General information

Scott Adams Limited

Type: NZ Limited Company (Ltd)
9429031973700
New Zealand Business Number
124112
Company Number
Registered
Company Status
G391110 - Car Dealer - New And/or Used (including Associated Vehicle Servicing)
Industry classification codes with description

Scott Adams Limited (NZBN 9429031973700) was started on 26 Mar 1954. 2 addresses are currently in use by the company: 18 Manchester Street, Christchurch Central, Christchurch, 8011 (type: physical, service). 169 St Asaph Street, Christchurch had been their registered address, up until 23 May 1992. Scott Adams Limited used more aliases, namely: Carthy Motors Limited from 26 Mar 1954 to 20 Jul 1992. 10000000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 10000000 shares (100 per cent of shares), namely:
Miles, Bruce Stewart (an individual) located at 41 Helmore's Lane, Christchurch. "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110) is the category the Australian Bureau of Statistics issued Scott Adams Limited. Our data was updated on 20 Apr 2024.

Current address Type Used since
18 Manchester Street, Christchurch Registered 23 May 1992
18 Manchester Street, Christchurch Central, Christchurch, 8011 Physical & service 19 Feb 1997
Directors
Name and Address Role Period
Bruce Stewart Miles
Merivale, Christchurch, 8014
Address used since 10 May 2010
Director 04 Aug 1989 - current
Kay Dianne Miles
Rangiora,
Address used since 04 Aug 1989
Director 04 Aug 1989 - 29 May 1997
Addresses
Previous address Type Period
169 St Asaph Street, Christchurch Registered 22 May 1992 - 23 May 1992
Financial Data
Financial info
10000000
Total number of Shares
May
Annual return filing month
01 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 10000000
Shareholder Name Address Period
Miles, Bruce Stewart
Individual
41 Helmore's Lane
Christchurch
26 Mar 1954 - current

Historic shareholders

Shareholder Name Address Period
Taylor, Tania Michelle
Individual
Montreal Street
Christchurch
26 Mar 1954 - 10 May 2007
Location
Companies nearby
Kbm Projects Limited
18 Manchester Street
Crowne Motor Company Limited
18 Manchester Street,
Miles Christchurch Limited
18 Manchester Street
Lake Coleridge Station Limited
18 Manchester Street
Miles Christchurch Properties Limited
18 Manchester Street
Similar companies
Miles Christchurch Limited
18 Manchester Street
Miles Continental Cars Limited
18 Manchester Street
Archibalds Motors 2021 Limited
321 Moorhouse Avenue
Gulf Motor Holdings Limited
321 Moorhouse Avenue
Auto World 2011 Limited
321 Moorhouse Avenue
Olgo Motors Limited
115 Orbell Street