Scl Management Limited, a registered company, was registered on 28 Apr 2003. 9429036047017 is the number it was issued. This company has been managed by 7 directors: David Richard Grant - an active director whose contract started on 01 Sep 2018,
Jodie Leslie Peters - an active director whose contract started on 01 Sep 2018,
Sam Michael Brouwer - an active director whose contract started on 06 Aug 2021,
Paul James Mulholland - an inactive director whose contract started on 01 Sep 2018 and was terminated on 01 Dec 2021,
Beverley Gail Middlemass - an inactive director whose contract started on 16 May 2003 and was terminated on 10 Sep 2018.
Updated on 07 Apr 2024, the BizDb database contains detailed information about 2 addresses the company registered, specifically: 29 Fox Street, South Dunedin, Dunedin, 9044 (registered address),
29 Fox Street, South Dunedin, Dunedin, 9011 (physical address),
29 Fox Street, South Dunedin, Dunedin, 9011 (service address).
Scl Management Limited had been using 29 Fox Street, South Dunedin, Otago as their registered address until 21 Sep 2018.
Previous aliases for the company, as we identified at BizDb, included: from 28 Apr 2003 to 06 Sep 2018 they were named R & B Management Services Limited.
A total of 120 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 40 shares (33.33%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 40 shares (33.33%). Finally the 3rd share allotment (40 shares 33.33%) made up of 1 entity.
Previous addresses
Address #1: 29 Fox Street, South Dunedin, Otago, 9044 New Zealand
Registered & physical address used from 18 Sep 2018 to 21 Sep 2018
Address #2: 310 Beacon Point Road, Wanaka, Wanaka, 9305 New Zealand
Physical address used from 11 Nov 2015 to 18 Sep 2018
Address #3: 44 Howorth Road, Fairfield, Dunedin, 9018 New Zealand
Physical address used from 12 Mar 2012 to 11 Nov 2015
Address #4: 29 Fox Street, South Dunedin New Zealand
Registered address used from 02 Dec 2004 to 18 Sep 2018
Address #5: C/-stewart Construction Limited, 29 Fox Street, South Dunedin New Zealand
Physical address used from 02 Dec 2004 to 12 Mar 2012
Address #6: C/- Pricewaterhouse Coopers, Level 1, Forsyth Barr House, The Octagon, Dunedin
Registered & physical address used from 28 Apr 2003 to 02 Dec 2004
Basic Financial info
Total number of Shares: 120
Annual return filing month: November
Annual return last filed: 16 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Director | Brouwer, Sam Michael |
Kenmure Dunedin 9011 New Zealand |
01 Dec 2021 - |
Shares Allocation #2 Number of Shares: 40 | |||
Director | Peters, Jodie Leslie |
Ocean Grove Dunedin 9013 New Zealand |
10 Sep 2018 - |
Shares Allocation #3 Number of Shares: 40 | |||
Director | Grant, David Richard |
Belleknowes Dunedin 9011 New Zealand |
10 Sep 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'neill, Michael Martin |
Dunedin |
28 Apr 2003 - 02 Mar 2012 |
Individual | Mulholland, Paul James |
Tainui Dunedin 9013 New Zealand |
10 Sep 2018 - 01 Dec 2021 |
Individual | Middlemass, Gavin Ross |
Wanaka Wanaka 9305 New Zealand |
02 Mar 2012 - 10 Sep 2018 |
Individual | Middlemass, Beverley Gail |
Wanaka Wanaka 9305 New Zealand |
02 Mar 2012 - 10 Sep 2018 |
David Richard Grant - Director
Appointment date: 01 Sep 2018
Address: Belleknowes, Dunedin, 9011 New Zealand
Address used since 01 Sep 2018
Jodie Leslie Peters - Director
Appointment date: 01 Sep 2018
Address: Ocean Grove, Dunedin, 9013 New Zealand
Address used since 11 Jan 2021
Address: Roslyn, Dunedin, 9010 New Zealand
Address used since 11 Jan 2021
Address: Waverley, Dunedin, 9013 New Zealand
Address used since 01 Sep 2018
Sam Michael Brouwer - Director
Appointment date: 06 Aug 2021
Address: Kenmure, Dunedin, 9011 New Zealand
Address used since 06 Aug 2021
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 06 Aug 2021
Paul James Mulholland - Director (Inactive)
Appointment date: 01 Sep 2018
Termination date: 01 Dec 2021
Address: Tainui, Dunedin, 9013 New Zealand
Address used since 01 Sep 2018
Beverley Gail Middlemass - Director (Inactive)
Appointment date: 16 May 2003
Termination date: 10 Sep 2018
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 01 Nov 2015
Gavin Ross Middlemass - Director (Inactive)
Appointment date: 16 May 2003
Termination date: 01 Sep 2018
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 01 Nov 2015
Michael Martin O'neill - Director (Inactive)
Appointment date: 28 Apr 2003
Termination date: 16 May 2003
Address: Dunedin,
Address used since 28 Apr 2003
R&b Fox St Limited
29 Fox Street
Stewart Construction Limited
29 Fox Street
Robinson Bell (1985) Limited
38 Glasgow Street
The Old Fashioned Pie Company Limited
46 Glasgow Street
Navcom Properties Limited
50 Fox Street
Scihigh Limited
32 Reid Road