Shortcuts

Scip Limited

Type: NZ Limited Company (Ltd)
9429033452630
NZBN
1933500
Company Number
Registered
Company Status
Current address
Suite 1
249 Papanui Road
Christchurch
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 31 Oct 2008
Suite 1
249 Papanui Road
Christchurch New Zealand
Registered & physical & service address used since 07 Nov 2008

Scip Limited was started on 20 Apr 2007 and issued a business number of 9429033452630. This registered LTD company has been managed by 10 directors: David John Kent - an active director whose contract started on 20 Apr 2007,
Jonathan Rowland Cox - an active director whose contract started on 21 Mar 2023,
Anna Christine Mcnab - an active director whose contract started on 21 Mar 2023,
Anthea Helen Penny - an active director whose contract started on 21 Mar 2023,
Philip Antony Bird - an active director whose contract started on 23 May 2023.
According to our information (updated on 02 Jun 2025), the company uses 1 address: Suite 1, 249 Papanui Road, Christchurch (type: registered, physical).
Until 07 Nov 2008, Scip Limited had been using 417 Madras Street, Christchurch as their registered address.
BizDb found past names for the company: from 20 Apr 2007 to 14 Jul 2020 they were named Scip Adult Programme Limited.
A total of 600 shares are allotted to 1 group (1 sole shareholder). In the first group, 600 shares are held by 1 entity, namely:
The Southern Hearing Charitable Trust (an other) located at 249 Papanui Road, Christchurch.

Addresses

Previous address

Address #1: 417 Madras Street, Christchurch

Registered & physical address used from 20 Apr 2007 to 07 Nov 2008

Financial Data

Basic Financial info

Total number of Shares: 600

Annual return filing month: October

Annual return last filed: 31 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 600
Other (Other) The Southern Hearing Charitable Trust 249 Papanui Road
Christchurch

New Zealand
Directors

David John Kent - Director

Appointment date: 20 Apr 2007

Address: Rd 1, Darfield, 7571 New Zealand

Address used since 01 Oct 2011


Jonathan Rowland Cox - Director

Appointment date: 21 Mar 2023

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 21 Mar 2023


Anna Christine Mcnab - Director

Appointment date: 21 Mar 2023

Address: Waltham, Christchurch, 8023 New Zealand

Address used since 21 Mar 2023


Anthea Helen Penny - Director

Appointment date: 21 Mar 2023

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 21 Mar 2023


Philip Antony Bird - Director

Appointment date: 23 May 2023

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 23 May 2023


Adrienne Joy Paul - Director

Appointment date: 13 Jun 2023

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 13 Jun 2023


Grace Alexandra Smith - Director (Inactive)

Appointment date: 13 Jun 2023

Termination date: 25 May 2024

Address: Rd 7, Waimate, 7977 New Zealand

Address used since 13 Jun 2023


Keith John Yardley - Director (Inactive)

Appointment date: 20 Apr 2007

Termination date: 28 Feb 2024

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 24 Jul 2015


Anthony Kuek - Director (Inactive)

Appointment date: 09 Mar 2009

Termination date: 01 Oct 2009

Address: Riccarton, Christchurch,

Address used since 09 Mar 2009


Jeanine Lonsdale Doherty - Director (Inactive)

Appointment date: 20 Apr 2007

Termination date: 09 Mar 2009

Address: Christchurch,

Address used since 20 Apr 2007

Nearby companies