Maurice Scown Trustee Company Limited (NZBN 9429032546422) was incorporated on 24 Sep 2008. 4 addresses are currently in use by the company: 79 Patiki Road, Avondale, Auckland, 1026 (type: registered, service). Level 1, 5 William Laurie Place, Albany, Auckland had been their physical address, until 25 Feb 2015. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Davidson, Robert Jeffrey (a director) located at Remuera, Auckland postcode 1050. Our data was updated on 26 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 79 Patiki Road, Avondale, Auckland, 1026 | Physical & registered & service | 25 Feb 2015 |
| 79 Patiki Road, Avondale, Auckland, 1026 | Registered & service | 06 Nov 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Robert Jeffrey Davidson
Remuera, Auckland, 1050
Address used since 17 Feb 2015 |
Director | 17 Feb 2015 - current |
|
Joseph Richard Tristan Dean
Manly, Whangaparaoa, 0930
Address used since 30 Jun 2014 |
Director | 23 Mar 2009 - 23 Feb 2015 |
|
Scott Dean Travis
Manly, Whangaparaoa, 0930
Address used since 02 Nov 2009 |
Director | 23 Mar 2009 - 23 Feb 2015 |
|
Philip John Watkins Barlow
Northcote, Auckland, 0627
Address used since 01 Oct 2012 |
Director | 01 Oct 2012 - 23 Feb 2015 |
|
Brendon Paul Cutler
Forrest Hill, Auckland, 0620
Address used since 11 Oct 2013 |
Director | 11 Oct 2013 - 23 Feb 2015 |
|
Matthew Graeme Bellingham
Rd3, Albany 0793,
Address used since 24 May 2010 |
Director | 23 Mar 2009 - 01 Oct 2012 |
|
Maurice Arthur Charles Scown
Henderson, Waitakere 0652, Auckland,
Address used since 24 Sep 2008 |
Director | 24 Sep 2008 - 23 Mar 2009 |
| Previous address | Type | Period |
|---|---|---|
| Level 1, 5 William Laurie Place, Albany, Auckland, 0632 | Physical & registered | 25 Oct 2012 - 25 Feb 2015 |
| C/o Hayes Knight Nz Limited, Chartered Accountants, 5 William Laurie Place, Albany, Auckland | Registered & physical | 14 Apr 2009 - 25 Oct 2012 |
| 23 The Concourse, Henderson, Waitakere 0652, Auckland | Physical & registered | 24 Sep 2008 - 14 Apr 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Davidson, Robert Jeffrey Director |
Remuera Auckland 1050 |
21 Oct 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Scown, Maurice Arthur Charles Individual |
Henderson Waitakere 0652, Auckland |
24 Sep 2008 - 27 Jun 2010 |
|
Bellingham, Matthew Graeme Individual |
Rd3 Albany 0793 |
03 Apr 2009 - 30 Oct 2012 |
|
Dean, Joseph Richard Tristan Individual |
Manly Whangaparaoa 0930 |
03 Apr 2009 - 21 Oct 2015 |
|
Scott Dean Travis Director |
Manly Whangaparaoa 0930 |
30 Oct 2012 - 21 Oct 2015 |
|
Travis, Scott Dean Individual |
Manly Whangaparaoa 0930 |
30 Oct 2012 - 21 Oct 2015 |
![]() |
Accent Construction Limited 79 Patiki Road |
![]() |
Auckland Commercial Construction Limited 79 Patiki Road |
![]() |
Westies Properties Limited 79 Patiki Road |
![]() |
Welcome Construction Group Limited 79 Patiki Road |
![]() |
Scown Holdings Limited 79 Patiki Road |
![]() |
Accent Commercial Interiors Limited 79 Patiki Road |