Shortcuts

Scott Automation Limited

Type: NZ Limited Company (Ltd)
9429040297064
NZBN
148600
Company Number
Registered
Company Status
Current address
630 Kaikorai Valley Road
Dunedin 9011
New Zealand
Physical & registered & service address used since 23 Oct 2008
630 Kaikorai Valley Road
Dunedin 9011
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 23 Oct 2008
630 Kaikorai Valley Road
Dunedin 9011
New Zealand
Delivery & office address used since 17 Apr 2019

Scott Automation Limited, a registered company, was incorporated on 14 Mar 1952. 9429040297064 is the New Zealand Business Number it was issued. The company has been run by 13 directors: Cameron James Mathewson - an active director whose contract began on 22 Feb 2021,
Michael William Crombie - an active director whose contract began on 27 Nov 2023,
Stuart Mclauchlan - an inactive director whose contract began on 02 Apr 2008 and was terminated on 27 Nov 2023,
Christopher Charles Steedman - an inactive director whose contract began on 05 Jun 2020 and was terminated on 22 Feb 2021,
Christopher Hopkins - an inactive director whose contract began on 31 Oct 2005 and was terminated on 05 Jun 2020.
Last updated on 04 Apr 2024, our data contains detailed information about 4 addresses this company registered, namely: 630 Kaikorai Valley Road, Dunedin, 9011 (delivery address),
Private Bag 1960, Dunedin, 9054 (postal address),
630 Kaikorai Valley Road, Dunedin, 9011 (office address),
630 Kaikorai Valley Road, Dunedin, 9011 (physical address) among others.
Scott Automation Limited had been using 123 Crawford Street, Dunedin as their registered address up until 23 Oct 2008.
Previous names used by this company, as we established at BizDb, included: from 12 Oct 1990 to 27 Sep 2005 they were named Scott Systems International Limited, from 06 Oct 1972 to 12 Oct 1990 they were named Greyhound Rent A Car Limited and from 12 Sep 1957 to 06 Oct 1972 they were named U-Drive Rentals Limited.
A single entity owns all company shares (exactly 3000 shares) - Scott Technology Limited - located at 9011, Dunedin 9011.

Addresses

Other active addresses

Address #4: Private Bag 1960, Dunedin, 9054 New Zealand

Postal address used from 17 Apr 2019

Principal place of activity

630 Kaikorai Valley Road, Dunedin, 9011 New Zealand


Previous address

Address #1: 123 Crawford Street, Dunedin

Registered & physical address used from 30 Jun 1997 to 23 Oct 2008

Contact info
64 3 4788110
17 Apr 2019 Phone
n.tilyard@scott.co.nz
Email
m.aberhart@scottautomation.com
22 Apr 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: April

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3000
Entity (NZ Limited Company) Scott Technology Limited
Shareholder NZBN: 9429040320830
Dunedin 9011

Ultimate Holding Company

21 Jul 1991
Effective Date
Jbs S.a.
Name
Publicly Listed Company
Type
91524515
Ultimate Holding Company Number
BR
Country of origin
Av. Marginal Direita Do Tiete, 500, Bloc
Andar
Sao Paulo Brazil
Address
Directors

Cameron James Mathewson - Director

Appointment date: 22 Feb 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 22 Feb 2021


Michael William Crombie - Director

Appointment date: 27 Nov 2023

Address: Halfway Bush, Dunedin, 9010 New Zealand

Address used since 27 Nov 2023


Stuart Mclauchlan - Director (Inactive)

Appointment date: 02 Apr 2008

Termination date: 27 Nov 2023

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 21 Apr 2017

Address: Dunedin, 9010 New Zealand

Address used since 29 Apr 2016


Christopher Charles Steedman - Director (Inactive)

Appointment date: 05 Jun 2020

Termination date: 22 Feb 2021

Address: Huntly, Bendigo, Victoria, 3551 Australia

Address used since 05 Jun 2020


Christopher Hopkins - Director (Inactive)

Appointment date: 31 Oct 2005

Termination date: 05 Jun 2020

Address: Musselburgh, Dunedin, 9013 New Zealand

Address used since 31 Mar 2011


Gregory William Chiles - Director (Inactive)

Appointment date: 20 May 2008

Termination date: 01 May 2019

Address: Belleknowes, Dunedin, 9011 New Zealand

Address used since 27 Oct 2009


Kevin Kilapatrick - Director (Inactive)

Appointment date: 31 Oct 2005

Termination date: 20 May 2008

Address: Christchurch,

Address used since 31 Oct 2005


Graham William Batts - Director (Inactive)

Appointment date: 09 Mar 1992

Termination date: 31 Oct 2005

Address: Dunedin,

Address used since 09 Mar 1992


Graeme James Marsh - Director (Inactive)

Appointment date: 09 Mar 1992

Termination date: 31 Oct 2005

Address: Dunedin,

Address used since 09 Mar 1992


Arthur Peter Whitehead - Director (Inactive)

Appointment date: 09 Mar 1992

Termination date: 31 Mar 2001

Address: Christchurch,

Address used since 09 Mar 1992


Raymond Hackard Blakeman - Director (Inactive)

Appointment date: 09 Mar 1992

Termination date: 23 Apr 1993

Address: Box 73a Swisher, Iowa 52338,

Address used since 09 Mar 1992


Harold George Spriggs - Director (Inactive)

Appointment date: 09 Mar 1992

Termination date: 23 Apr 1993

Address: Farmers Branch, Texas 75234,

Address used since 09 Mar 1992


H Arthur Link - Director (Inactive)

Appointment date: 09 Mar 1992

Termination date: 31 Oct 1992

Address: Burr Ridge, Illinois 60521,

Address used since 09 Mar 1992

Nearby companies

Rocklabs Limited
630 Kaikorai Valley Road

Scott Technology Nz Limited
630 Kaikorai Valley Road

Qmt General Partner Limited
630 Kaikorai Valley Road

Robotic Technologies Limited
630 Kaikorai Valley Road

Scott Technology Limited
630 Kaikorai Valley Road

Scott Technology Usa Limited
630 Kaikorai Valley Road