Shortcuts

Scl Management Limited

Type: NZ Limited Company (Ltd)
9429036047017
NZBN
1289361
Company Number
Registered
Company Status
Current address
29 Fox Street
South Dunedin
Dunedin 9044
New Zealand
Registered address used since 21 Sep 2018
29 Fox Street
South Dunedin
Dunedin 9011
New Zealand
Physical & service address used since 21 Sep 2018

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 40
Director Brouwer, Sam Michael Kenmure
Dunedin
9011
New Zealand
Shares Allocation #2 Number of Shares: 40
Director Peters, Jodie Leslie Ocean Grove
Dunedin
9013
New Zealand
Shares Allocation #3 Number of Shares: 40
Director Grant, David Richard Belleknowes
Dunedin
9011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual O'neill, Michael Martin Dunedin
Individual Mulholland, Paul James Tainui
Dunedin
9013
New Zealand
Individual Middlemass, Gavin Ross Wanaka
Wanaka
9305
New Zealand
Individual Middlemass, Beverley Gail Wanaka
Wanaka
9305
New Zealand
Directors

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

Nearby companies