General information

Scott Chemicals International Limited

Type: NZ Limited Company (Ltd)
9429038277498
New Zealand Business Number
817821
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
F332315 - Chemical Wholesaling Nec
Industry classification codes with description

Scott Chemicals International Limited (issued an NZ business identifier of 9429038277498) was started on 17 Jul 1996. 5 addresess are in use by the company: Po Box 305-425, Triton Plaza, North Shore, 0757, 0757 (type: postal, office). Suite 6, 19 Tarndale Grove, Albany, Auckland had been their registered address, up to 06 Dec 2005. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100 per cent of shares), namely:
Caldic New Zealand Limited (an entity) located at Ellerslie, Auckland postcode 1051. "Chemical wholesaling nec" (ANZSIC F332315) is the classification the ABS issued Scott Chemicals International Limited. Businesscheck's information was last updated on 03 Apr 2024.

Current address Type Used since
Building 1, Unit G, 3 Ceres Court, Mairangi Bay, Auckland Physical & registered & service 06 Dec 2005
Po Box 305-425, Triton Plaza, North Shore, 0757, 0757 Postal 26 Nov 2019
Building 1, Unit G, 3 Ceres Court, Mairangi Bay, Auckland, 0632 Office & delivery 26 Nov 2019
Contact info
64 9 9667564
Phone (Phone)
accounts@scottchem.biz
Email (nzbn-reserved-invoice-email-address-purpose)
sales@scottchem.biz
Email
www.caldic.com
Website
www.scottchem.biz
Website
Directors
Name and Address Role Period
Martijn Jager
Burnside, Christchurch, 8053
Address used since 26 Jul 2023
Director 26 Jul 2023 - current
Knud Mohr
Singapore, 598180
Address used since 26 Jul 2023
Director 26 Jul 2023 - current
Pierre Chanteclair
Singapore, 558810
Address used since 26 Jul 2023
Director 26 Jul 2023 - current
Farnaz Faridnia
Mount Wellington, Auckland, 1062
Address used since 26 Jul 2023
Director 26 Jul 2023 - 30 Nov 2023
Cornelis Wilhelm Albert Langschmidt
Bangkok, 10110
Address used since 18 Feb 2022
Director 18 Feb 2022 - 26 Jul 2023
Tze Chong Chiam
Kuala Lumpur,
Address used since 18 Feb 2022
Director 18 Feb 2022 - 26 Jul 2023
David Malcolm Monkhouse
Remuera, Auckland, 1050
Address used since 01 Oct 2006
Director 01 Oct 2006 - 19 Jun 2023
David Michael Deare
Greenhithe, Auckland, 0632
Address used since 01 Dec 2020
Greenhithe, Auckland, 0632
Address used since 28 Apr 2017
Omaha, 0986
Address used since 01 Nov 2017
Manly, Whangaparaoa, 0930
Address used since 01 Apr 2020
Director 17 Jul 1996 - 31 Dec 2022
David John Warwick Nicoll
Parnell, Auckland, 1052
Address used since 02 Oct 2006
Director 01 Feb 2003 - 31 Jan 2013
Addresses
Principal place of activity
Building 1, Unit G , 3 Ceres Court , Mairangi Bay, Auckland , 0632
Previous address Type Period
Suite 6, 19 Tarndale Grove, Albany, Auckland Registered & physical 14 Sep 2004 - 06 Dec 2005
17 Widdison Place, Albany, Auckland Registered & physical 03 Dec 2002 - 14 Sep 2004
1/56 Bayview Road, Glenfield, Auckland Physical 06 Dec 2000 - 03 Dec 2002
27 Islington Street, Ponsonby, Auckland Registered 06 Dec 2000 - 03 Dec 2002
27 Islington Street, Ponsonby, Auckland Physical 06 Dec 2000 - 06 Dec 2000
27 Islington Street, Parnell, Auckland Registered 11 Apr 2000 - 06 Dec 2000
27 Islington Street, Parnell, Auckland Registered 04 Dec 1998 - 11 Apr 2000
27 Islington Street, Parnell, Auckland Physical 17 Jul 1996 - 06 Dec 2000
Financial Data
Financial info
1000
Total number of Shares
November
Annual return filing month
30 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Caldic New Zealand Limited
Shareholder NZBN: 9429030375581
Entity (NZ Limited Company)
Ellerslie
Auckland
1051
21 Feb 2022 - current

Historic shareholders

Shareholder Name Address Period
Nicoll, David John Warwick
Individual
Parnell
Auckland
1052
17 Jul 1996 - 21 Feb 2022
Deare, Michelle Ann
Individual
Greenhithe
Auckland
0632
17 Jul 1996 - 21 Feb 2022
Deare, Michelle Ann
Individual
Greenhithe
Auckland
0632
17 Jul 1996 - 21 Feb 2022
Deare, David Michael
Individual
Greenhithe
Auckland
0632
23 Jan 2008 - 21 Feb 2022
Deare, David Michael
Individual
Greenhithe
Auckland
0632
23 Jan 2008 - 21 Feb 2022
Nicoll, David John Warwick
Individual
Parnell
Auckland
1052
17 Jul 1996 - 21 Feb 2022
Law, Carolyn Michele
Individual
Remuera
Auckland
1050
23 Jan 2008 - 21 Feb 2022
Deare, David Michael
Individual
Albany
Auckland
17 Jul 1996 - 07 Sep 2004
Nicoll, David John Warwick
Individual
Parnell
Auckland
1052
17 Jul 1996 - 21 Feb 2022
Deare, David Michael
Individual
Omaha
0986
23 Jan 2008 - 21 Feb 2022
Deare, David Michael
Individual
Greenhithe
Auckland
0632
23 Jan 2008 - 21 Feb 2022
Monkhouse, David Malcolm
Individual
Remuera
Auckland
1050
23 Jan 2008 - 21 Feb 2022
Law, Carolyn Michele
Individual
Remuera
Auckland
1050
23 Jan 2008 - 21 Feb 2022
Deare, Michelle Ann
Individual
Greenhithe
Auckland
0632
17 Jul 1996 - 21 Feb 2022
Nicoll, David John Warwick
Individual
Parnell
Auckland
1052
17 Jul 1996 - 21 Feb 2022
Deare, Michelle Ann
Individual
Albany
Auckland
0632
17 Jul 1996 - 21 Feb 2022
Deare, Michelle Ann
Individual
Omaha
0986
17 Jul 1996 - 21 Feb 2022
Deare, David Michael
Individual
Albany
Auckland
17 Jul 1996 - 07 Sep 2004
Location
Companies nearby
Nga Puna Limited
2a/3 Ceres Court
Smartcover Finance Limited
Unit E, Building 2, 3 Ceres Court
Clark Products Limited
Building 1, Unit G
Manurere Trustee Limited
2/a, 3 Ceres Court
Ferns Education Limited
2a/3 Ceres Court
Nurture Management Limited
2/a, 3 Ceres Court
Similar companies
D C Rosser & Co Limited
Unit B, 14 Omega St
Ecp Limited
5/36 William Pickering Drive
Kiwi Organix Supplies Limited
Suite 4, 51 Hurstmere Road
Rosmac Limited
15 Hebe Place
Gcp (new Zealand) Limited
Level 20, 1 Queen Street
Marine Products New Zealand Limited
25 Pahi Place