Scott Candish Limited (issued an NZ business number of 9429031255943) was incorporated on 02 Feb 2011. 12 addresess are in use by the company: 11 Nayland Road, Stoke, Nelson, 7011 (type: registered, service). 11 Nayland Road, Stoke, Nelson had been their registered address, up to 12 Nov 2018. 25000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 25000 shares (100% of shares), namely:
Scott Construction Group Limited (an entity) located at Whitby House Level 3, Nelson postcode 7010. "Quantity surveying service" (business classification M692370) is the category the Australian Bureau of Statistics issued to Scott Candish Limited. Our information was updated on 26 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 11 Nayland Road, Stoke, Nelson, 7011 | Other (Address For Share Register) | 11 Sep 2015 |
| 11 Nayland Road, Stoke, Nelson, 7011 | Records & other (Address For Share Register) & shareregister | 02 Nov 2018 |
| 11 Nayland Road, Stoke, Nelson, 7011 | Physical & registered & service | 12 Nov 2018 |
| Po Box 2009, Stoke, Nelson, 7041 | Postal | 06 Nov 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Justin Daniel Candish
Nelson, Nelson, 7010
Address used since 02 Dec 2017
Atawhai, Nelson, 7010
Address used since 11 Nov 2015 |
Director | 02 Feb 2011 - current |
|
Kevin Leslie Ashton Scott
Atawhai, Nelson, 7010
Address used since 02 Feb 2011 |
Director | 02 Feb 2011 - 27 Mar 2014 |
| Type | Used since | |
|---|---|---|
| Po Box 2009, Stoke, Nelson, 7041 | Postal | 06 Nov 2019 |
| 11 Nayland Road, Stoke, Nelson, 7011 | Office | 06 Nov 2019 |
| 11 Nayland Road, Stoke, Nelson, 7011 | Records & shareregister | 02 Nov 2023 |
| 11 Nayland Road, Stoke, Nelson, 7011 | Registered & service | 10 Nov 2023 |
| 11 Nayland Road , Stoke , Nelson , 7011 |
| Previous address | Type | Period |
|---|---|---|
| 11 Nayland Road, Stoke, Nelson, 7011 | Registered & physical | 21 Sep 2015 - 12 Nov 2018 |
| 8a Merton Place, Annesbrook, Nelson, 7011 | Physical & registered | 12 Nov 2014 - 21 Sep 2015 |
| Level 1, 18 New St, Nelson, 7040 | Registered & physical | 02 Feb 2011 - 12 Nov 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Scott Construction Group Limited Shareholder NZBN: 9429051829315 Entity (NZ Limited Company) |
Whitby House Level 3 Nelson 7010 |
28 May 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Candish, Justin Daniel Director |
Nelson Nelson 7010 |
02 Feb 2011 - 10 Jun 2024 |
|
Candish, Justin Daniel Director |
Atawhai Nelson 7010 |
02 Feb 2011 - 10 Jun 2024 |
|
Candish, Justin Daniel Director |
Nelson Nelson 7010 |
02 Feb 2011 - 10 Jun 2024 |
|
Candish, Cheryl Individual |
Nelson Nelson 7010 |
02 Feb 2011 - 10 Jun 2024 |
|
Candish, Cheryl Individual |
Atawhai Nelson 7010 |
02 Feb 2011 - 10 Jun 2024 |
|
Candish, Cheryl Individual |
Nelson Nelson 7010 |
02 Feb 2011 - 10 Jun 2024 |
|
C & F Trustees 2008 Limited Shareholder NZBN: 9429032960440 Company Number: 2080199 Entity |
Nelson 7010 |
02 Feb 2011 - 28 May 2024 |
|
Kevin Leslie Ashton Scott Director |
Atawhai Nelson 7010 |
02 Feb 2011 - 16 Apr 2014 |
|
Scott, Kevin Leslie Ashton Individual |
Atawhai Nelson 7010 |
02 Feb 2011 - 16 Apr 2014 |
![]() |
Scott Construction Limited 11 Nayland Road |
![]() |
South Island Screenprinters (2005) Limited Unit 2c, 7 Nayland Road |
![]() |
Design Support Limited Brilliant Place |
![]() |
Design Windows Dunedin Limited Brilliant Place |
![]() |
Design Windows Limited Brilliant Place |
![]() |
Design Windows Central Otago Limited Brilliant Place |
|
Iproject 2021 Limited 25 Cherry Avenue |
|
Timon (2014) Limited 11 Randwick Road |
|
Workshop Quantity Surveyors Limited 31a Harbour View Road |
|
Focus Quantity Surveyors Limited 44 Waverton Terrace |
|
Red Shack Limited 58 Dress Circle |
|
Craig Project Services Limited Level 1, 8 Raroa Road |