Sci Accounting Services Group Limited was started on 02 Feb 2011 and issued an NZBN of 9429031232456. The registered LTD company has been managed by 9 directors: Leslie Tekooti - an active director whose contract began on 01 Jun 2016,
Ian Leslie Stevenson - an active director whose contract began on 20 Nov 2022,
Moanna Maria Sadler - an inactive director whose contract began on 19 Nov 2019 and was terminated on 02 Dec 2022,
George Te Awaroa Mauri Te Taou Waitaheke Tautari - an inactive director whose contract began on 26 Jul 2019 and was terminated on 28 Nov 2019,
Shane Charles Wenzel - an inactive director whose contract began on 22 Oct 2018 and was terminated on 29 Aug 2019.
As stated in our information (last updated on 25 Mar 2024), this company registered 1 address: 89 Fifth Avenue, Tauranga, Tauranga, 3110 (types include: physical, registered).
Up until 27 Nov 2018, Sci Accounting Services Group Limited had been using 23 Landette Road, Manurewa, Auckland as their registered address.
BizDb identified other names used by this company: from 01 Feb 2011 to 19 Nov 2019 they were called Mpsl Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 51 shares are held by 1 entity, namely:
Ils Trustees Limited (an entity) located at Tauranga postcode 3110.
The 2nd group consists of 1 shareholder, holds 49% shares (exactly 49 shares) and includes
M Trustees Limited - located at Tauranga, Tauranga. Sci Accounting Services Group Limited is categorised as "Wholesaling, all products (excluding storage and handling of goods)" (business classification F373980).
Previous addresses
Address: 23 Landette Road, Manurewa, Auckland, 2102 New Zealand
Registered & physical address used from 18 May 2015 to 27 Nov 2018
Address: 6 St Albans Avenue, Mount Eden, Auckland, 1024 New Zealand
Registered & physical address used from 03 Mar 2014 to 18 May 2015
Address: 4a Kirton Crescent, Manurewa, Auckland, 2102 New Zealand
Registered & physical address used from 17 Feb 2012 to 03 Mar 2014
Address: C-admin Solutions, 4a Kirton Cresent, Manurewa, Auckland, 2102 New Zealand
Registered & physical address used from 02 Feb 2011 to 17 Feb 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51 | |||
Entity (NZ Limited Company) | Ils Trustees Limited Shareholder NZBN: 9429033098302 |
Tauranga 3110 New Zealand |
18 Jul 2019 - |
Shares Allocation #2 Number of Shares: 49 | |||
Entity (NZ Limited Company) | M Trustees Limited Shareholder NZBN: 9429031063036 |
Tauranga Tauranga 3110 New Zealand |
20 Nov 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sadler, Moanna Maria |
Waitara Waitara 4320 New Zealand |
19 Nov 2019 - 20 Nov 2022 |
Individual | Wenzel, Shane Charles |
Manurewa Auckland 2102 New Zealand |
23 Nov 2018 - 18 Jul 2019 |
Entity | Kapai Mobile Property Management Limited Shareholder NZBN: 9429031690607 Company Number: 2393017 |
02 Feb 2011 - 23 Feb 2014 | |
Other | Trh Trust |
Manurewa Auckland 2102 New Zealand |
23 Feb 2014 - 23 Nov 2018 |
Entity | Kapai Mobile Property Management Limited Shareholder NZBN: 9429031690607 Company Number: 2393017 |
02 Feb 2011 - 23 Feb 2014 |
Leslie Tekooti - Director
Appointment date: 01 Jun 2016
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 01 Jun 2016
Ian Leslie Stevenson - Director
Appointment date: 20 Nov 2022
Address: Tauranga, Tauranga, 3110 New Zealand
Address used since 20 Nov 2022
Moanna Maria Sadler - Director (Inactive)
Appointment date: 19 Nov 2019
Termination date: 02 Dec 2022
Address: Waitara, Waitara, 4320 New Zealand
Address used since 19 Nov 2019
George Te Awaroa Mauri Te Taou Waitaheke Tautari - Director (Inactive)
Appointment date: 26 Jul 2019
Termination date: 28 Nov 2019
Address: Waimauku, 0883 New Zealand
Address used since 26 Jul 2019
Shane Charles Wenzel - Director (Inactive)
Appointment date: 22 Oct 2018
Termination date: 29 Aug 2019
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 22 Oct 2018
Tekooti Leslie Court - Director (Inactive)
Appointment date: 01 Jun 2016
Termination date: 22 Oct 2018
Address: Moerewa, Northland, 0211 New Zealand
Address used since 09 Aug 2017
Wayne Dysart - Director (Inactive)
Appointment date: 06 Aug 2012
Termination date: 01 Jun 2016
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 08 May 2015
Shane Wenzel - Director (Inactive)
Appointment date: 22 Aug 2011
Termination date: 06 Aug 2012
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 24 Jul 2012
Hori Kingi - Director (Inactive)
Appointment date: 02 Feb 2011
Termination date: 15 Aug 2011
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 02 Feb 2011
Alpha1 Support Trust
213 Weymouth Rd
Faith Christian Assembly Of God Trust Board
9 Landette Road
Early Discoveries Charitable Trust Board
225 Weymouth Road
Still Waters Community Church
11f Antalya Place
Pnr Chandra Limited
11d Antalya Place
Ella Business Solutions Limited
203a Weymouth Road
Baozhai Nz Limited
5 Knox Road
Kennz Services Limited
1/20 Burundi Avenue
New Zealand Lumber Exports Limited
44 Dalgety Drive
One Stop Pak Manurewa Limited
1/203 Great South Road
Pj Thomas Limited
50 Glenross Drive
Wholesale Equipment Limited
8 Riksha Place