D S Scott Limited was incorporated on 04 Sep 1987 and issued a New Zealand Business Number of 9429039583468. This registered LTD company has been supervised by 3 directors: David Spencer Scott - an active director whose contract began on 14 Feb 1991,
Sara Marie Scott - an inactive director whose contract began on 29 Jun 1996 and was terminated on 15 Jul 2003,
Julie Sherborne - an inactive director whose contract began on 14 Feb 1991 and was terminated on 30 May 1995.
According to our data (updated on 01 May 2024), the company registered 1 address: 39 The Drive, Tawa, Wellington, 5028 (type: registered, physical).
Up until 22 Oct 2019, D S Scott Limited had been using Level 1, 101 Courtenay Place, Te Aro, Wellington as their registered address.
A total of 5000 shares are allocated to 0 groups (0 shareholders in total). D S Scott Limited was categorised as "Car leasing, hiring or renting - except licensed hire cars or taxi cabs" (ANZSIC L661110).
Principal place of activity
39 The Drive, Tawa, Wellington, 5028 New Zealand
Previous addresses
Address #1: Level 1, 101 Courtenay Place, Te Aro, Wellington, 6011 New Zealand
Registered address used from 07 Mar 2018 to 22 Oct 2019
Address #2: Level 1, 101 Courtenay Place, Te Aro, Wellington, 6011 New Zealand
Physical address used from 07 Mar 2018 to 21 Oct 2019
Address #3: Level 3, 88 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 18 May 2017 to 07 Mar 2018
Address #4: 39 The Drive, Tawa, Wellington, 5028 New Zealand
Registered & physical address used from 30 Oct 2014 to 18 May 2017
Address #5: 39 The Drive, Tawa, Wellington New Zealand
Registered address used from 05 Oct 2002 to 30 Oct 2014
Address #6: 14 Kiwi Cresent, Tawa, Wellington
Registered address used from 15 Oct 1997 to 05 Oct 2002
Address #7: 39 The Drive, Tawa, Wellington New Zealand
Physical address used from 01 Jul 1997 to 30 Oct 2014
Address #8: 14 Kiwi Cresent, Tawa, Wellington
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #9: 4 Quigley Street, Newlands, Wellington New Zealand
Registered address used from 30 Sep 1994 to 30 Sep 1994
Address #10: 141 Kiwi Crescent, Wellington
Registered address used from 30 Sep 1994 to 15 Oct 1997
Address #11: 4th Floor, Cmc Building, 89 Courtenay Place, Wellington
Registered address used from 30 Nov 1992 to 30 Sep 1994
Basic Financial info
Total number of Shares: 5000
Annual return filing month: August
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scott, David Spencer |
Tawa Wellington 5028 New Zealand |
17 Oct 2003 - 27 Jun 2010 |
Individual | Scott, Sara Marie |
Tawa Wellington |
17 Oct 2003 - 17 Oct 2003 |
Individual | Scott, David Spencer |
Tawa Wellington |
17 Oct 2003 - 27 Jun 2010 |
Individual | Scott, Jemmima R |
Tawa Wellinton New Zealand |
17 Oct 2003 - 28 Oct 2014 |
David Spencer Scott - Director
Appointment date: 14 Feb 1991
Address: Tawa, Wellington, 5028 New Zealand
Address used since 19 Oct 2015
Address: Tawa, Wellington, 5028 New Zealand
Address used since 10 May 2017
Address: Tawa, Wellington, 5028 New Zealand
Address used since 25 Jun 2019
Sara Marie Scott - Director (Inactive)
Appointment date: 29 Jun 1996
Termination date: 15 Jul 2003
Address: Tawa, Wellington,
Address used since 29 Jun 1996
Julie Sherborne - Director (Inactive)
Appointment date: 14 Feb 1991
Termination date: 30 May 1995
Address: Newlands, Wellington,
Address used since 14 Feb 1991
Ringlock Limited
Level 2, 182 Vivian Street
Tsn Retail Limited
Level 2, 35 Ghuznee Street
Arada Promotions Limited
Level 2, 182 Vivian Street
Loomio Limited
Level 2, 275 Cuba Street
Pathfinder Consulting Limited
Level 3, 44 Victoria Street
Ping Identity Nz Limited
Level 1, 79 Taranaki Street
Abv Enterprise Limited
20 Cathie Place
Fati And Albert Limited
16b Fernwood Court
Kk Enterprises (nz) Limited
114 Guildford Drive
Kotuku Capital Limited
Level 12 Axon House
Nijar Holdings Limited
63 Frobisher Street
Swift Rentals Limited
16 Moana Road