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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3000 | |||
Entity (NZ Limited Company) | Scott Technology Limited Shareholder NZBN: 9429040320830 |
Dunedin 9011 |
14 Mar 1952 - |
Ultimate Holding Company
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
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