General information

Scottish Homes Limited

Type: NZ Limited Company (Ltd)
9429035545200
New Zealand Business Number
1482090
Company Number
Registered
Company Status

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
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
25 Jun 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
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

Historic shareholders

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
Location
Companies nearby
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