Scottish Homes Limited (issued an NZBN of 9429035545200) was started on 12 Feb 2004. 3 addresses are in use by the company: 96 Clovelly Road, Bucklands Beach, Auckland, 2012 (type: office, physical). Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland had been their registered address, until 19 Aug 2022. 100 shares are issued to 5 shareholders who belong to 1 shareholder group. The first group consists of 5 entities and holds 100 shares (100 per cent of shares), namely:
Harper, Anthony (an individual) located at Auckland Central, Auckland postcode 1010,
Fann, Carole Jenny (an individual) located at Bucklands Beach, Auckland postcode 2012,
Le Roux, Rudi (an individual) located at Bucklands Beach, Auckland postcode 2012. The Businesscheck data was last updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 96 Clovelly Road, Bucklands Beach, Auckland, 2012 | Office | unknown |
| 96 Clovelly Road, Bucklands Beach, Auckland, 2012 | Physical & registered & service | 19 Aug 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Robert William Ross
Bucklands Beach, Auckland, 2012
Address used since 30 Jun 2017
Bucklands Beach, Auckland, 2012
Address used since 23 Jun 2016 |
Director | 01 May 2009 - current |
|
Christopher James Wade
Howick, Auckland,
Address used since 12 Feb 2004 |
Director | 12 Feb 2004 - 01 May 2009 |
|
Ruth Sheldon Wade
Howick, Auckland,
Address used since 12 Feb 2004 |
Director | 12 Feb 2004 - 01 May 2009 |
| 96 Clovelly Road , Bucklands Beach , Auckland , 2012 |
| Previous address | Type | Period |
|---|---|---|
| Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 | Registered & physical | 02 Mar 2020 - 19 Aug 2022 |
| Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 | Registered & physical | 07 Oct 2019 - 02 Mar 2020 |
| Level 2, Building 5, 60 Highbrook Drive, Auckland, 2013 | Registered | 22 May 2018 - 07 Oct 2019 |
| 86 Highbrook Drive, East Tamaki, Auckland, 2013 | Registered | 04 Feb 2016 - 22 May 2018 |
| 86 Highbrook Drive, East Tamaki, Auckland, 2013 | Registered | 05 Sep 2011 - 04 Feb 2016 |
| 96 Clovelly Road, Bucklands Beach, Auckland, 2012 | Physical | 27 May 2009 - 07 Oct 2019 |
| C/-96 Clovelly Road, Bucklands Beach 2012, Auckland | Registered | 27 May 2009 - 05 Sep 2011 |
| 33 Bemrose Place, Howick, Auckland | Physical | 24 May 2007 - 27 May 2009 |
| 33 Bemrose Place, Howick, Auckland | Registered | 21 May 2007 - 27 May 2009 |
| 15 Bemrose Place, Howick, Auckland | Physical | 12 Feb 2004 - 24 May 2007 |
| 15 Bemrose Place, Howick, Auckland | Registered | 12 Feb 2004 - 21 May 2007 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harper, Anthony Individual |
Auckland Central Auckland 1010 |
26 Jun 2024 - current |
|
Fann, Carole Jenny Individual |
Bucklands Beach Auckland 2012 |
18 Mar 2019 - current |
|
Le Roux, Rudi Individual |
Bucklands Beach Auckland 2012 |
07 Mar 2013 - current |
|
Wade, Christopher James Individual |
Cockle Bay Auckland 2014 |
07 Mar 2013 - current |
|
Ross, Robert William Individual |
Bucklands Beach Auckland 2012 |
14 Apr 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Donovan, James Gavin Individual |
Howick Auckland 2014 |
30 Jun 2015 - 26 Jun 2024 |
|
Donovan, James Gavin Individual |
Howick Auckland 2014 |
30 Jun 2015 - 26 Jun 2024 |
|
Wade, Ruth Sheldon Individual |
Howick Auckland |
12 Feb 2004 - 27 Jun 2010 |
|
Wade, Christopher James Individual |
Howick Auckland |
12 Feb 2004 - 27 Jun 2010 |
|
Wade, Ruth Sheldon Individual |
Cockle Bay Auckland 2014 |
07 Mar 2013 - 30 Jun 2015 |
![]() |
360 Degree Services Limited 100 Clovelly Road |
![]() |
Be Electrical Limited 87 Clovelly Road |
![]() |
Y&p 68 Investments Co. Limited Clovelly Road, Bucklands Beach |
![]() |
Pakuranga Croquet Club Incorporated 110 Clovelly Road |
![]() |
Gatekeeper One Limited 44 Devon Road |
![]() |
Gatekeeper Two Limited 44 Devon Road |