Shortcuts

Scl Holdings Limited

Type: NZ Limited Company (Ltd)
9429037644185
NZBN
948920
Company Number
Registered
Company Status
Current address
Level 18, Sap Tower
151 Queen Street
Auckland 1010
New Zealand
Registered & physical & service address used since 21 Oct 2022

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 2
Individual Vince, Kevin Paul Otaua
2682
New Zealand
Individual Vince, Rachel Frances Otaua
2682
New Zealand
Shares Allocation #2 Number of Shares: 76
Individual Vince, Kevin Paul Otaua
2682
New Zealand
Individual Vince, Rachel Frances Otaua
2682
New Zealand
Shares Allocation #3 Number of Shares: 20
Individual Vince, Kevin Paul Otaua
2682
New Zealand
Individual Chandler, Christian John Stacey Karaka
Auckland

New Zealand
Shares Allocation #4 Number of Shares: 2
Individual Watson, Richard Waimauku
Rd 1, Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Scott, Roger David Rd 1
Kaukapakapa, 0871

New Zealand
Individual Bates, Philip Castor Bay
Auckland
0620
New Zealand
Individual Vince, Desmond George Te Atatu Peninsula
Auckland West
Individual Vince, Kevin Paul Te Atatu Peninsula
Individual Scott, Sue Elizabeth Rd 1
Kaukapakapa, 0871

New Zealand
Directors

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

Nearby companies