Shortcuts

Shc Limited

Type: NZ Limited Company (Ltd)
9429042260233
NZBN
5930479
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671180
Industry classification code
Residential Property Operation And Development (excluding Site Construction)
Industry classification description
Current address
387 West Melton Road
Rd5
Christchurch 7675
New Zealand
Office & delivery address used since 02 May 2022
387 West Melton Road
Rd 5
Christchurch 7675
New Zealand
Physical & service & registered address used since 10 May 2022
387 West Melton Road
Rd 5
Christchurch 7675
New Zealand
Postal address used since 10 Jul 2022

Shc Limited, a registered company, was launched on 24 Mar 2016. 9429042260233 is the NZ business number it was issued. "Residential property operation and development (excluding site construction)" (ANZSIC L671180) is how the company is categorised. This company has been run by 3 directors: Warwick Albert Isaacs - an active director whose contract began on 01 Jun 2017,
James Stephen Parker - an inactive director whose contract began on 21 Aug 2018 and was terminated on 01 Mar 2022,
Kaye Lorraine Isaacs - an inactive director whose contract began on 24 Mar 2016 and was terminated on 01 Jun 2017.
Updated on 04 Apr 2024, our database contains detailed information about 1 address: 387 West Melton Road, Rd 5, Christchurch, 7675 (type: postal, physical).
Shc Limited had been using 99 Clarence Street, Riccarton, Christchurch as their physical address up to 10 May 2022.
Previous names used by the company, as we established at BizDb, included: from 24 Mar 2016 to 13 Jun 2017 they were called Isaacs Residential Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 250 shares (25%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 750 shares (75%).

Addresses

Principal place of activity

11 Jipcho Road, Wigram, Christchurch, 8042 New Zealand


Previous addresses

Address #1: 99 Clarence Street, Riccarton, Christchurch, 8011 New Zealand

Physical & registered address used from 18 Jul 2019 to 10 May 2022

Address #2: 11 Jipcho Road, Wigram, Christchurch, 8042 New Zealand

Physical & registered address used from 17 Jul 2017 to 18 Jul 2019

Address #3: 387 West Melton Road, Rd 5, Christchurch, 7675 New Zealand

Registered & physical address used from 09 Jun 2017 to 17 Jul 2017

Address #4: 12 Heaphy Court, Rolleston, Rolleston, 7614 New Zealand

Physical & registered address used from 24 Mar 2016 to 09 Jun 2017

Contact info
warwick.isaacs@wendelbornproperty.co.nz
02 May 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Entity (NZ Limited Company) Solihull Holdings Limited
Shareholder NZBN: 9429047613942
Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 750
Entity (NZ Limited Company) Mistley Grange Limited
Shareholder NZBN: 9429042256359
Rd 5
Christchurch
7675
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Parker, James Stephen Cracroft
Christchurch
8022
New Zealand
Individual Parker, James Stephen Cracroft
Christchurch
8022
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Mistley Grange Limited
Name
Ltd
Type
5927367
Ultimate Holding Company Number
NZ
Country of origin
387 West Melton Road
Rd 5
Christchurch 7675
New Zealand
Address
Directors

Warwick Albert Isaacs - Director

Appointment date: 01 Jun 2017

Address: Rd 5, Christchurch, 7675 New Zealand

Address used since 01 Jun 2017


James Stephen Parker - Director (Inactive)

Appointment date: 21 Aug 2018

Termination date: 01 Mar 2022

Address: Cracroft, Christchurch, 8022 New Zealand

Address used since 10 Jul 2019

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 21 Aug 2018


Kaye Lorraine Isaacs - Director (Inactive)

Appointment date: 24 Mar 2016

Termination date: 01 Jun 2017

Address: Rd 5, Christchurch, 7675 New Zealand

Address used since 31 May 2017

Nearby companies

Toltec Scale Limited
Unit 1/12 Kilronan Place

Robbies Hanmer Limited
49 Parkhouse Road

Canterbury Courier Operations Limited
23 Mcalpine Street

Diesel Pumps Limited
31 Parkhouse Road

Complete Freight Limited
50-58 Parkhouse Road

United Fisheries Limited
50 - 58 Parkhouse Road

Similar companies