Scl Holdings Limited, a registered company, was launched on 09 Mar 1999. 9429037644185 is the New Zealand Business Number it was issued. This company has been managed by 5 directors: Kevin Paul Vince - an active director whose contract began on 09 Mar 1999,
Christian John Stacey Chandler - an active director whose contract began on 09 Mar 1999,
Philip Bates - an inactive director whose contract began on 01 Mar 2009 and was terminated on 29 May 2020,
Craig Ashby - an inactive director whose contract began on 15 Jan 2007 and was terminated on 16 Dec 2011,
Raymond Gordon Burgess - an inactive director whose contract began on 27 Jun 2005 and was terminated on 28 Feb 2007.
Updated on 22 Mar 2024, the BizDb data contains detailed information about 1 address: Level 18, Sap Tower, 151 Queen Street, Auckland, 1010 (category: registered, physical).
Scl Holdings Limited had been using 24-26 Pollen Street, Grey Lynn, Auckland as their registered address up until 21 Oct 2022.
A total of 100 shares are issued to 7 shareholders (4 groups). The first group includes 2 shares (2%) held by 2 entities. Moving on the second group consists of 2 shareholders in control of 76 shares (76%). Lastly the 3rd share allocation (20 shares 20%) made up of 2 entities.
Previous addresses
Address: 24-26 Pollen Street, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 04 Apr 2019 to 21 Oct 2022
Address: 14 Charann Place, Avondale, Auckland West, 1026 New Zealand
Physical address used from 07 Sep 2012 to 04 Apr 2019
Address: 14 Charann Place, Avondale, Auckland West, 1026 New Zealand
Registered address used from 11 Jul 2012 to 04 Apr 2019
Address: C/-withers Tsang & Co Ltd, 24 -26 Pollen Street, Ponsonby, Auckland New Zealand
Registered address used from 08 Jul 2005 to 11 Jul 2012
Address: 505 Rosebank Road, Avondale, Auckland West New Zealand
Physical address used from 04 Nov 2002 to 07 Sep 2012
Address: 607 Rosebank Road, Avondale, Auckland
Physical address used from 09 Jun 2000 to 04 Nov 2002
Address: 16 Saunders Place, Avondale
Physical address used from 09 Jun 2000 to 09 Jun 2000
Address: 16 Saunders Place, Avondale
Registered address used from 09 Jun 2000 to 08 Jul 2005
Address: 16 Saunders Place, Avondale
Registered address used from 12 Apr 2000 to 09 Jun 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 27 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Vince, Kevin Paul |
Otaua 2682 New Zealand |
01 Jul 2005 - |
Individual | Vince, Rachel Frances |
Otaua 2682 New Zealand |
01 Jul 2005 - |
Shares Allocation #2 Number of Shares: 76 | |||
Individual | Vince, Kevin Paul |
Otaua 2682 New Zealand |
01 Jul 2005 - |
Individual | Vince, Rachel Frances |
Otaua 2682 New Zealand |
01 Jul 2005 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Vince, Kevin Paul |
Otaua 2682 New Zealand |
01 Jul 2005 - |
Individual | Chandler, Christian John Stacey |
Karaka Auckland New Zealand |
09 Mar 1999 - |
Shares Allocation #4 Number of Shares: 2 | |||
Individual | Watson, Richard |
Waimauku Rd 1, Auckland New Zealand |
14 Apr 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scott, Roger David |
Rd 1 Kaukapakapa, 0871 New Zealand |
14 Apr 2009 - 03 May 2011 |
Individual | Bates, Philip |
Castor Bay Auckland 0620 New Zealand |
14 Apr 2009 - 12 Jun 2020 |
Individual | Vince, Desmond George |
Te Atatu Peninsula Auckland West |
01 Jul 2005 - 29 Nov 2006 |
Individual | Vince, Kevin Paul |
Te Atatu Peninsula |
09 Mar 1999 - 01 Jul 2005 |
Individual | Scott, Sue Elizabeth |
Rd 1 Kaukapakapa, 0871 New Zealand |
14 Apr 2009 - 03 May 2011 |
Kevin Paul Vince - Director
Appointment date: 09 Mar 1999
Address: Otaua, 2682 New Zealand
Address used since 01 Dec 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Mar 2013
Christian John Stacey Chandler - Director
Appointment date: 09 Mar 1999
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 20 May 2010
Philip Bates - Director (Inactive)
Appointment date: 01 Mar 2009
Termination date: 29 May 2020
Address: Castor Bay, North Shore City, 0620 New Zealand
Address used since 01 May 2013
Craig Ashby - Director (Inactive)
Appointment date: 15 Jan 2007
Termination date: 16 Dec 2011
Address: Rd 3, Drury, 2579 New Zealand
Address used since 20 May 2010
Raymond Gordon Burgess - Director (Inactive)
Appointment date: 27 Jun 2005
Termination date: 28 Feb 2007
Address: Pakurana, Auckland,
Address used since 27 Jun 2005
Phytomed Medicinal Herbs Limited
16 Charann Place
Mulcahy Engineering Limited
12 Charann Place
Washtech Limited
414 Rosebank Road
Cfi Services Limited
4d Charann Place
Cfi Services (wellington) Limited
4d Charann Place
Electronic & Transformer Engineering Limited
1 Charann Place