Scn Management Limited, a registered company, was registered on 05 Nov 2014. 9429041485392 is the business number it was issued. This company has been managed by 3 directors: Murray William Tilyard - an active director whose contract began on 05 Nov 2014,
Peter Anthony Waters - an active director whose contract began on 01 Jun 2015,
Gordon Dean Millar-Coote - an inactive director whose contract began on 05 Nov 2014 and was terminated on 03 Jul 2020.
Last updated on 01 May 2024, BizDb's data contains detailed information about 1 address: 5 Melville Street, Dunedin Central, Dunedin, 9016 (types include: registered, physical).
Scn Management Limited had been using Level 9, Burns House, 10 George Street, Dunedin as their registered address up until 15 Oct 2021.
A single entity owns all company shares (exactly 1 share) - South Link Health Incorporated - located at 9016, Dunedin Central, Dunedin.
Previous address
Address: Level 9, Burns House, 10 George Street, Dunedin, 9054 New Zealand
Registered & physical address used from 05 Nov 2014 to 15 Oct 2021
Basic Financial info
Total number of Shares: 1
Annual return filing month: July
Annual return last filed: 18 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | South Link Health Incorporated |
Dunedin Central Dunedin 9016 New Zealand |
05 Nov 2014 - |
Ultimate Holding Company
Murray William Tilyard - Director
Appointment date: 05 Nov 2014
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 05 Nov 2014
Peter Anthony Waters - Director
Appointment date: 01 Jun 2015
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 01 Jun 2015
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 07 Nov 2017
Gordon Dean Millar-coote - Director (Inactive)
Appointment date: 05 Nov 2014
Termination date: 03 Jul 2020
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 05 Nov 2014
Tony Baas Trustee Limited
10 George Street
Elle Perriam Trustee Limited
10 George Street
Fire Design Solutions Limited
10 George Street
Alexandra Vintners Limited
10 George Street
493 Leith Street Limited
10 George Street
Bruggemann-lobitz Trustees Limited
10 George Street