General information

Scottsdale Construction Systems Limited

Type: NZ Limited Company (Ltd)
9429035977636
New Zealand Business Number
1305118
Company Number
Registered
Company Status
085303864
GST Number
C259907 - Manufacturing Nec
Industry classification codes with description

Scottsdale Construction Systems Limited (issued an NZ business number of 9429035977636) was registered on 26 May 2003. 5 addresess are currently in use by the company: 17 Cadbury Road, Onekawa, Napier, 4110 (type: postal, office). Bdo Hawkes Bay Limited, 86 Station Street, Napier had been their physical address, up until 26 Jul 2010. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100 per cent of shares), namely:
Vf Scottsdale Acquisition Co Pty Limited (an other) located at Brisbane, Queensland postcode 4000. "Manufacturing nec" (business classification C259907) is the classification the Australian Bureau of Statistics issued Scottsdale Construction Systems Limited. Businesscheck's information was updated on 17 Mar 2024.

Current address Type Used since
17 Cadbury Road, Onekawa, Napier, 4110 Physical & registered & service 26 Jul 2010
17 Cadbury Road, Onekawa, Napier, 4110 Postal & office & delivery 10 Aug 2020
Contact info
64 6 8436276
Phone (Phone)
rod.wilson@scottsdalesteelframes.com
Email (nzbn-reserved-invoice-email-address-purpose)
admin@scottsdalesteelframes.com
Email
admin@scottsdalesteelframes.com
Website
Directors
Name and Address Role Period
Robert Patrick William Siganto
Milton, Queensland, 4064
Address used since 01 Jan 1970
Yeronga, Queensland, 4104
Address used since 31 Jan 2017
Milton, Queensland, 4064
Address used since 01 Jan 1970
Director 31 Jan 2017 - current
Steven Allen Huey Director 09 Nov 2023 - current
John Alan Shumate Director 09 Nov 2023 - current
Jacob John Gundry
Victoria Point, Queensland, 4165
Address used since 31 Jan 2017
Milton, Queensland, 4064
Address used since 01 Jan 1970
Milton, Queensland, 4064
Address used since 01 Jan 1970
Director 31 Jan 2017 - 21 Sep 2020
Guy Jonathan Wood
Scarborough, Queensland, 4020
Address used since 31 Jan 2017
Milton, Queensland, 4064
Address used since 01 Jan 1970
Milton, Queensland, 4064
Address used since 01 Jan 1970
Director 31 Jan 2017 - 22 Mar 2019
Ranjit Bhonsle
Flat 1707, Dubai,
Address used since 28 May 2010
Director 28 May 2010 - 31 Jan 2017
Peter Robert Brennan
Bluff Hill, Napier, 4110
Address used since 01 Aug 2015
Director 28 May 2010 - 31 Jan 2017
David Michael Ball
Newport Coast, Ca 92657, United States Of America,
Address used since 16 Jul 2009
Director 16 Jul 2009 - 08 Jun 2010
Paul Fraser
Al Raheeb Street, Zone 47, Doha, Qatar,
Address used since 30 Nov 2007
Director 30 Nov 2007 - 16 Jul 2009
William Peter Fatherley
Al Raheeb Street, Zone 47, Doha, Qatar,
Address used since 30 Nov 2007
Director 30 Nov 2007 - 16 Jul 2009
Peter Geoffrey Gavin
Taradale, Napier,
Address used since 26 May 2003
Director 26 May 2003 - 30 Nov 2007
Peter Robert Brennan
Ahuriri, Napier,
Address used since 03 Aug 2004
Director 26 May 2003 - 30 Nov 2007
Robert Kimble
Ahuriri, Napier,
Address used since 05 Jun 2003
Director 05 Jun 2003 - 30 Nov 2007
Addresses
Principal place of activity
17 Cadbury Road , Onekawa , Napier , 4110
Previous address Type Period
Bdo Hawkes Bay Limited, 86 Station Street, Napier Physical & registered 25 Jan 2010 - 26 Jul 2010
Bdo Spicers Hawke's Bay Ltd, 86 Station Street, Napier Registered & physical 26 Feb 2008 - 25 Jan 2010
C/- Palairet Pearson, 86 Station Street, Napier Registered & physical 26 May 2003 - 26 Feb 2008
Financial Data
Financial info
1000
Total number of Shares
August
Annual return filing month
December
Financial report filing month
14 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Vf Scottsdale Acquisition Co Pty Limited
Other (Other)
Brisbane
Queensland
4000
15 Nov 2023 - current

Historic shareholders

Shareholder Name Address Period
Panceltica Qatar Limited
Other
22 Apr 2008 - 27 Jun 2010
Mayneview Holdings Pty Limited
Company Number: 615258298
Other
Milton
Queensland
4064
31 Jan 2017 - 15 Nov 2023
Panceltica Limited
Other
19 Feb 2008 - 19 Feb 2008
Gavin, Peter Geoffrey
Individual
Taradale
Napier
26 May 2003 - 28 Jun 2007
Smith, Donna Kathleen
Individual
Rd 3,
Napier
26 May 2003 - 13 Jul 2005
Gavin, Elaine Elsie
Individual
Taradale
Napier
26 May 2003 - 28 Jun 2007
Brennan, Peter Robert
Individual
Ahuriri,
Napier
26 May 2003 - 28 Jun 2007
Damascene Investments Limited
Shareholder NZBN: 9429031548182
Company Number: 2477449
Entity
08 Jun 2010 - 31 Jan 2017
Cowley, Graham Mitchell
Individual
Taradale
Napier
26 May 2003 - 28 Jun 2007
Palairet, John Richard
Individual
Taradale
Napier
26 May 2003 - 28 Jun 2007
Ellis, Thomas Corbett
Individual
Rd3,
Napier
26 May 2003 - 26 Aug 2005
Gavin, Peter Geoffrey
Individual
Taradale
Napier
26 May 2003 - 28 Jun 2007
Kimble, Robert
Individual
Ahuriri
Napier
26 May 2003 - 28 Jun 2007
Null - Panceltica Qatar Limited
Other
22 Apr 2008 - 27 Jun 2010
Null - Panceltica Limited
Other
19 Feb 2008 - 19 Feb 2008
Damascene Investments Limited
Shareholder NZBN: 9429031548182
Company Number: 2477449
Entity
08 Jun 2010 - 31 Jan 2017

Ultimate Holding Company
Effective Date 30 Jan 2017
Name Mayneview Holdings Pty Limited
Type Company
Ultimate Holding Company Number 615258298
Country of origin AU
Address 20 Mayneview Street
Milton
Queensland 4064
Location
Similar companies
Supreme Paints Limited
19 Ford Road
Granite & Stone Limited
8a Husheer Place
Matheson Sporting Goods Limited
79 Rogers Road
Landquip Limited
359 Wilson Road
Simply Springs Limited
111 Avenue Road
Gbrm Limited
1424 Maraekakaho Road