Scott Automation Limited (issued an NZ business identifier of 9429040297064) was incorporated on 14 Mar 1952. 7 addresess are in use by the company: 630 Kaikorai Valley Road, Dunedin, 9011 (type: delivery, postal). 123 Crawford Street, Dunedin had been their registered address, up until 23 Oct 2008. Scott Automation Limited used other names, namely: Scott Systems International Limited from 12 Oct 1990 to 27 Sep 2005, Greyhound Rent A Car Limited (06 Oct 1972 to 12 Oct 1990) and U-Drive Rentals Limited (12 Sep 1957 - 06 Oct 1972). 3000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 3000 shares (100% of shares), namely:
Scott Technology Limited (an entity) located at Dunedin 9011. Our database was updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
630 Kaikorai Valley Road, Dunedin, 9011 | Physical & registered & service | 23 Oct 2008 |
630 Kaikorai Valley Road, Dunedin 9011 | Other (Address For Share Register) & shareregister (Address For Share Register) | 23 Oct 2008 |
630 Kaikorai Valley Road, Dunedin, 9011 | Delivery & office | 17 Apr 2019 |
Private Bag 1960, Dunedin, 9054 | Postal | 17 Apr 2019 |
Name and Address | Role | Period |
---|---|---|
Cameron James Mathewson
Mount Eden, Auckland, 1024
Address used since 22 Feb 2021 |
Director | 22 Feb 2021 - current |
Michael William Crombie
Halfway Bush, Dunedin, 9010
Address used since 27 Nov 2023 |
Director | 27 Nov 2023 - current |
Stuart Mclauchlan
Maori Hill, Dunedin, 9010
Address used since 21 Apr 2017
Dunedin, 9010
Address used since 29 Apr 2016 |
Director | 02 Apr 2008 - 27 Nov 2023 |
Christopher Charles Steedman
Huntly, Bendigo, Victoria, 3551
Address used since 05 Jun 2020 |
Director | 05 Jun 2020 - 22 Feb 2021 |
Christopher Hopkins
Musselburgh, Dunedin, 9013
Address used since 31 Mar 2011 |
Director | 31 Oct 2005 - 05 Jun 2020 |
Gregory William Chiles
Belleknowes, Dunedin, 9011
Address used since 27 Oct 2009 |
Director | 20 May 2008 - 01 May 2019 |
Kevin Kilapatrick
Christchurch,
Address used since 31 Oct 2005 |
Director | 31 Oct 2005 - 20 May 2008 |
Graham William Batts
Dunedin,
Address used since 09 Mar 1992 |
Director | 09 Mar 1992 - 31 Oct 2005 |
Graeme James Marsh
Dunedin,
Address used since 09 Mar 1992 |
Director | 09 Mar 1992 - 31 Oct 2005 |
Arthur Peter Whitehead
Christchurch,
Address used since 09 Mar 1992 |
Director | 09 Mar 1992 - 31 Mar 2001 |
Raymond Hackard Blakeman
Box 73a Swisher, Iowa 52338,
Address used since 09 Mar 1992 |
Director | 09 Mar 1992 - 23 Apr 1993 |
Harold George Spriggs
Farmers Branch, Texas 75234,
Address used since 09 Mar 1992 |
Director | 09 Mar 1992 - 23 Apr 1993 |
H Arthur Link
Burr Ridge, Illinois 60521,
Address used since 09 Mar 1992 |
Director | 09 Mar 1992 - 31 Oct 1992 |
Type | Used since | |
---|---|---|
Private Bag 1960, Dunedin, 9054 | Postal | 17 Apr 2019 |
630 Kaikorai Valley Road , Dunedin , 9011 |
Previous address | Type | Period |
---|---|---|
123 Crawford Street, Dunedin | Registered & physical | 30 Jun 1997 - 23 Oct 2008 |
Shareholder Name | Address | Period |
---|---|---|
Scott Technology Limited Shareholder NZBN: 9429040320830 Entity (NZ Limited Company) |
Dunedin 9011 |
14 Mar 1952 - current |
Effective Date | 21 Jul 1991 |
Name | Jbs S.a. |
Type | Publicly Listed Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | BR |
Address |
Av. Marginal Direita Do Tiete, 500, Bloc Andar Sao Paulo |
Rocklabs Limited 630 Kaikorai Valley Road |
|
Scott Technology NZ Limited 630 Kaikorai Valley Road |
|
Qmt General Partner Limited 630 Kaikorai Valley Road |
|
Robotic Technologies Limited 630 Kaikorai Valley Road |
|
Scott Technology Limited 630 Kaikorai Valley Road |
|
Scott Technology Usa Limited 630 Kaikorai Valley Road |