Scotts Caravans Limited was registered on 23 Sep 1987 and issued a business number of 9429039535672. The registered LTD company has been supervised by 2 directors: Pamela Isabel Scott - an active director whose contract started on 23 Sep 1987,
John Douglas Scott - an inactive director whose contract started on 23 Sep 1987 and was terminated on 20 Sep 2001.
According to BizDb's information (last updated on 05 Apr 2024), the company uses 1 address: 39 St Vincent Avenue, Remuera, Auckland, 1050 (types include: registered, physical).
Up to 24 Mar 2014, Scotts Caravans Limited had been using 7A Miro Road, Green Lane, Auckland as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Jd Scott, Estate Of (an individual) located at Maraetai 2018.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Scott, Pamela Isabel - located at Maraetai 2018. Scotts Caravans Limited has been classified as "Administrative service nec" (business classification N729905).
Previous addresses
Address: 7a Miro Road, Green Lane, Auckland New Zealand
Registered & physical address used from 05 Mar 2004 to 24 Mar 2014
Address: 39 St Vincent Avenue, Remuera, Auckland
Physical address used from 30 Jun 1997 to 05 Mar 2004
Address: 15 Oakleigh Ave, Takanini, South Auckland
Registered address used from 30 Jun 1997 to 05 Mar 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Jd Scott, Estate Of |
Maraetai 2018 New Zealand |
23 Sep 1987 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Scott, Pamela Isabel |
Maraetai 2018 New Zealand |
23 Sep 1987 - |
Pamela Isabel Scott - Director
Appointment date: 23 Sep 1987
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 01 Jun 2016
John Douglas Scott - Director (Inactive)
Appointment date: 23 Sep 1987
Termination date: 20 Sep 2001
Address: Takanini,
Address used since 23 Sep 1987
T K Holdings Limited
39 St Vincent Avenue
Sandbrooks Limited
39 St Vincent Avenue
Sandavid Limited
39 St Vincent Avenue
Mcr Trustee Company Limited
39 St Vincent Avenue
Hsc Holdings Limited
39 St Vincent Avenue
Property Investments Limited
39 St Vincent Avenue
Bingley Investments Limited
39 St Vincent Avenue
Cpg Limited
21 Market Road
Drury Holdings Limited
39 St Vincent Avenue
Lyon Trust Company Limited
56 Lillington Road
New Puriri Trustees Limited
540 Great South Road
Saito New Zealand Limited
23 Ladies Miles