Use this to find information about a particular charity.

Charity Summary


Charity Details


Scots College Incorporated
CC23167
9429042740278
Registered

Registration details

17/04/2008
December 31

Address for service

SCOTS COLLEGE PO Box 15064
Miramar
Wellington
6243
38 Monorgan Road
Strathmore Park
Wellington
6022

Charity's other details

(04)3880850
(04) 3882887


Organisation with a focus on the following communities:

N/A

Purpose & Structure


Charitable Purpose

Scots College was established in 1916 with the educational purpose of providing an environment where sound work ethics, self-discipline and independent learning skills are fostered. The objective is to develop students who will be recognised for the quality of their citizenship and their ability to learn creatively and independently beyond school.

Note: The main sectors, activities and beneficiaries are bolded.

Provides services (e.g. care / counselling)

Makes grants / loans to individuals, Acts as an umbrella / resource body, Provides human resources (e.g. staff / volunteers), Provides buildings / facilities / open space, Provides religious services / activities

Education / training / research

Accommodation / housing, Religious activities

Children / young people

General public, Religious groups

Legal Structure

Incorporated Society

Entities your charity controls

Name CC Registration Number
Scots College Foundation CC27045

Annual Returns


Annual Returns are due within 6 months of a charity’s balance date (financial year-end), or a longer period if an extension has been granted.

Note: Charities that use the Tier 4 Combined Form to file their annual returns do not need to file their financial statements separately. The financial statements are included in their annual return summary.

For Year Ended Due Date Date Submitted Total Income Total Expenditure Financial Statements Annual Return Summary
31/12/2025 30/06/2026 - - - To be filed To be filed
31/12/2024 30/06/2025 9/06/2025 $34,043,000 $32,177,000 load annual return's financial documents spinner gif
Included in Annual Return
31/12/2023 30/06/2024 30/05/2024 $30,046,521 $29,711,186 load annual return's financial documents spinner gif
Included in Annual Return
31/12/2022 30/06/2023 21/05/2023 $25,786,507 $27,288,149 load annual return's financial documents spinner gif
Included in Annual Return
31/12/2021 30/06/2022 25/05/2022 $24,220,331 $23,434,861 load annual return's financial documents spinner gif
Included in Annual Return
31/12/2020 30/06/2021 11/06/2021 $22,389,261 $22,675,662 load annual return's financial documents spinner gif
Included in Annual Return
31/12/2019 30/06/2020 19/06/2020 $21,088,435 $21,241,334 load annual return's financial documents spinner gif
Included in Annual Return
31/12/2018 30/06/2019 10/06/2019 $21,528,123 $21,481,379 load annual return's financial documents spinner gif
Included in Annual Return
31/12/2017 30/06/2018 14/06/2018 $19,112,290 $18,876,667 load annual return's financial documents spinner gif
Included in Annual Return
31/12/2016 30/06/2017 29/05/2017 $18,477,520 $18,192,195 load annual return's financial documents spinner gif
Included in Annual Return
loading image for pagination

Officer Details


Officers

Officer Name Position Effective Date
Owen Douglas Gibson Board Member 1/07/2025
Adrienne Muir Board Member 17/02/2025
Mahina Puketapu Board Member 17/02/2025
Allister Wyclif Lane Board Member 8/05/2023
Victor Vasefanua Junior Vito Board Member 8/05/2023
Jonathon Bernard Bushell Board member 11/11/2021
Paul Morton Ridley-Smith Board Chair 11/11/2021
Lisa Futschek Board member 27/10/2021
Joanne M Healey Board Member 4/12/2018
Hamish Plimmer Board Member 20/03/2017
loading image for pagination

Past Officers

Officer Name Position Past Since
Aliesia Kate Gartrell Board Member 16/11/2025
Matthew John Needham Board member 31/07/2025
Steven Murray John McJorrow Board Chair 31/05/2025
Alexandra Vranyac-Wheeler Board member 16/07/2024
Te Moananui a Kiwa Sergio Ross Erueti-Newman Board Member - limited liability 19/02/2024
Barrie Keenan Board member 30/04/2023
Jason McDonald Board Member 5/12/2022
Jane Eleanore Reid Anthony Board Member 17/10/2022
Bradley Kidd Board Member 21/03/2022
Katy Ellis Board Member 6/12/2021
loading image for pagination

Charity Updates


Here is a list of all the details changed by the charity, for example adding or removing officers, amending rules, changing balance dates or updating address details.
Date Created Reference View Summary (.pdf <1MB)
25/11/2025 NOC047
20/08/2025 NOC046
25/06/2025 NOC045
18/10/2024 NOC042
13/03/2024 NOC040
13/03/2024 NOC039
4/05/2023 NOC036
4/05/2023 NOC035
11/08/2022 NOC034
3/02/2022 NOC032
loading image for pagination

Charity Documents


load dashboard supporting documents spinner gif
Date Uploaded Document Type Reference Name

No supporting documents.