Diane Scott Associates Limited (issued an NZ business identifier of 9429039636935) was incorporated on 23 Feb 1987. 2 addresses are currently in use by the company: 8 Carbine Road, Mount Wellington, Auckland, 1060 (type: registered, physical). 63A Rockfield Road, Penrose, Auckland had been their registered address, up until 06 Mar 2017. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 25 shares (25% of shares), namely:
Luy, Kristy Mei Kam (an individual) located at Mount Wellington, Auckland postcode 1060. When considering the second group, a total of 1 shareholder holds 75% of all shares (75 shares); it includes
Choi, Daniel Fat Ling (a director) - located at Mount Wellington, Auckland. Our database was last updated on 02 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 8 Carbine Road, Mount Wellington, Auckland, 1060 | Registered & physical & service | 06 Mar 2017 |
| Name and Address | Role | Period |
|---|---|---|
|
Daniel Fat Ling Choi
Mount Wellington, Auckland, 1060
Address used since 24 Feb 2017 |
Director | 04 Oct 1999 - current |
|
Kristy Mei Kam Luy
Auckland.,
Address used since 30 Mar 2007 |
Director | 30 Mar 2007 - 15 Apr 2007 |
|
Yuanbo Hong
Dannemora, Howick, Auckland,
Address used since 01 Feb 2004 |
Director | 01 Dec 2002 - 30 Oct 2006 |
|
Teck Khing Yong
Mt Wellington, Auckland,
Address used since 04 Oct 1999 |
Director | 04 Oct 1999 - 18 Dec 2000 |
|
Jeh-yee Betty Leong
One Tree Hill, Auckland,
Address used since 05 Jul 1990 |
Director | 05 Jul 1990 - 04 Oct 1999 |
|
Kim Yung Leong
One Tree Hill, Auckland,
Address used since 05 Jul 1990 |
Director | 05 Jul 1990 - 04 Oct 1999 |
| Previous address | Type | Period |
|---|---|---|
| 63a Rockfield Road, Penrose, Auckland, 1061 | Registered & physical | 17 Feb 2015 - 06 Mar 2017 |
| 44a The Drive, Epsom, Auckland | Physical & registered | 06 Mar 2008 - 17 Feb 2015 |
| B14, 1066 Great South Road, Mt Wellington, Auckland | Registered & physical | 26 Mar 2004 - 06 Mar 2008 |
| 583 Dominion Road, Balmoral, Auckland | Registered & physical | 22 Apr 2002 - 26 Mar 2004 |
| 19 Ngatiawa Street, One Tree Hill, Auckland | Physical | 26 Oct 1999 - 26 Oct 1999 |
| 449 Ellerslie Panmure Highway, Mt Wellington, Auckland | Physical | 26 Oct 1999 - 22 Apr 2002 |
| 19 Ngatiawa Street, One Tree Hill, Auckland | Registered | 26 Oct 1999 - 22 Apr 2002 |
| 3a Horotutu Road, One Tree Hill, Auckland | Registered | 18 Apr 1997 - 26 Oct 1999 |
| 149 Rowandale Ave, Manurewa, Auckland | Registered | 30 Jul 1994 - 18 Apr 1997 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Luy, Kristy Mei Kam Individual |
Mount Wellington Auckland 1060 |
25 Sep 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Choi, Daniel Fat Ling Director |
Mount Wellington Auckland 1060 |
27 Oct 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Luy, Kristy Mei Kam Individual |
Auckland Central Auckland 1010 |
16 Apr 2007 - 28 Feb 2018 |
|
Hong, Yuanbo Individual |
Dannemora, Howick Auckland |
18 Mar 2004 - 01 Mar 2005 |
|
Choi, Fat Ling Individual |
Penrose Auckland 1061 |
23 Feb 1987 - 27 Oct 2016 |
![]() |
Better Trading Limited 5 James Walter Place |
![]() |
Swisslog Australia Pty. Limited The Oasis, Cnr Waipuna & Carbine Rds |
![]() |
Mount Wellington Trust Hotels Limited Room 701 |
![]() |
Mount Wellington Charitable Trust Board Room 701 |
![]() |
Fernleaf Labour Trust 2/14 Allright Place |
![]() |
Coca-cola Oceania Limited The Oasis |