Sinclair Scott Limited (issued an NZ business number of 9429034869130) was launched on 16 May 2005. 2 addresses are currently in use by the company: 5 Hunt Street, Whangarei, 0140 (type: registered, physical). 45 Dip Road, Kamo, Whangarei had been their physical address, up to 26 Nov 2012. 100 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 25 shares (25% of shares), namely:
Scott, Linda Michelle (an individual) located at Whangarei. When considering the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Sinclair, Darryl James (an individual) - located at Hamilton. The next group of shareholders, share allocation (25 shares, 25%) belongs to 1 entity, namely:
Scott, Duncan John, located at Whangarei (an individual). Our database was last updated on 14 Mar 2024.
Current address | Type | Used since |
---|---|---|
5 Hunt Street, Whangarei, 0140 | Registered & physical & service | 26 Nov 2012 |
Name and Address | Role | Period |
---|---|---|
Linda Michelle Scott
Kamo, Whangarei, 0112
Address used since 17 Nov 2015 |
Director | 16 May 2005 - current |
Duncan John Scott
Kamo, Whangarei, 0112
Address used since 17 Nov 2015 |
Director | 16 May 2005 - current |
Darryl James Sinclair
Hillcrest, Hamilton, 3216
Address used since 17 Nov 2015 |
Director | 16 May 2005 - current |
Previous address | Type | Period |
---|---|---|
45 Dip Road, Kamo, Whangarei | Physical & registered | 31 Jan 2008 - 26 Nov 2012 |
107 Mansel Ave, Hillcrest, Hamilton | Physical & registered | 16 May 2005 - 31 Jan 2008 |
Shareholder Name | Address | Period |
---|---|---|
Scott, Linda Michelle Individual |
Whangarei |
16 May 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Sinclair, Darryl James Individual |
Hamilton |
16 May 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Scott, Duncan John Individual |
Whangarei |
16 May 2005 - current |
Maq Trustees 2013 Limited 5 Hunt Street |
|
Maq Trustees 2012 Limited 5 Hunt Street |
|
Northland Drug Testing Limited 5 Hunt Street |
|
Cjkr Trusts Limited 5 Hunt Street |
|
Luscious Living 2012 Limited 5 Hunt Street |
|
Northland Inflatables 2011 Limited 5 Hunt Street |