General information

Scottish Pacific Business Finance Administration Limited

Type: NZ Limited Company (Ltd)
9429038373602
New Zealand Business Number
710913
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
K623020 - Financing Nec
Industry classification codes with description

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
Contact info
reporting@scotpac.com.au
Email
accountspayable@scottishpacific.com
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
June
Financial report filing month
03 Dec 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
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

Ultimate Holding Company
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
Location
Companies nearby
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
Similar companies
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