General information

Vaughan Scott Images Limited

Type: NZ Limited Company (Ltd)
9429035981503
New Zealand Business Number
1304343
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
88023749
GST Number
M699110 - Commercial Photography Service
Industry classification codes with description

Vaughan Scott Images Limited (NZBN 9429035981503) was started on 11 Jul 2003. 16 addresess are currently in use by the company: 7B Andy Whiting Place, Stoke, Nelson, 7011 (type: postal, office). 40 Cambelldon Crescent, Stoke, Nelson had been their registered address, up to 06 Apr 2022. Vaughan Scott Images Limited used other aliases, namely: Create Business Limited from 11 Jul 2003 to 08 Apr 2010. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50 per cent of shares), namely:
Scott, Vaughan Gerald (an individual) located at Stoke, Nelson postcode 7011. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Scott, Karen (an individual) - located at Stoke, Nelson. "Commercial photography service" (ANZSIC M699110) is the classification the Australian Bureau of Statistics issued Vaughan Scott Images Limited. The Businesscheck data was last updated on 10 Apr 2024.

Current address Type Used since
1b/12 Selwyn Rd, Cockle Bay, Auckland, 2014 Other (Address For Share Register) 14 Mar 2017
25 Glenfern Road, Mellons Bay, Auckland, 2014 Other (Address For Share Register) 18 Jun 2018
174 Centreway Road, Orewa, Orewa, 0931 Other (Address For Share Register) 05 Mar 2019
40 Cambelldon Crescent, Stoke, Nelson, 7011 Office & postal & delivery & other (Address For Share Register) & other (Address for Records) 03 Mar 2021
Contact info
64 21 726463
Phone (Phone)
vaughan@vsimages.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
vaughan@vsimages.co.nz
Email
www.vsimages.co.nz
Website
Directors
Name and Address Role Period
Vaughan Gerald Scott
Stoke, Nelson, 7011
Address used since 01 Mar 2023
Stoke, Nelson, 7011
Address used since 03 Mar 2021
Orewa, Orewa, 0931
Address used since 01 Mar 2019
Cockle Bay, Auckland, 2014
Address used since 14 Mar 2017
Director 11 Jul 2003 - current
Karen Scott
Stoke, Nelson, 7011
Address used since 01 Mar 2023
Stoke, Nelson, 7011
Address used since 03 Mar 2021
Orewa, Orewa, 0931
Address used since 01 Mar 2019
Cockle Bay, Auckland, 2014
Address used since 14 Mar 2017
Director 11 Jul 2003 - current
Addresses
Other active addresses
Type Used since
40 Cambelldon Crescent, Stoke, Nelson, 7011 Office & postal & delivery & other (Address For Share Register) & other (Address for Records) 03 Mar 2021
7b Andy Whiting Place, Stoke, Nelson, 7011 Shareregister & records & other (Address For Share Register) 29 Mar 2022
7b Andy Whiting Place, Stoke, Nelson, 7011 Service & physical & registered 06 Apr 2022
7b Andy Whiting Place, Stoke, Nelson, 7011 Office & delivery & postal 18 Mar 2023
Principal place of activity
40 Cambelldon Crescent , Stoke , Nelson , 7011
Previous address Type Period
40 Cambelldon Crescent, Stoke, Nelson, 7011 Registered & physical 11 Mar 2021 - 06 Apr 2022
174 Centreway Road, Orewa, Orewa, 0931 Physical 12 Mar 2020 - 11 Mar 2021
174 Centreway Road, Orewa, Orewa, 0931 Registered 13 Mar 2019 - 11 Mar 2021
25 Glenfern Road, Mellons Bay, Auckland, 2014 Physical 26 Jun 2018 - 12 Mar 2020
25 Glenfern Road, Mellons Bay, Auckland, 2014 Registered 26 Jun 2018 - 13 Mar 2019
1b/12 Selwyn Rd, Cockle Bay, Auckland, 2014 Physical & registered 22 Mar 2017 - 26 Jun 2018
58 Kitewaho Road, Swanson, Auckland, 0816 Registered & physical 12 Apr 2016 - 22 Mar 2017
58 Kitewaho Road, Swanson, Auckland, 0614 Registered & physical 18 Jun 2014 - 12 Apr 2016
39 Tirohunga Drive, Henderson, Auckland, 0612 Registered & physical 31 Mar 2011 - 18 Jun 2014
39 Tirohunga Drive, Henderson Heights, Auckland 0612 Physical & registered 03 Jul 2009 - 31 Mar 2011
39 Tirohunga Drive, Waitakere City 0612 Registered & physical 23 Dec 2008 - 03 Jul 2009
39 Tirohunga Drive, Henderson, Auckland 1008 Registered & physical 06 May 2004 - 23 Dec 2008
4 York Road, Titirangi, Auckland 1007 Physical & registered 11 Jul 2003 - 06 May 2004
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
18 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Scott, Vaughan Gerald
Individual
Stoke
Nelson
7011
29 Apr 2004 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Scott, Karen
Individual
Stoke
Nelson
7011
01 May 2009 - current

Historic shareholders

Shareholder Name Address Period
Scott, Karen
Individual
Henderson
Auckland 1008
29 Apr 2004 - 04 May 2004
Location
Similar companies
Lightworkz Digital Limited
77 Beach Road
Euroex Limited
20 Hutchinsons Road
Pixelbox Limited
1/21 Fortunes Road
Astrolabe Design Limited
25 The Esplanade
Capture Limited
2 Meanda Gardens
Helen Bankers Photography Limited
9 Roadley Avenue