W.j. Scott Holdings Limited, a registered company, was incorporated on 21 Sep 1987. 9429039571656 is the NZBN it was issued. "Financial asset investing" (ANZSIC K624010) is how the company is categorised. The company has been run by 6 directors: James Clifford Chamley - an active director whose contract began on 29 Apr 2004,
Michael Dolling Andrews - an inactive director whose contract began on 29 Apr 2002 and was terminated on 07 Jun 2022,
Robert Brown Alexander - an inactive director whose contract began on 29 Apr 2002 and was terminated on 31 Dec 2014,
William John Scott - an inactive director whose contract began on 14 Apr 1997 and was terminated on 30 Oct 2001,
Elizabeth Jane Knewstubb - an inactive director whose contract began on 22 Nov 1990 and was terminated on 04 Apr 1997.
Updated on 07 Apr 2024, our database contains detailed information about 1 address: Floor 7, 57 Symonds Street, Grafton, Auckland, 1010 (type: physical, registered).
W.j. Scott Holdings Limited had been using Flat 5, 456 Remuera Road, Remuera, Auckland as their physical address up to 14 Sep 2022.
More names for this company, as we managed to find at BizDb, included: from 29 Mar 1993 to 24 Apr 1998 they were called Knewstubb Developments Limited, from 21 Sep 1987 to 29 Mar 1993 they were called Knewstubb Middleton Developments Limited.
One entity controls all company shares (exactly 10000 shares) - Lakewood Trading Company Limited - located at 1010, Grafton, Auckland.
Principal place of activity
Flat 5, 456 Remuera Road, Remuera, Auckland, 1050 New Zealand
Previous addresses
Address #1: Flat 5, 456 Remuera Road, Remuera, Auckland, 1050 New Zealand
Physical address used from 18 Nov 2019 to 14 Sep 2022
Address #2: 456 Remuera Road, Remuera, Auckland, 1050 New Zealand
Physical address used from 30 Sep 2015 to 18 Nov 2019
Address #3: Flat 5, 456 Remuera Road, Remuera, Auckland, 1050 New Zealand
Physical address used from 16 Sep 2015 to 30 Sep 2015
Address #4: Flat 5, 456 Remuera Road, Remuera, Auckland, 1050 New Zealand
Registered address used from 16 Sep 2015 to 14 Sep 2022
Address #5: C/-quest Associates Limited, 334a Victoria Avenue, Remuera, Auckland New Zealand
Registered address used from 27 Mar 2008 to 16 Sep 2015
Address #6: 334a Victoria Ave, Remuera New Zealand
Physical address used from 20 Oct 2003 to 16 Sep 2015
Address #7: 45 Stanley Point Road, Devonport
Physical address used from 03 Oct 2000 to 20 Oct 2003
Address #8: 44 Dyers Pass Road, Christchurch
Physical address used from 03 Oct 2000 to 03 Oct 2000
Address #9: 1st Floor, National Bank Building, 391 Great South Road, Henderson, Auckland
Registered address used from 01 Feb 1999 to 27 Mar 2008
Address #10: 1st Floor, 180-182 Main Road, Tawa
Registered address used from 11 Jan 1999 to 01 Feb 1999
Address #11: 3 Colina Tce, Wellington
Registered address used from 25 Sep 1991 to 11 Jan 1999
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Lakewood Trading Company Limited Shareholder NZBN: 9429040561509 |
Grafton Auckland 1010 New Zealand |
21 Sep 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scott, William John |
Devonport Auckland, (estate) |
21 Sep 1987 - 07 Sep 2005 |
James Clifford Chamley - Director
Appointment date: 29 Apr 2004
Address: Mt Eden, Auckland, 1015 New Zealand
Address used since 01 Jan 2015
Michael Dolling Andrews - Director (Inactive)
Appointment date: 29 Apr 2002
Termination date: 07 Jun 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jan 2015
Robert Brown Alexander - Director (Inactive)
Appointment date: 29 Apr 2002
Termination date: 31 Dec 2014
Address: Devonport, Auckland, New Zealand
Address used since 29 Apr 2002
William John Scott - Director (Inactive)
Appointment date: 14 Apr 1997
Termination date: 30 Oct 2001
Address: Devonport, Auckland,
Address used since 14 Apr 1997
Elizabeth Jane Knewstubb - Director (Inactive)
Appointment date: 22 Nov 1990
Termination date: 04 Apr 1997
Address: Christchurch,
Address used since 22 Nov 1990
Steven William Knewstubb - Director (Inactive)
Appointment date: 22 Nov 1990
Termination date: 04 Apr 1997
Address: Christchurch,
Address used since 22 Nov 1990
Jura Investments Limited
Apartment 6 / 456 Remuera Road
Moses Management Services Limited
Apartment 6/456 Remuera Road
Moses Stevens & Associates Limited
Apartment 6, 456 Remuera Road
Redwood Properties Limited
452a Remuera Road
Haka Capital Limited
Apt 2e, 448 Remuera Road
Strategy For Property Limited
Apartment 1w, 448 Remuera Road
Healthvision Group Limited
1/d Ascot Ave
North West Frontier Limited
450c Remuera Road
Pakuranga Accent On Living Limited
4/464 Remuera Rd
Steel Drum Ensemble Limited
3/460 Remuera Road
Stubbs Investments Limited
460 Remuera Road
Trevelyan Limited
419 Remuera Road