Scottsdale Construction Systems Limited (issued an NZ business number of 9429035977636) was registered on 26 May 2003. 5 addresess are currently in use by the company: 17 Cadbury Road, Onekawa, Napier, 4110 (type: postal, office). Bdo Hawkes Bay Limited, 86 Station Street, Napier had been their physical address, up until 26 Jul 2010. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100 per cent of shares), namely:
Vf Scottsdale Acquisition Co Pty Limited (an other) located at Brisbane, Queensland postcode 4000. "Manufacturing nec" (business classification C259907) is the classification the Australian Bureau of Statistics issued Scottsdale Construction Systems Limited. Businesscheck's information was updated on 17 Mar 2024.
Current address | Type | Used since |
---|---|---|
17 Cadbury Road, Onekawa, Napier, 4110 | Physical & registered & service | 26 Jul 2010 |
17 Cadbury Road, Onekawa, Napier, 4110 | Postal & office & delivery | 10 Aug 2020 |
Name and Address | Role | Period |
---|---|---|
Robert Patrick William Siganto
Milton, Queensland, 4064
Address used since 01 Jan 1970
Yeronga, Queensland, 4104
Address used since 31 Jan 2017
Milton, Queensland, 4064
Address used since 01 Jan 1970 |
Director | 31 Jan 2017 - current |
Steven Allen Huey | Director | 09 Nov 2023 - current |
John Alan Shumate | Director | 09 Nov 2023 - current |
Jacob John Gundry
Victoria Point, Queensland, 4165
Address used since 31 Jan 2017
Milton, Queensland, 4064
Address used since 01 Jan 1970
Milton, Queensland, 4064
Address used since 01 Jan 1970 |
Director | 31 Jan 2017 - 21 Sep 2020 |
Guy Jonathan Wood
Scarborough, Queensland, 4020
Address used since 31 Jan 2017
Milton, Queensland, 4064
Address used since 01 Jan 1970
Milton, Queensland, 4064
Address used since 01 Jan 1970 |
Director | 31 Jan 2017 - 22 Mar 2019 |
Ranjit Bhonsle
Flat 1707, Dubai,
Address used since 28 May 2010 |
Director | 28 May 2010 - 31 Jan 2017 |
Peter Robert Brennan
Bluff Hill, Napier, 4110
Address used since 01 Aug 2015 |
Director | 28 May 2010 - 31 Jan 2017 |
David Michael Ball
Newport Coast, Ca 92657, United States Of America,
Address used since 16 Jul 2009 |
Director | 16 Jul 2009 - 08 Jun 2010 |
Paul Fraser
Al Raheeb Street, Zone 47, Doha, Qatar,
Address used since 30 Nov 2007 |
Director | 30 Nov 2007 - 16 Jul 2009 |
William Peter Fatherley
Al Raheeb Street, Zone 47, Doha, Qatar,
Address used since 30 Nov 2007 |
Director | 30 Nov 2007 - 16 Jul 2009 |
Peter Geoffrey Gavin
Taradale, Napier,
Address used since 26 May 2003 |
Director | 26 May 2003 - 30 Nov 2007 |
Peter Robert Brennan
Ahuriri, Napier,
Address used since 03 Aug 2004 |
Director | 26 May 2003 - 30 Nov 2007 |
Robert Kimble
Ahuriri, Napier,
Address used since 05 Jun 2003 |
Director | 05 Jun 2003 - 30 Nov 2007 |
17 Cadbury Road , Onekawa , Napier , 4110 |
Previous address | Type | Period |
---|---|---|
Bdo Hawkes Bay Limited, 86 Station Street, Napier | Physical & registered | 25 Jan 2010 - 26 Jul 2010 |
Bdo Spicers Hawke's Bay Ltd, 86 Station Street, Napier | Registered & physical | 26 Feb 2008 - 25 Jan 2010 |
C/- Palairet Pearson, 86 Station Street, Napier | Registered & physical | 26 May 2003 - 26 Feb 2008 |
Shareholder Name | Address | Period |
---|---|---|
Vf Scottsdale Acquisition Co Pty Limited Other (Other) |
Brisbane Queensland 4000 |
15 Nov 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Panceltica Qatar Limited Other |
22 Apr 2008 - 27 Jun 2010 | |
Mayneview Holdings Pty Limited Company Number: 615258298 Other |
Milton Queensland 4064 |
31 Jan 2017 - 15 Nov 2023 |
Panceltica Limited Other |
19 Feb 2008 - 19 Feb 2008 | |
Gavin, Peter Geoffrey Individual |
Taradale Napier |
26 May 2003 - 28 Jun 2007 |
Smith, Donna Kathleen Individual |
Rd 3, Napier |
26 May 2003 - 13 Jul 2005 |
Gavin, Elaine Elsie Individual |
Taradale Napier |
26 May 2003 - 28 Jun 2007 |
Brennan, Peter Robert Individual |
Ahuriri, Napier |
26 May 2003 - 28 Jun 2007 |
Damascene Investments Limited Shareholder NZBN: 9429031548182 Company Number: 2477449 Entity |
08 Jun 2010 - 31 Jan 2017 | |
Cowley, Graham Mitchell Individual |
Taradale Napier |
26 May 2003 - 28 Jun 2007 |
Palairet, John Richard Individual |
Taradale Napier |
26 May 2003 - 28 Jun 2007 |
Ellis, Thomas Corbett Individual |
Rd3, Napier |
26 May 2003 - 26 Aug 2005 |
Gavin, Peter Geoffrey Individual |
Taradale Napier |
26 May 2003 - 28 Jun 2007 |
Kimble, Robert Individual |
Ahuriri Napier |
26 May 2003 - 28 Jun 2007 |
Null - Panceltica Qatar Limited Other |
22 Apr 2008 - 27 Jun 2010 | |
Null - Panceltica Limited Other |
19 Feb 2008 - 19 Feb 2008 | |
Damascene Investments Limited Shareholder NZBN: 9429031548182 Company Number: 2477449 Entity |
08 Jun 2010 - 31 Jan 2017 |
Effective Date | 30 Jan 2017 |
Name | Mayneview Holdings Pty Limited |
Type | Company |
Ultimate Holding Company Number | 615258298 |
Country of origin | AU |
Address |
20 Mayneview Street Milton Queensland 4064 |
J & M Hoffman Limited 33 Cadbury Road |
|
Bay Wheel Alignment & Air Conditioning Limited 7 Ford Road |
|
Ace Conditioning Limited 29 Carnegie Road |
|
Corrections Association Of New Zealand Incorporated 65 Wakefield Street |
|
Rescom Healthcare Limited 49 Austin Street |
|
Napier Plumbing And Drainlaying Limited 43 Austin Street |
Supreme Paints Limited 19 Ford Road |
Granite & Stone Limited 8a Husheer Place |
Matheson Sporting Goods Limited 79 Rogers Road |
Landquip Limited 359 Wilson Road |
Simply Springs Limited 111 Avenue Road |
Gbrm Limited 1424 Maraekakaho Road |