Diane Scott Associates Limited, a registered company, was registered on 23 Feb 1987. 9429039636935 is the NZ business number it was issued. This company has been managed by 6 directors: Daniel Fat Ling Choi - an active director whose contract began on 04 Oct 1999,
Kristy Mei Kam Luy - an inactive director whose contract began on 30 Mar 2007 and was terminated on 15 Apr 2007,
Yuanbo Hong - an inactive director whose contract began on 01 Dec 2002 and was terminated on 30 Oct 2006,
Teck Khing Yong - an inactive director whose contract began on 04 Oct 1999 and was terminated on 18 Dec 2000,
Jeh-Yee Betty Leong - an inactive director whose contract began on 05 Jul 1990 and was terminated on 04 Oct 1999.
Updated on 27 Mar 2024, our data contains detailed information about 1 address: 8 Carbine Road, Mount Wellington, Auckland, 1060 (types include: registered, physical).
Diane Scott Associates Limited had been using 63A Rockfield Road, Penrose, Auckland as their registered address up until 06 Mar 2017.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 25 shares (25%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 75 shares (75%).
Previous addresses
Address: 63a Rockfield Road, Penrose, Auckland, 1061 New Zealand
Registered & physical address used from 17 Feb 2015 to 06 Mar 2017
Address: 44a The Drive, Epsom, Auckland New Zealand
Physical & registered address used from 06 Mar 2008 to 17 Feb 2015
Address: B14, 1066 Great South Road, Mt Wellington, Auckland
Registered & physical address used from 26 Mar 2004 to 06 Mar 2008
Address: 583 Dominion Road, Balmoral, Auckland
Registered & physical address used from 22 Apr 2002 to 26 Mar 2004
Address: 19 Ngatiawa Street, One Tree Hill, Auckland
Physical address used from 26 Oct 1999 to 26 Oct 1999
Address: 449 Ellerslie Panmure Highway, Mt Wellington, Auckland
Physical address used from 26 Oct 1999 to 22 Apr 2002
Address: 19 Ngatiawa Street, One Tree Hill, Auckland
Registered address used from 26 Oct 1999 to 22 Apr 2002
Address: 3a Horotutu Road, One Tree Hill, Auckland
Registered address used from 18 Apr 1997 to 26 Oct 1999
Address: 149 Rowandale Ave, Manurewa, Auckland
Registered address used from 30 Jul 1994 to 18 Apr 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 22 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Luy, Kristy Mei Kam |
Mount Wellington Auckland 1060 New Zealand |
25 Sep 2020 - |
Shares Allocation #2 Number of Shares: 75 | |||
Director | Choi, Daniel Fat Ling |
Mount Wellington Auckland 1060 New Zealand |
27 Oct 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Luy, Kristy Mei Kam |
Auckland Central Auckland 1010 New Zealand |
16 Apr 2007 - 28 Feb 2018 |
Individual | Hong, Yuanbo |
Dannemora, Howick Auckland |
18 Mar 2004 - 01 Mar 2005 |
Individual | Choi, Fat Ling |
Penrose Auckland 1061 New Zealand |
23 Feb 1987 - 27 Oct 2016 |
Daniel Fat Ling Choi - Director
Appointment date: 04 Oct 1999
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 24 Feb 2017
Kristy Mei Kam Luy - Director (Inactive)
Appointment date: 30 Mar 2007
Termination date: 15 Apr 2007
Address: Auckland.,
Address used since 30 Mar 2007
Yuanbo Hong - Director (Inactive)
Appointment date: 01 Dec 2002
Termination date: 30 Oct 2006
Address: Dannemora, Howick, Auckland,
Address used since 01 Feb 2004
Teck Khing Yong - Director (Inactive)
Appointment date: 04 Oct 1999
Termination date: 18 Dec 2000
Address: Mt Wellington, Auckland,
Address used since 04 Oct 1999
Jeh-yee Betty Leong - Director (Inactive)
Appointment date: 05 Jul 1990
Termination date: 04 Oct 1999
Address: One Tree Hill, Auckland,
Address used since 05 Jul 1990
Kim Yung Leong - Director (Inactive)
Appointment date: 05 Jul 1990
Termination date: 04 Oct 1999
Address: One Tree Hill, Auckland,
Address used since 05 Jul 1990
Better Trading Limited
5 James Walter Place
Swisslog Australia Pty. Limited
The Oasis, Cnr Waipuna & Carbine Rds
Mount Wellington Trust Hotels Limited
Room 701
Mount Wellington Charitable Trust Board
Room 701
Fernleaf Labour Trust
2/14 Allright Place
Halleluiah Family Trust
16 Allright Place