Scottish Pacific Business Finance Administration Limited (New Zealand Business Number 9429038373602) was registered on 17 Jan 1996. 6 addresess are in use by the company: Level 6, 32-34 Mahuhu Crescent, Auckland, 1010 (type: physical, registered). Level 4, 32-34 Mahuhu Crescent, Auckland had been their registered address, up to 08 Nov 2019. Scottish Pacific Business Finance Administration Limited used more aliases, namely: Broughton Limited from 17 Jan 1996 to 27 Jun 1997. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Scottish Pacific Business Finance Limited (an entity) located at 32-34 Mahuhu Crescent, Auckland postcode 1010. "Financing nec" (ANZSIC K623020) is the classification the Australian Bureau of Statistics issued Scottish Pacific Business Finance Administration Limited. Businesscheck's information was last updated on 12 May 2025.
| Current address | Type | Used since |
|---|---|---|
| C/-kpmg, 18 Viaduct Harbour Avenue, Maritime Square, Auckland | Other (Address For Share Register) | 27 Oct 2004 |
| Level 6, 32-34 Mahuhu Crescent, Auckland, 1010 | Postal & office & delivery | 24 Oct 2019 |
| Level 6, 32-34 Mahuhu Crescent, Auckland, 1010 | Physical & registered & service | 08 Nov 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Lindsay Fisher
Silverdale, Silverdale, 0932
Address used since 15 Aug 2022 |
Director | 15 Aug 2022 - current |
|
Jon Earle Sutton
100 Reynolds Street, Balmain Nsw, 2041
Address used since 23 Jul 2024 |
Director | 23 Jul 2024 - current |
|
David Laurence Kirwan
Paddington Nsw, 2021
Address used since 01 May 2025 |
Director | 01 May 2025 - current |
|
David Rose
Drummoyne Nsw, 2047
Address used since 07 Oct 2020
Sydney Nsw, 2000
Address used since 01 Jan 1970
Drummoyne Nsw, 2047
Address used since 07 Oct 2020
Sydney Nsw, 2000
Address used since 01 Jan 1970 |
Director | 07 Oct 2020 - 22 Apr 2025 |
|
Wayne Goss
St Heliers, Auckland, 1071
Address used since 31 May 2021 |
Director | 31 May 2021 - 15 Aug 2022 |
|
Gregory Frederick Wertheim
Flat Bush, Auckland, 2019
Address used since 27 Oct 2016 |
Director | 27 Oct 2016 - 27 Jul 2021 |
|
Peter Langham
Turramurra, New South Wales 2074,
Address used since 11 May 2010
1 Bligh Street, Sydney Nsw, 2000
Address used since 01 Jan 1970
Nsw 2000,
Address used since 01 Jan 1970
Nsw 2000,
Address used since 01 Jan 1970 |
Director | 11 May 2010 - 31 May 2021 |
|
Lindsay Phillips
Mosman, New South Wales 2088, Australia,
Address used since 11 May 2010 |
Director | 11 May 2010 - 19 Dec 2012 |
|
David Andrew Cooper
Remuera, Auckland, 1050
Address used since 30 Sep 2011 |
Director | 11 May 2010 - 10 Aug 2012 |
|
Andrew James Griffin
Woollahra Nsw 2025, , Australia,
Address used since 18 Jan 2010 |
Director | 28 Sep 2007 - 19 Mar 2010 |
|
Michael Walter Holm
Drumalbyn Rd, Bellevue Hill Nsw 2023, Australia,
Address used since 29 Jan 2008 |
Director | 28 Sep 2007 - 19 Mar 2010 |
|
Peter David Langham
Turramurra, Nsw 2074, Australia,
Address used since 21 Jul 2008 |
Director | 28 Sep 2007 - 02 Mar 2009 |
|
Phillip Michael Crossman
Mosman, Nsw 2088, Australia,
Address used since 28 Sep 2007 |
Director | 28 Sep 2007 - 19 Nov 2008 |
|
Justin Kennedy Voller
490 New South Head Road, Double Bay Nsw 2028, Australia,
Address used since 28 Sep 2007 |
Director | 28 Sep 2007 - 13 Nov 2008 |
|
Gregory Michael Bartlett
Oatley Nsw 2223,
Address used since 01 May 2002 |
Director | 17 May 2000 - 28 Sep 2007 |
|
David Andrew Cooper
Remuera, Auckland,
Address used since 08 May 2002 |
Director | 27 Nov 2000 - 28 Sep 2007 |
|
Michael Harold See Bowan
Darlinghurst, Nsw 2010, Australia,
Address used since 25 Sep 2007 |
Director | 25 Sep 2007 - 28 Sep 2007 |
|
Clive Isenberg
Pymble, Sydney, N S W, Australia,
Address used since 02 May 1997 |
Director | 02 May 1997 - 27 Nov 2000 |
|
Steven George Mckerihan
Cronulla Nsw 2230,
Address used since 17 May 2000 |
Director | 17 May 2000 - 27 Nov 2000 |
|
Keith Young
Remuera, Auckland,
Address used since 17 Jan 1996 |
Director | 17 Jan 1996 - 02 May 1997 |
| Level 6 , 32-34 Mahuhu Crescent , Auckland , 1010 |
| Previous address | Type | Period |
|---|---|---|
| Level 4, 32-34 Mahuhu Crescent, Auckland, 1010 | Registered & physical | 17 Mar 2015 - 08 Nov 2019 |
| 12th Floor, Quay Tower, 29 Custom Street West, Auckland | Registered | 26 May 1997 - 17 Mar 2015 |
| Level 22, Phillips Fox Tower, 209 Queen Street, Auckland | Physical & registered | 26 May 1997 - 26 May 1997 |
| 12th Floor, Quay Tower, 29 Customs Street West, Auckland | Physical | 26 May 1997 - 17 Mar 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Scottish Pacific Business Finance Limited Shareholder NZBN: 9429039019226 Entity (NZ Limited Company) |
32-34 Mahuhu Crescent Auckland 1010 |
17 Jan 1996 - current |
| Effective Date | 17 Dec 2018 |
| Name | Concordant Investments Pte. Ltd. |
| Type | Company |
| Ultimate Holding Company Number | 91524515 |
| Country of origin | SG |
| Address |
Sydney Nsw 2000 |
![]() |
Rayonier Hb Limited Level 5 |
![]() |
Rayonier New Zealand Limited Level 5 |
![]() |
Park Estate Residents' Society Incorporated C/-nz Invest Property Management Limite |
![]() |
Aman And Ameet Holdings Limited Level 6, East On Quay |
![]() |
Fames5 Investments Limited Level 6, East On Quay |
![]() |
Valdo Limited Level 6, East On Quay |
|
Latitude Financial Services Limited 8 Tangihua Street |
|
Crown Infrastructure Partners Limited Level 22, Vero Centre |
|
Invoice Funders Auckland Limited 34 Shortland Street |
|
Ria Financial Services New Zealand Limited 7a Pacific Rise |
|
Everliving Limited Level 20 Pricewaterhouse Coopers Tower |
|
Te Waiake Nominees Limited 110 Customs Street |