General information

Scottish Pacific Business Finance Limited

Type: NZ Limited Company (Ltd)
9429039019226
New Zealand Business Number
535333
Company Number
Registered
Company Status
K623020 - Financing Nec
Industry classification codes with description

Scottish Pacific Business Finance Limited (issued a New Zealand Business Number of 9429039019226) was started on 10 Feb 1992. 6 addresess are currently in use by the company: Level 6, 32-34 Mahuhu Crescent, Auckland, 1010 (type: registered, physical). Level 4, 32-34 Mahuhu Crescent, Auckland had been their registered address, up until 08 Nov 2019. Scottish Pacific Business Finance Limited used more names, namely: Scottish Pacific Business Finance Limited from 10 Feb 1992 to 26 Apr 2012. 3340000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 3340000 shares (100 per cent of shares), namely:
Scottish Pacific Holdings Pty Limited (an other) located at 25 Martin Place, Sydney Nsw postcode 2000. "Financing nec" (business classification K623020) is the category the ABS issued Scottish Pacific Business Finance Limited. Our data was updated on 06 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 Delivery & postal & office 24 Oct 2019
Level 6, 32-34 Mahuhu Crescent, Auckland, 1010 Registered & physical & service 08 Nov 2019
Contact info
61 2 93729999
Phone (Phone)
reporting@scotpac.com.au
Email
cosec@scotpac.com.au
Email (nzbn-reserved-invoice-email-address-purpose)
https://www.scottishpacific.com/nz
Website
https://www.scotpac.co.nz/
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 Rose
Sydney Nsw, 2000
Address used since 01 Jan 1970
Drummoyne Nsw, 2047
Address used since 07 Oct 2020
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
1 Bligh Street, Sydney Nsw, 2000
Address used since 01 Jan 1970
Turramurra, New South Wales 2074,
Address used since 11 May 2010
Nsw 2000,
Address used since 01 Jan 1970
Nsw 2000,
Address used since 01 Jan 1970
Director 11 May 2010 - 31 May 2021
Wayne Goss
Howick, Auckland, 2014
Address used since 28 Jun 2013
Director 28 Jun 2013 - 27 Oct 2016
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
Michael Walter Holm
Bellevue Hill, Nsw 2023, Australia,
Address used since 28 Oct 2008
Director 28 Sep 2007 - 19 Mar 2010
Andrew James Griffin
Woollahra Nsw 2025,
Address used since 18 Jan 2010
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
David Andrew Cooper
Remuera, Auckland,
Address used since 08 May 2002
Director 12 May 1998 - 28 Sep 2007
Gregory Michael Bartlett
Oatley Nsw 2223, Australia,
Address used since 02 Oct 2003
Director 17 May 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
Michael Harold Bowan
Darlinghurst, Nsw 2010, Australia,
Address used since 25 Sep 2007
Director 25 Sep 2007 - 25 Sep 2007
Clive Isenberg
Pymble, Sydney Nsw, Australia,
Address used since 10 Feb 1992
Director 10 Feb 1992 - 27 Nov 2000
Steven George Mckerihan
Cronulla Nsw 2230,
Address used since 17 May 2000
Director 17 May 2000 - 27 Nov 2000
Michael Henry Dawson
Milford, Auckland,
Address used since 10 Feb 1992
Director 10 Feb 1992 - 09 Nov 2000
Gary William Lewis
Sylvania, Nsw, Australia,
Address used since 21 Jun 1995
Director 21 Jun 1995 - 17 May 2000
Alan Thomas Graham
Tingalpa, Qld, Australia,
Address used since 21 Aug 1997
Director 21 Aug 1997 - 17 May 2000
Gary David Walton Mills
Davidson, Nsw, Australia,
Address used since 21 Aug 1997
Director 21 Aug 1997 - 17 May 2000
Gregory Wayne Charlwood
Beverley Park, Nsw, Australia,
Address used since 11 May 1994
Director 11 May 1994 - 18 Aug 1997
Hooman Zahrai
St Ives, Nsw, Australia,
Address used since 11 May 1994
Director 11 May 1994 - 07 Nov 1994
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
Level 12, Quay Tower, 29 Customs Street West, Auckland Physical 24 Apr 1998 - 17 Mar 2015
12th Floor, Quay Tower, 29 Custom Street West, Auckland Physical 24 Apr 1998 - 24 Apr 1998
- Physical 22 Feb 1992 - 24 Apr 1998
12th Floor, Quay Tower, 29 Customs Street West, Auckland Registered 14 Feb 1992 - 17 Mar 2015
Financial Data
Financial info
3340000
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: 3340000
Shareholder Name Address Period
Scottish Pacific Holdings Pty Limited
Other (Other)
25 Martin Place
Sydney Nsw
2000
06 Jul 2015 - current

Historic shareholders

Shareholder Name Address Period
Null - Scottish Pacific Management Services Pty Limited
Other
10 Feb 1992 - 06 Jul 2015
Scottish Pacific Management Services Pty Limited
Other
10 Feb 1992 - 06 Jul 2015

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 8 Temasek Boulevard
#28-03
Suntec Tower Three
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