Shortcuts

Slc Limited

Type: NZ Limited Company (Ltd)
9429030948105
NZBN
3549871
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
43 Carlyle Street
Napier South
Napier 4110
New Zealand
Postal & office address used since 17 Jun 2019
5 Carlyle Street
Napier South
Napier 4110
New Zealand
Registered & physical & service address used since 07 Jul 2022

Slc Limited was registered on 15 Sep 2011 and issued an NZ business number of 9429030948105. This registered LTD company has been managed by 2 directors: Dianna Margaret Gould - an active director whose contract started on 15 Sep 2011,
Robyn Leanne Jones - an inactive director whose contract started on 15 Sep 2011 and was terminated on 16 Jul 2015.
According to BizDb's database (updated on 30 Mar 2024), the company filed 1 address: 5 Carlyle Street, Napier South, Napier, 4110 (types include: registered, physical).
Up to 07 Jul 2022, Slc Limited had been using 43 Carlyle Street, Napier South, Napier as their registered address.
A total of 100 shares are issued to 3 groups (4 shareholders in total). When considering the first group, 25 shares are held by 1 entity, namely:
Gould, Dianna Margaret (a director) located at Rd 1, Howick postcode 2571.
The second group consists of 2 shareholders, holds 50% shares (exactly 50 shares) and includes
Gould, Dianna Margaret - located at Rd 1, Howick,
Gould, Steven John - located at Rd 1, Howick.
The next share allocation (25 shares, 25%) belongs to 1 entity, namely:
Gould, Steven John, located at Rd 1, Howick (an individual). Slc Limited was categorised as "Rental of residential property" (ANZSIC L671160).

Addresses

Principal place of activity

43 Carlyle Street, Napier South, Napier, 4110 New Zealand


Previous addresses

Address #1: 43 Carlyle Street, Napier South, Napier, 4110 New Zealand

Registered & physical address used from 17 Jul 2018 to 07 Jul 2022

Address #2: 73 West Coast Road, Glen Eden, Auckland, 0602 New Zealand

Registered & physical address used from 26 Jan 2016 to 17 Jul 2018

Address #3: 15 Whites Road, Rd 1, Howick, 2571 New Zealand

Registered & physical address used from 22 Jul 2015 to 26 Jan 2016

Address #4: 172a Clovelly Road, Bucklands Beach, Auckland, 2012 New Zealand

Registered & physical address used from 15 Sep 2011 to 22 Jul 2015

Contact info
64 274 533131
17 Jun 2019 Phone
dianna@probuiltprojects.co.nz
17 Jun 2019 Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 22 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Director Gould, Dianna Margaret Rd 1
Howick
2571
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Gould, Dianna Margaret Rd 1
Howick
2571
New Zealand
Individual Gould, Steven John Rd 1
Howick
2571
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Gould, Steven John Rd 1
Howick
2571
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jones, Robyn Leanne Bucklands Beach
Auckland
2012
New Zealand
Individual Jones, Ian David Bucklands Beach
Auckland
2012
New Zealand
Director Robyn Leanne Jones Bucklands Beach
Auckland
2012
New Zealand
Directors

Dianna Margaret Gould - Director

Appointment date: 15 Sep 2011

Address: Rd 1, Howick, 2571 New Zealand

Address used since 15 Sep 2011


Robyn Leanne Jones - Director (Inactive)

Appointment date: 15 Sep 2011

Termination date: 16 Jul 2015

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 15 Sep 2011

Nearby companies

Castle Portable Buildings Limited
73 West Coast Road

Vynide Vinyls Limited
73 West Coast Road

Glenda Rowan Holdings Limited
73 West Coast Road

Ampera Seven Company Limited
75 West Coast Road

Bar Pro Limited
84b West Coast Road

New Zealand World Wide Trade Limited
11b Malam Street

Similar companies

Final Investments Limited
16c Pleasant Road

Keatley Investments Limited
Flat 1, 66 Glenmall Place

Mundal Limited
Flat 1, 66 Glenmall Place

Sc&dk Group Limited
8 Pleasant Road

Silver Birch Properties Limited
1-40 Eastglen Road

The Phoenix Nest Limited
1 Captain Scott Road