Scf Concepts Limited, a registered company, was launched on 24 Aug 2004. 9429035217466 is the New Zealand Business Number it was issued. "Unit trust operation (investment type, in predominantly financial assets)" (business classification K624070) is how the company is categorised. This company has been run by 4 directors: Leonie Elizabeth Snook - an active director whose contract started on 24 Aug 2004,
John Renwick Harkness - an inactive director whose contract started on 24 Oct 2008 and was terminated on 04 Oct 2016,
Dion Richardson Kerr - an inactive director whose contract started on 24 Aug 2004 and was terminated on 20 Oct 2008,
Timothy Hugh Snook - an inactive director whose contract started on 24 Aug 2004 and was terminated on 01 Aug 2006.
Last updated on 27 Apr 2024, our database contains detailed information about 1 address: 965 High Street, Avalon, Lower Hutt, 5011 (types include: physical, registered).
Scf Concepts Limited had been using 15 Sheridan Terrace, Johnsonville, Wellington as their registered address up to 12 Nov 2012.
One entity owns all company shares (exactly 100 shares) - Snook, Leonie Elizabeth - located at 5011, Avalon, Lower Hutt.
Previous addresses
Address: 15 Sheridan Terrace, Johnsonville, Wellington New Zealand
Registered & physical address used from 19 Feb 2010 to 12 Nov 2012
Address: 19 Chilton Grove, Woburn, Lower Hutt
Physical & registered address used from 11 Feb 2008 to 19 Feb 2010
Address: 91a Moorefield Road, Johnsonville, Wellington
Physical & registered address used from 19 Feb 2007 to 11 Feb 2008
Address: 184 B Old Taupo Road, Rotorua
Physical & registered address used from 20 Jan 2006 to 19 Feb 2007
Address: 87c Whittaker Road, Rotorua
Physical & registered address used from 22 Nov 2004 to 20 Jan 2006
Address: 5 Darroch Street, Rotorua
Registered & physical address used from 24 Aug 2004 to 22 Nov 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 21 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Snook, Leonie Elizabeth |
Avalon Lower Hutt 5011 New Zealand |
24 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Snook, Timothy Hugh |
Karori Wellington |
24 Aug 2004 - 03 Aug 2006 |
Entity | Harkness & Peterson Trustees Limited Shareholder NZBN: 9429035832539 Company Number: 1371820 |
24 Oct 2008 - 25 Aug 2017 | |
Individual | Kerr, Dion Richardson |
1253 Hinemoa Street Rotorua |
24 Aug 2004 - 03 Feb 2008 |
Entity | Harkness & Peterson Trustees Limited Shareholder NZBN: 9429035832539 Company Number: 1371820 |
24 Oct 2008 - 25 Aug 2017 |
Leonie Elizabeth Snook - Director
Appointment date: 24 Aug 2004
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 13 Aug 2011
John Renwick Harkness - Director (Inactive)
Appointment date: 24 Oct 2008
Termination date: 04 Oct 2016
Address: Waikanae, Kapiti, 5391 New Zealand
Address used since 25 Aug 2015
Dion Richardson Kerr - Director (Inactive)
Appointment date: 24 Aug 2004
Termination date: 20 Oct 2008
Address: 1253 Hinemoa Street, Rotorua,
Address used since 24 Aug 2004
Timothy Hugh Snook - Director (Inactive)
Appointment date: 24 Aug 2004
Termination date: 01 Aug 2006
Address: Karori, Wellington,
Address used since 01 Aug 2005
Ellen Lewis Limited
965 High Street
The Fun Gi Limited
965 High Street
Vik And Ash Limited
2/21 Mabey Road
Stc Services Limited
30 Holyoake Crescent
Reform Automation Limited
30 Holyoake Crescent
Bankin Technologies Limited
30 Holyoake Crescent
Capentessa Trusts Limited
11 Antrim Crescent
Comet Adventures Limited
93 Discovery Drive
Palisade Trustees Limited
25 Tasman Close
Perry Family Trustee Limited
60 Kings Crescent
Peters Profit Limited
26 Cedarwood Street
Tbhc Trustee Company No 1 Limited
30 Nelson Street