Southern Clinical Trials Group Limited was registered on 23 Aug 2011 and issued a New Zealand Business Number of 9429030985735. This registered LTD company has been supervised by 3 directors: Julia Theresa Elizabeth Howell - an active director whose contract began on 23 Aug 2011,
Rosemary Mckellar - an active director whose contract began on 17 Aug 2023,
Simon James Carson - an inactive director whose contract began on 23 Aug 2011 and was terminated on 17 Aug 2023.
According to BizDb's data (updated on 03 May 2025), this company registered 1 address: Level 2, Forte 2, 132 Peterborough Street, Christchurch, 8013 (category: registered, service).
Until 22 Feb 2022, Southern Clinical Trials Group Limited had been using Level 2, Building One, 181 High Street, Christchurch as their physical address.
BizDb identified previous names for this company: from 11 Aug 2011 to 13 Apr 2012 they were called Site Management Organisation New Zealand Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Pcrn Limited (an entity) located at Takapuna, Auckland postcode 0622.
Previous addresses
Address #1: Level 2, Building One, 181 High Street, Christchurch, 8011 New Zealand
Physical & registered address used from 31 Jul 2017 to 22 Feb 2022
Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Physical & registered address used from 23 Aug 2011 to 31 Jul 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 04 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Entity (NZ Limited Company) | Pcrn Limited Shareholder NZBN: 9429049889376 |
Takapuna Auckland 0622 New Zealand |
14 Oct 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Carson, Simon James |
Sydenham Christchurch 8024 New Zealand |
23 Aug 2011 - 14 Oct 2021 |
| Director | Howell, Julia Theresa Elizabeth |
Fendalton Christchurch 8052 New Zealand |
23 Aug 2011 - 14 Oct 2021 |
| Individual | Benge, Melissa Leslie |
Merivale Christchurch 8014 New Zealand |
30 May 2013 - 14 Oct 2021 |
| Individual | Abbot, Simon John |
Cashmere Christchurch 8022 New Zealand |
23 Aug 2011 - 14 Oct 2021 |
| Individual | Mathieson, Jason Aaron |
Westmorland Christchurch 8025 New Zealand |
23 Aug 2011 - 30 May 2013 |
Ultimate Holding Company
Julia Theresa Elizabeth Howell - Director
Appointment date: 23 Aug 2011
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 30 May 2013
Rosemary Mckellar - Director
Appointment date: 17 Aug 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 17 Aug 2023
Simon James Carson - Director (Inactive)
Appointment date: 23 Aug 2011
Termination date: 17 Aug 2023
Address: Sydenham, Christchurch, 8024 New Zealand
Address used since 01 Jul 2014
Montreal 248 Limited
Level 2, Building One
Kaikoura Music Festival Limited
Level 2, Building One
Cai Residential Limited
Level 2, Building One
M & S Bradley Limited
Level 2, Building One
880 Main North Road Limited
Level 2, Building One
Physio Nz Limited
Level 2, Building One