General information

Willbuild Aotearoa Limited

Type: NZ Limited Company (Ltd)
9429039773050
New Zealand Business Number
293353
Company Number
Registered
Company Status

Willbuild Aotearoa Limited (issued an NZ business identifier of 9429039773050) was incorporated on 22 Apr 1986. 2 addresses are in use by the company: 39 George Street, Timaru, 7910 (type: registered, physical). Hc Partners Limited, 39 George Street, Timaru 7910 had been their physical address, up to 19 Mar 2012. Willbuild Aotearoa Limited used more aliases, namely: Skasko Produce Growers Limited from 22 Apr 1986 to 16 Aug 1993. 8000 shares are allocated to 4 shareholders who belong to 2 shareholder groups. The first group contains 3 entities and holds 5333 shares (66.66% of shares), namely:
Scott, Mathew Joseph (an individual) located at Kakanui, North Otago postcode 9495,
Hc Trustees 2009 Limited (an entity) located at Timaru postcode 7910,
Scott, Adrienne Mary (an individual) located at Rd 5, Timaru postcode 7975. As far as the second group is concerned, a total of 1 shareholder holds 33.34% of all shares (2667 shares); it includes
Scott, William Fahey (a director) - located at Rd 5, Timaru. The Businesscheck information was last updated on 08 Jun 2025.

Current address Type Used since
39 George Street, Timaru, 7910 Registered & physical & service 19 Mar 2012
Directors
Name and Address Role Period
William Fahey Scott
Rd 5, Timaru, 7975
Address used since 07 Jan 2025
Director 07 Jan 2025 - current
Andrew Leonard Scott
Glenwood, Timaru, 7910
Address used since 24 Feb 2025
Director 24 Feb 2025 - current
Peter Joseph Scott
Rd 4, Timaru, 7974
Address used since 25 Mar 2011
Director 22 Dec 1995 - 25 Feb 2025
Mark Patrick Scott
Rd 4, Timaru, 7974
Address used since 25 Mar 2011
Director 03 Apr 1990 - 20 Nov 2015
Andrew Michael Scott
Rd 5, Timaru, 7975
Address used since 09 Mar 2012
Director 29 Jul 1993 - 20 Nov 2015
Peter Joseph Scott
Hastings,
Address used since 03 Apr 1990
Director 03 Apr 1990 - 29 Jul 1993
John Baines
Dunedin,
Address used since 03 Apr 1990
Director 03 Apr 1990 - 29 Jul 1993
Kay Maria Roughan
R.d.3, Lawrence,
Address used since 03 Apr 1990
Director 03 Apr 1990 - 29 Jul 1993
Phillip Lewis Andrews
Timaru,
Address used since 06 Apr 1990
Director 06 Apr 1990 - 29 Jul 1993
Addresses
Previous address Type Period
Hc Partners Limited, 39 George Street, Timaru 7910 Physical & registered 08 Mar 2010 - 19 Mar 2012
Hubbard, Churcher & Co, 39 George Street, Timaru Registered 09 Mar 2005 - 08 Mar 2010
Martin Wakefield & Co, Chartered Accountant, Level 1 26 Canon St, Timaru Registered 25 Mar 1994 - 09 Mar 2005
Hubbard Churcher & Co, Forresters Building, 39 George Street, Timaru Physical 19 Feb 1992 - 08 Mar 2010
- Physical 19 Feb 1992 - 19 Feb 1992
Financial Data
Financial info
8000
Total number of Shares
March
Annual return filing month
11 Mar 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 5333
Shareholder Name Address Period
Scott, Mathew Joseph
Individual
Kakanui
North Otago
9495
09 Apr 2025 - current
Hc Trustees 2009 Limited
Shareholder NZBN: 9429032451658
Entity (NZ Limited Company)
Timaru
7910
16 Dec 2015 - current
Scott, Adrienne Mary
Individual
Rd 5
Timaru
7975
22 Apr 1986 - current
Shares Allocation #2 Number of Shares: 2667
Shareholder Name Address Period
Scott, William Fahey
Director
Rd 5
Timaru
7975
09 Apr 2025 - current

Historic shareholders

Shareholder Name Address Period
Scott, Peter Joseph
Individual
Rd 5
Timaru
7975
22 Apr 1986 - 09 Apr 2025
Scott, Peter Joseph
Individual
Rd 5
Timaru
7975
22 Apr 1986 - 09 Apr 2025
Scott, Peter Joseph
Individual
Rd 5
Timaru
7975
22 Apr 1986 - 09 Apr 2025
Scott, Megan Elizabeth
Individual
Rd 4
Timaru
7974
22 Apr 1986 - 11 Aug 2014
Scott, Mark Patrick
Individual
Rd 4
Timaru
7974
22 Apr 1986 - 16 Dec 2015
Scott, Andrew Michael
Individual
Rd 5
Timaru
7975
22 Apr 1986 - 16 Dec 2015
Location
Companies nearby
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street