Scotts Quality Plastering Services Limited (issued an NZ business identifier of 9429035272342) was launched on 22 Jul 2004. 2 addresses are in use by the company: Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 (type: physical, registered). Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch had been their physical address, up until 09 Aug 2017. 150 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 75 shares (50% of shares), namely:
Flanagan, Scott Norman (an individual) located at Rd 5, Rangiora postcode 7475. In the second group, a total of 1 shareholder holds 50% of all shares (75 shares); it includes
Flanagan, Karly Jayne (an individual) - located at Rd 5, Rangiora. Businesscheck's database was last updated on 05 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 | Physical & registered & service | 09 Aug 2017 |
| Name and Address | Role | Period |
|---|---|---|
|
Scott Norman Flanagan
Rd 5, Rangiora, 7475
Address used since 28 Jul 2014 |
Director | 22 Jul 2004 - current |
|
Patrick Ronald Butler Smith
Christchurch,
Address used since 22 Jul 2004 |
Director | 22 Jul 2004 - 21 Jun 2006 |
| Previous address | Type | Period |
|---|---|---|
| Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch, 8011 | Physical & registered | 05 Aug 2014 - 09 Aug 2017 |
| 334 Madras St, Central City, Christchurch | Physical & registered | 23 Sep 2008 - 05 Aug 2014 |
| 7 Swithland Place, Christchurch | Registered & physical | 22 Jul 2004 - 23 Sep 2008 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Flanagan, Scott Norman Individual |
Rd 5 Rangiora 7475 |
22 Jul 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Flanagan, Karly Jayne Individual |
Rd 5 Rangiora 7475 |
23 Apr 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Smith, Patrick Ronald Butler Individual |
Christchurch |
22 Jul 2004 - 27 Jun 2010 |
![]() |
The Red House - Design Store Limited Unit 3, 254 St Asaph Street |
![]() |
The Shores 507 Limited Unit 3, 254 St Asaph Street |
![]() |
Joca Properties Limited Unit 3, 254 St Asaph Street |
![]() |
Build Equity Limited Unit 3, 254 St Asaph Street |
![]() |
Fresh Property Limited Unit 3, 254 St Asaph Street |
![]() |
Mpag Limited Unit 3, 254 St Asaph Street |