Shortcuts

Scott Technology Usa Limited

Type: NZ Limited Company (Ltd)
9429041205280
NZBN
5162762
Company Number
Registered
Company Status
113962787
GST Number
C249910
Industry classification code
General Engineering
Industry classification description
Current address
630 Kaikorai Valley Road
Kenmure
Dunedin 9018
New Zealand
Physical & registered & service address used since 24 Apr 2014
Private Bag 1960
Dunedin
Dunedin 9054
New Zealand
Postal address used since 17 Apr 2019
630 Kaikorai Valley Road
Kenmure
Dunedin 9018
New Zealand
Office & delivery address used since 17 Apr 2019

Scott Technology Usa Limited was incorporated on 24 Apr 2014 and issued an NZ business number of 9429041205280. This registered LTD company has been run by 6 directors: Cameron James Mathewson - an active director whose contract began on 22 Feb 2021,
Michael William Crombie - an active director whose contract began on 04 Nov 2021,
Kate Elizabeth Rankin - an inactive director whose contract began on 05 Jun 2020 and was terminated on 04 Nov 2021,
Christopher Charles Steedman - an inactive director whose contract began on 05 Jun 2020 and was terminated on 22 Feb 2021,
Christopher Charles Hopkins - an inactive director whose contract began on 28 Apr 2014 and was terminated on 05 Jun 2020.
As stated in our database (updated on 23 Mar 2024), the company uses 1 address: Private Bag 1960, Dunedin, Dunedin, 9054 (types include: postal, office).
A total of 10000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 10000 shares are held by 1 entity, namely:
Scott Technology Limited (an entity) located at Dunedin 9011. Scott Technology Usa Limited has been categorised as "General engineering" (ANZSIC C249910).

Addresses

Principal place of activity

630 Kaikorai Valley Road, Kenmure, Dunedin, 9018 New Zealand

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

Basic Financial info

Total number of Shares: 10000

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: 10000
Entity (NZ Limited Company) Scott Technology Limited
Shareholder NZBN: 9429040320830
Dunedin 9011

New Zealand

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
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: 04 Nov 2021

Address: Halfway Bush, Dunedin, 9010 New Zealand

Address used since 04 Nov 2021


Kate Elizabeth Rankin - Director (Inactive)

Appointment date: 05 Jun 2020

Termination date: 04 Nov 2021

Address: Green Island, Dunedin, 9018 New Zealand

Address used since 05 Jun 2020


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 Charles Hopkins - Director (Inactive)

Appointment date: 28 Apr 2014

Termination date: 05 Jun 2020

Address: Musselburgh, Dunedin, 9013 New Zealand

Address used since 28 Apr 2014


Gregory William Chiles - Director (Inactive)

Appointment date: 24 Apr 2014

Termination date: 01 May 2019

Address: Belleknowes, Dunedin, 9011 New Zealand

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 Automation Limited
630 Kaikorai Valley Road

Scott Technology Limited
630 Kaikorai Valley Road

Similar companies

Hayward Engineering Limited
59 Mornington Road

Metalworks Otago Limited
11 Blackford Street

Msr Engineering Limited
6 Dornoch Street

Mulder Industries Limited
25 Mailer Street

Red One Fabrication Limited
25 Mailer Street

United Machinists Limited
99 Hargest Crescent