Kd Scott Enterprises Limited (issued an NZ business number of 9429041566954) was started on 14 Jan 2015. 3 addresses are in use by the company: 241 Point Wells Road, Rd 6, Warkworth, 0986 (type: registered, physical). 113 Takatu Road, Rd 6, Warkworth had been their physical address, up to 14 Apr 2022. 2 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1 share (50% of shares), namely:
Scott, Kim (a director) located at Rd 6, Point Wells postcode 0986. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 1 share); it includes
Scott, Daniel (a director) - located at Rd 6, Point Wells. "Building, residential - renting or leasing - other than holiday" (business classification L671120) is the classification the ABS issued to Kd Scott Enterprises Limited. Our database was updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
241 Point Wells Road, Warkworth, 0986 | Office | 06 Apr 2022 |
241 Point Wells Road, Rd 6, Warkworth, 0986 | Registered & physical & service | 14 Apr 2022 |
Name and Address | Role | Period |
---|---|---|
Daniel Scott
Rd 6, Point Wells, 0986
Address used since 17 Jan 2022
Rd 6, Matakana, 0986
Address used since 01 May 2018
Snells Beach, Snells Beach, 0920
Address used since 01 Apr 2017 |
Director | 14 Jan 2015 - current |
Kim Scott
Rd 6, Point Wells, 0986
Address used since 17 Jan 2022
Rd 6, Matakana, 0986
Address used since 01 May 2018
Snells Beach, Snells Beach, 0920
Address used since 01 Apr 2017 |
Director | 14 Jan 2015 - current |
241 Point Wells Road , Warkworth , 0986 |
Previous address | Type | Period |
---|---|---|
113 Takatu Road, Rd 6, Warkworth, 0986 | Physical | 16 May 2018 - 14 Apr 2022 |
4 Ngatira Place, Snells Beach, Snells Beach, 0920 | Physical | 08 May 2017 - 16 May 2018 |
35 Governor Grey Road, Snells Beach, 0920 | Physical | 17 Jun 2016 - 08 May 2017 |
113 Takatu Road, Rd 6, Warkworth, 0986 | Registered | 17 Jun 2016 - 14 Apr 2022 |
26 Mccallum Drive, Rd 2, Warkworth, 0982 | Physical & registered | 14 Jan 2015 - 17 Jun 2016 |
Shareholder Name | Address | Period |
---|---|---|
Scott, Kim Director |
Rd 6 Point Wells 0986 |
14 Jan 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Scott, Daniel Director |
Rd 6 Point Wells 0986 |
14 Jan 2015 - current |
The Watering Hole Christian Ministries 113 Takatu Road |
|
Merryfields Limited 117 Takatu Road |
|
Providence Vineyards Limited 45 Takatu Road |
|
Tabby Jack Limited 600 Whitmore Road |
|
Remivale Investments Limited 14 Takatu Road |
|
Bream Bay Plumbing Limited 14 Takatu Road |
J.t.t Limited 115 Kaipara Flats Road |
Sams Catalyst Limited 141 Kaipara Flats Road |
Taylormayde Investments Limited 2 Ngahere Views |
Six Bridges Limited 12 Florence Avenue |
Shannon Green Limited 401 Hibiscus Coast Highway |
Dodds Trustee Limited 14 Laura Jane Drive |