scott, Sally Ann (an individual) located at Manurewa postcode 2576,
Scott, Dennis John (an individual) located at Manurewa postcode 2576.
The second group consists of 2 shareholders, holds 100% shares (exactly 480380 shares) and includes
Scott, Dennis John - located at 321 Brownhill Road, Manurewa,
Scott, Sally Ann - located at 321 Brownhill Road, Manurewa.
Principal place of activity
321 Brownhill Road, Rd 1, Manurewa, 2576 New Zealand
Previous addresses
Address #1: 232 Brownhill Road, Rd 1, Manurewa, 2576 New Zealand
Physical & registered address used from 27 Jun 2012 to 27 Feb 2017
Address #2: 700 Pataua North Road, Rd 5, Whangarei, 0175 New Zealand
Physical address used from 30 Apr 2012 to 27 Jun 2012
Address #3: C/-d J Scott Associates Limited, Level 2, 21 Graham Street, Auckland New Zealand
Physical address used from 06 Sep 2007 to 30 Apr 2012
Address #4: C/-d J Scott Associates Limited, Level 2, 21 Graham Street, Auckland New Zealand
Registered address used from 06 Sep 2007 to 27 Jun 2012
Address #5: D J Scott Associates Limited, 12 Whitaker Place, Auckland
Registered address used from 27 Mar 2002 to 06 Sep 2007
Address #6: D J Scott Associates Limited, 12 Whitaker Place, Auckland
Physical address used from 26 Mar 2002 to 06 Sep 2007
Address #7: C/- Richard Herbert & Associates Limited, 6th Floor, Windsor Towers, 3 Parliament Street, Auckland
Physical address used from 03 Apr 2001 to 26 Mar 2002
Address #8: Richard Herbert & Associates Ltd, 6th Floor, 3 Parliament St, Auckland
Registered address used from 03 Apr 2001 to 27 Mar 2002
Address #9: Richard Herbert & Associates Ltd, 6th Floor, 3 Parliament St, Auckland
Physical address used from 03 Apr 2001 to 03 Apr 2001
Address #10: Richard Herbert & Associates Ltd, 6th Floor, 3 Parliament St, Auckland
Registered address used from 12 Apr 2000 to 03 Apr 2001
Basic Financial info
Total number of Shares: 480381
Annual return filing month: June
Annual return last filed: 29 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Scott, Sally Ann |
Manurewa 2576 New Zealand |
21 Apr 1999 - |
Individual | Scott, Dennis John |
Manurewa 2576 New Zealand |
21 Apr 1999 - |
Shares Allocation #2 Number of Shares: 480380 | |||
Individual | Scott, Dennis John |
321 Brownhill Road Manurewa 2576 New Zealand |
21 Apr 1999 - |
Individual | Scott, Sally Ann |
321 Brownhill Road Manurewa 2576 New Zealand |
21 Apr 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Anderson, Richard Montague |
Herne Bay Auckland |
17 Aug 2007 - 18 Sep 2008 |
Individual | Anderson, Richard Montague |
39 Hamilton Road Herne Bay, Auckland 1140 New Zealand |
18 Sep 2008 - 19 Jun 2012 |
Individual | Anderson, Charlotte Mary |
39 Hamilton Road Herne Bay, Auckland 1101 New Zealand |
18 Sep 2008 - 19 Jun 2012 |
Individual | Newlove, Pamela Lorraine Elizabeth |
C/-232 Brownhill Road Whitford, Auckland New Zealand |
21 Mar 2007 - 28 Sep 2011 |
Individual | Newlove, Pamela Lorraine Elizabeth |
C/-39 Hamilton Road Herne Bay 1140 New Zealand |
18 Sep 2008 - 19 Jun 2012 |
Entity | Property Securities (management) Limited Shareholder NZBN: 9429040793221 Company Number: 36746 |
21 Apr 1999 - 17 Aug 2007 | |
Entity | Property Securities Acw Finance Limited Shareholder NZBN: 9429039272058 Company Number: 451654 |
12 Aug 2008 - 18 Sep 2008 | |
Individual | Rex, Alan Saunders |
Rd 3 Albany, Auckland |
21 Apr 1999 - 13 Apr 2005 |
Entity | Property Securities Acw Finance Limited Shareholder NZBN: 9429039272058 Company Number: 451654 |
12 Aug 2008 - 18 Sep 2008 | |
Entity | Property Securities (management) Limited Shareholder NZBN: 9429040793221 Company Number: 36746 |
21 Apr 1999 - 17 Aug 2007 |
Dennis John Scott - Director
Appointment date: 21 Apr 1999
Address: Whitford, 2576 New Zealand
Address used since 17 Feb 2017
Richard Montague Anderson - Director (Inactive)
Appointment date: 25 Jan 2007
Termination date: 02 Jul 2010
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 25 Jan 2007
John David Anderson - Director (Inactive)
Appointment date: 12 Oct 2009
Termination date: 02 Jul 2010
Address: Rd 1, Taupo, 3377 New Zealand
Address used since 03 May 2010
Hester Alice Scott - Director (Inactive)
Appointment date: 25 Jan 2007
Termination date: 29 Oct 2008
Address: Ponsonby, Auckland,
Address used since 25 Jan 2007
Peter George Wall - Director (Inactive)
Appointment date: 25 Jan 2007
Termination date: 22 Sep 2008
Address: Takapuna, Auckland,
Address used since 25 Jan 2007
Rex Alan Saunders - Director (Inactive)
Appointment date: 15 Sep 2000
Termination date: 01 Jun 2005
Address: R D 3 Albany, Auckland,
Address used since 15 Sep 2000
Spire Enterprises Limited
36 Brownhill Road
Queenstown Investments Limited
36 Brownhill Road
Allen Development Trustees Limited
133 Whitford Park Road
Af Marketing Limited
133 Whitford Park Road
Wayne Allen Limited
133 Whitford Park Road
Riverhaven Farms Limited
83 Whitford Park Rd