Scsg Limited was launched on 20 Nov 2015 and issued an NZ business identifier of 9429042077893. The registered LTD company has been managed by 2 directors: Sophy Chau - an active director whose contract began on 20 Nov 2015,
Simon Peter Garner - an active director whose contract began on 20 Nov 2015.
As stated in BizDb's data (last updated on 06 Apr 2024), the company filed 1 address: 94 Scott Road, Stanmore Bay, Whangaparaoa, 0932 (type: registered, physical).
Up until 17 May 2016, Scsg Limited had been using Flat 2, 595 Glenfield Road, Totara Vale, Auckland as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Garner, Simon Peter (a director) located at Stanmore Bay, Whangaparaoa postcode 0932.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Chau, Sophy - located at Stanmore Bay, Whangaparaoa. Scsg Limited was classified as "Rental of residential property" (business classification L671160).
Previous address
Address: Flat 2, 595 Glenfield Road, Totara Vale, Auckland, 0629 New Zealand
Physical & registered address used from 20 Nov 2015 to 17 May 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Garner, Simon Peter |
Stanmore Bay Whangaparaoa 0932 New Zealand |
20 Nov 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Chau, Sophy |
Stanmore Bay Whangaparaoa 0932 New Zealand |
20 Nov 2015 - |
Sophy Chau - Director
Appointment date: 20 Nov 2015
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 21 Dec 2015
Simon Peter Garner - Director
Appointment date: 20 Nov 2015
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 20 Dec 2015
Leafnode Limited
94 Scott Road
Equalogic Limited
94 Scott Road
Zomac Planning Solutions Limited
103 Scott Road
Tiny Majestic Trustees Limited
17 Ruth Craig Place
Stickers And Silk Flowers Incorporated Limited
17 Ruth Craig Place
Beeacres Limited
89a Scott Road
Agnew Cook Investments Limited
8 Cedar Terrace
Hallowes Investments Limited
170 Wade River Road
J And S Wells Trustee Limited
115 Wade River Road
J S Morris Limited
44 Scott Road
Jaso Limited
101 Wade River Rd
Minnepic Limited
38 Scott Road