Shc Investments Limited, a registered company, was started on 10 Sep 2008. 9429032580853 is the NZ business identifier it was issued. The company has been managed by 2 directors: Philip Ross Hunt - an active director whose contract started on 27 Apr 2017,
Geoffrey Albert Hunt - an inactive director whose contract started on 10 Sep 2008 and was terminated on 01 May 2017.
Last updated on 24 Mar 2024, the BizDb data contains detailed information about 1 address: 1128 Wanaka-Mount Aspiring Road, Wanaka, 9382 (type: physical, service).
Shc Investments Limited had been using 1127 Wanaka-Mount Aspiring Road, Glendhu Bay, Wanaka as their physical address up until 15 Oct 2021.
A total of 100 shares are issued to 8 shareholders (4 groups). The first group consists of 30 shares (30 per cent) held by 2 entities. There is also a second group which consists of 3 shareholders in control of 40 shares (40 per cent). Finally the next share allotment (20 shares 20 per cent) made up of 2 entities.
Principal place of activity
38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 1127 Wanaka-mount Aspiring Road, Glendhu Bay, Wanaka, 9382 New Zealand
Physical address used from 06 Nov 2019 to 15 Oct 2021
Address #2: Flat 20, 400 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical address used from 25 Jan 2016 to 06 Nov 2019
Address #3: Flat 20, 400 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 25 Jan 2016 to 03 Feb 2016
Address #4: 4c Sefton Street East, Timaru, Timaru, 7910 New Zealand
Registered & physical address used from 01 Apr 2014 to 25 Jan 2016
Address #5: 269 Stafford Street, Timaru, Timaru, 7910 New Zealand
Physical & registered address used from 21 Jun 2012 to 01 Apr 2014
Address #6: 39 George Street, Timaru, 7910 New Zealand
Physical & registered address used from 27 Oct 2011 to 21 Jun 2012
Address #7: Hc Partners Limited, 39 George Street, Timaru 7910 New Zealand
Physical & registered address used from 29 Jan 2010 to 27 Oct 2011
Address #8: C/o P R Hunt, 110 Douglas Street, Timaru 7910
Physical & registered address used from 10 Sep 2008 to 29 Jan 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Hunt, Geoffrey Albert |
Seaview Timaru 7910 New Zealand |
10 Sep 2008 - |
Individual | Hunt, Sue Ellen |
Seaview Timaru 7910 New Zealand |
10 Sep 2008 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Hunt, Penelope Alice |
Glendhu Bay Wanaka 9382 New Zealand |
13 Oct 2018 - |
Individual | Hunt, Philip Ross |
Glendhu Bay Wanaka 9382 New Zealand |
10 Sep 2008 - |
Individual | Hunt, Geoffrey Albert |
Seaview Timaru 7910 New Zealand |
10 Sep 2008 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Stewart, Leslie Wilson |
Browns Bay Auckland 0630 New Zealand |
10 Sep 2008 - |
Individual | Stewart, Barbara Jill |
Browns Bay Auckland 0630 New Zealand |
10 Sep 2008 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Hunt, Philip Ross |
Glendhu Bay Wanaka 9382 New Zealand |
10 Sep 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stratford, Robyn Ann |
Upper Riccarton Christchurch 8041 New Zealand |
10 Sep 2008 - 13 Oct 2018 |
Entity | Qa Trustees 2012 Limited Shareholder NZBN: 9429030878631 Company Number: 3661511 |
13 Jun 2012 - 26 Jan 2016 | |
Individual | Huckins, Lesley Mary |
Ilam Christchurch 8041 New Zealand |
10 Sep 2008 - 13 Oct 2018 |
Entity | Walker Davey Trustee Services Limited Shareholder NZBN: 9429036705153 Company Number: 1174166 |
181 High Street Christchurch 8144 New Zealand |
10 Sep 2008 - 13 Oct 2018 |
Entity | Hc Trustees 2010 Limited Shareholder NZBN: 9429031665803 Company Number: 2404133 |
02 Nov 2010 - 13 Jun 2012 | |
Individual | Stratford, Nigel Wyatt |
Upper Riccarton Christchurch 8041 New Zealand |
10 Sep 2008 - 13 Oct 2018 |
Entity | Walker Davey Trustee Services Limited Shareholder NZBN: 9429036705153 Company Number: 1174166 |
181 High Street Christchurch 8144 New Zealand |
10 Sep 2008 - 13 Oct 2018 |
Individual | Stratford, Robyn Ann |
Upper Riccarton Christchurch 8041 New Zealand |
10 Sep 2008 - 13 Oct 2018 |
Entity | Hubbard Churcher Trust Management Limited Shareholder NZBN: 9429037867881 Company Number: 903425 |
10 Sep 2008 - 02 Nov 2010 | |
Entity | Qa Trustees 2012 Limited Shareholder NZBN: 9429030878631 Company Number: 3661511 |
13 Jun 2012 - 26 Jan 2016 | |
Entity | Hubbard Churcher Trust Management Limited Shareholder NZBN: 9429037867881 Company Number: 903425 |
10 Sep 2008 - 02 Nov 2010 | |
Entity | Hc Trustees 2010 Limited Shareholder NZBN: 9429031665803 Company Number: 2404133 |
02 Nov 2010 - 13 Jun 2012 | |
Individual | Stratford, Nigel Wyatt |
Upper Riccarton Christchurch 8041 New Zealand |
10 Sep 2008 - 13 Oct 2018 |
Philip Ross Hunt - Director
Appointment date: 27 Apr 2017
Address: Wanaka, 9382 New Zealand
Address used since 07 Oct 2021
Address: Glendhu Bay, Wanaka, 9382 New Zealand
Address used since 13 Oct 2018
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 27 Apr 2017
Geoffrey Albert Hunt - Director (Inactive)
Appointment date: 10 Sep 2008
Termination date: 01 May 2017
Address: Seaview, Timaru, 7910 New Zealand
Address used since 26 Jan 2016
Christchurch Rebuild Initiative (cri) Limited
Flat 24, 400 Durham Street
Dmh (nz) Limited
Flat 24, 400 Durham Street
Wexford Land Holdings Limited
31/400 Durham Street
Central Collision Repair Centre Limited
Flat 10, 400 Durham Street
Canterbury Hebrew Congregation Trust Board
406 Durham Street
Align International Recruitment Limited
429 Durham Street