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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Entity (NZ Limited Company) | Solihull Holdings Limited Shareholder NZBN: 9429047613942 |
Christchurch Central Christchurch 8013 New Zealand |
08 Oct 2019 - |
Shares Allocation #2 Number of Shares: 750 | |||
Entity (NZ Limited Company) | Mistley Grange Limited Shareholder NZBN: 9429042256359 |
Rd 5 Christchurch 7675 New Zealand |
24 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Parker, James Stephen |
Cracroft Christchurch 8022 New Zealand |
21 Aug 2018 - 08 Jun 2020 |
Individual | Parker, James Stephen |
Cracroft Christchurch 8022 New Zealand |
21 Aug 2018 - 08 Jun 2020 |
Ultimate Holding Company
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
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
Golden Sun Developments Limited
8 Doppler Place
Synergy Assets Limited
Flat 3, 10 Venture Place
Williams Corporation Trading 16 Limited
355 Riccarton Road
Williams Corporation Trading 2 Limited
355 Riccarton Road
Williams Corporation Wlg T1 Limited
355 Riccarton Road
Yaldhurst Holdings Limited
136 Main South Road