Scott Construction Limited (issued an NZ business number of 9429040183602) was incorporated on 01 Apr 1982. 10 addresess are currently in use by the company: 11 Nayland Road, Stoke, Nelson, 7011 (type: other, records). 11 Nayland Road, Nelson had been their registered address, up to 21 Sep 2015. Scott Construction Limited used more aliases, namely: Scott Home Builders Limited from 01 Apr 1982 to 08 Sep 1993. 25000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 25000 shares (100% of shares), namely:
Scott Construction Group Limited (an entity) located at Whitby House Level 3, Nelson postcode 7010. Our database was updated on 06 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 11 Nayland Road, Stoke, Nelson, 7011 | Other (Address For Share Register) | 11 Sep 2015 |
| 11 Nayland Road, Stoke, Nelson, 7011 | Physical & registered & service | 21 Sep 2015 |
| Po Box 2009, Stoke, Nelson, 7041 | Postal | 02 Apr 2019 |
| 11 Nayland Road, Stoke, Nelson, 7011 | Office & delivery | 02 Apr 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Justin Daniel Candish
Nelson, Nelson, 7010
Address used since 15 Dec 2017
Stoke, Nelson, 7011
Address used since 30 May 2017 |
Director | 25 Sep 2008 - current |
|
Kevin Leslie Aston Scott
Nelson, 7011
Address used since 23 Feb 1984 |
Director | 23 Feb 1984 - 27 Mar 2014 |
|
Heather Jean Scott
Stoke, Nelson,
Address used since 01 Jun 2000 |
Director | 01 Jun 2000 - 01 Sep 2008 |
| Type | Used since | |
|---|---|---|
| 11 Nayland Road, Stoke, Nelson, 7011 | Office & delivery | 02 Apr 2019 |
| 11 Nayland Road, Stoke, Nelson, 7011 | Other (Address For Share Register) & shareregister & other (Address for Records) & records (Address For Share Register) | 21 Apr 2020 |
| 11 Nayland Road , Stoke , Nelson , 7011 |
| Previous address | Type | Period |
|---|---|---|
| 11 Nayland Road, Nelson | Registered & physical | 30 Mar 2010 - 21 Sep 2015 |
| 113 Pascoe St, Nelson | Registered | 20 May 2004 - 30 Mar 2010 |
| 113 Pascoe St, Nelson | Physical | 26 May 2003 - 30 Mar 2010 |
| 9 Buxton Square, Nelson | Registered | 09 Jun 2000 - 20 May 2004 |
| 49 Collingwood Street, Nelson | Physical | 23 Jun 1997 - 26 May 2003 |
| 9 Buxton Square, Nelson | Physical | 23 Jun 1997 - 23 Jun 1997 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Scott Construction Group Limited Shareholder NZBN: 9429051829315 Entity (NZ Limited Company) |
Whitby House Level 3 Nelson 7010 |
28 May 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Candish, Justin Daniel Individual |
Nelson Nelson 7010 |
26 Nov 2008 - 10 Jun 2024 |
|
Candish, Justin Daniel Individual |
Nelson Nelson 7010 |
26 Nov 2008 - 10 Jun 2024 |
|
Candish, Justin Daniel Individual |
Nelson Nelson 7010 |
26 Nov 2008 - 10 Jun 2024 |
|
Candish, Cheryl Individual |
Nelson Nelson 7010 |
26 Nov 2008 - 10 Jun 2024 |
|
Candish, Cheryl Individual |
Nelson Nelson 7010 |
26 Nov 2008 - 10 Jun 2024 |
|
Candish, Cheryl Individual |
Nelson Nelson 7010 |
26 Nov 2008 - 10 Jun 2024 |
|
C & F Trustees 2008 Limited Shareholder NZBN: 9429032960440 Company Number: 2080199 Entity |
Nelson Null 7010 |
17 Apr 2014 - 28 May 2024 |
|
Scott, Heather Jean Individual |
Nelson |
01 Apr 1982 - 26 Nov 2008 |
|
Null - Jd & C Candish & C&f Trustees 2008 Limited Other |
26 Nov 2008 - 17 Apr 2014 | |
|
Scott, Kevin Leslie Aston Individual |
Nelson |
01 Apr 1982 - 16 Apr 2014 |
|
Jd & C Candish & C&f Trustees 2008 Limited Other |
26 Nov 2008 - 17 Apr 2014 |
![]() |
South Island Screenprinters (2005) Limited Unit 2c, 7 Nayland Road |
![]() |
Design Support Limited Brilliant Place |
![]() |
Design Windows Dunedin Limited Brilliant Place |
![]() |
Design Windows Limited Brilliant Place |
![]() |
Design Windows Central Otago Limited Brilliant Place |
![]() |
Design Windows West Coast Limited Brilliant Place |