Scott Associates Limited (issued an NZ business identifier of 9429041069738) was registered on 24 Jan 2014. 2 addresses are currently in use by the company: Level 1, 9 Teed Street, Newmarket, Auckland, 1023 (type: registered, physical). Apartment 101, 43 Brown Street, Ponsonby, Auckland had been their physical address, until 07 Oct 2022. Scott Associates Limited used other names, namely: Inch Design Company Limited from 23 Jan 2014 to 12 Sep 2016. 2 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1 share (50 per cent of shares), namely:
Scott, Luke Author Alexander (a director) located at Te Atatu Peninsula, Auckland postcode 0610. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (1 share); it includes
Scott, Milly Leigh (an individual) - located at Te Atatu Peninsula, Auckland. "Graphic design service - for advertising" (business classification M692450) is the category the ABS issued Scott Associates Limited. The Businesscheck data was last updated on 14 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 9 Teed Street, Newmarket, Auckland, 1023 | Registered & physical & service | 07 Oct 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Luke Alexander Author Scott
Te Atatu Peninsula, Auckland, 0610
Address used since 01 Sep 2022 |
Director | 24 Jan 2014 - current |
|
Luke Author Alexander Scott
Te Atatu Peninsula, Auckland, 0610
Address used since 01 Sep 2022
Ellerslie, Auckland, 1051
Address used since 05 Sep 2021
Grey Lynn, Auckland, 1021
Address used since 12 Aug 2019
Kingsland, Auckland, 1021
Address used since 23 Oct 2018
Mission Bay, Auckland, 1071
Address used since 16 Jan 2017 |
Director | 24 Jan 2014 - current |
| Milly S. | Director | 01 May 2024 - current |
| Apartment 107, 1 Turakina Street , Grey Lynn , Auckland , 1021 |
| Previous address | Type | Period |
|---|---|---|
| Apartment 101, 43 Brown Street, Ponsonby, Auckland, 1021 | Physical & registered | 06 Oct 2020 - 07 Oct 2022 |
| Apartment 107, 1 Turakina Street, Grey Lynn, Auckland, 1021 | Registered & physical | 20 Aug 2019 - 06 Oct 2020 |
| 3/10 Hesketh Street, Kingsland, Auckland, 1021 | Physical & registered | 31 Oct 2018 - 20 Aug 2019 |
| 9 Cullwick Road, Mission Bay, Auckland, 1071 | Physical & registered | 24 Jan 2017 - 31 Oct 2018 |
| Unit 2.1, 9a Teed Street, New Market, Auckland, 1023 | Registered & physical | 24 Sep 2015 - 24 Jan 2017 |
| 265a Kohimarama Road, St Heliers, Auckland, 1071 | Registered & physical | 24 Jan 2014 - 24 Sep 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Scott, Luke Author Alexander Director |
Te Atatu Peninsula Auckland 0610 |
24 Jan 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Scott, Milly Leigh Individual |
Te Atatu Peninsula Auckland 0610 |
15 Oct 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Scott, Melissa Leigh Individual |
Grey Lynn Auckland 1021 |
16 Jan 2017 - 15 Oct 2019 |
![]() |
Price Medical Limited 7 Cullwick Road |
![]() |
Dddb Limited 11a Cullwick Road |
![]() |
Oxygen8 Consulting Limited 13 Cullwick Road |
![]() |
East Auckland Limited 16 Cullwick Road |
![]() |
Brilliant Solutions Limited 6 Cullwick Road |
![]() |
Trio Development (n.z.) Limited 22 Nihill Crescent |
|
Lisa Stewart Design Limited 284 Kohimarama Road |
|
Sixty Seven & Co Limited 67 Grampian Road |
|
Stir Creative Limited 1/270 St Heliers Bay Road |
|
Proud Design Limited 135 St Heliers Bay Road |
|
Izon Design Limited 4 Felton Mathew Avenue |
|
Hunter Design Associates Limited 2/15 Mcarthur Avenue |