Sca Recruitment Limited, a registered company, was launched on 04 May 2017. 9429046106483 is the New Zealand Business Number it was issued. "Employment placement service (candidates and contractors)" (business classification N721130) is how the company is classified. The company has been supervised by 4 directors: Stuart Phillip Armstrong - an active director whose contract started on 04 May 2017,
Shaun Michael Crowley - an active director whose contract started on 04 May 2017,
Micheal Wayne Little - an inactive director whose contract started on 04 May 2017 and was terminated on 31 Mar 2020,
Dianne Mary Little - an inactive director whose contract started on 04 May 2017 and was terminated on 31 Mar 2020.
Last updated on 22 Mar 2024, our data contains detailed information about 3 addresses this company uses, specifically: 7/204 St Asaph Street, Christchurch Central, Christchurch, 8011 (registered address),
7/204 St Asaph Street, Christchurch Central, Christchurch, 8011 (service address),
Unit 206 The Forge, 36C Welles Street, Christchurch Central, Christchurch, 8011 (registered address),
Unit 206 The Forge, 36C Welles Street, Christchurch Central, Christchurch, 8011 (physical address) among others.
Sca Recruitment Limited had been using Unit 3, 214 Hereford Street, Christchurch Central, Christchurch as their registered address up to 18 Mar 2022.
Past names for this company, as we established at BizDb, included: from 01 May 2017 to 05 May 2020 they were called Lca Holdings Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).
Principal place of activity
Flat 7, 204 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: Unit 3, 214 Hereford Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 16 Dec 2020 to 18 Mar 2022
Address #2: Unit 403 The Foundry, 36b Welles Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 12 Mar 2020 to 16 Dec 2020
Address #3: 403, 36b Welles Street, Christchurch, 8011 New Zealand
Registered & physical address used from 07 Jan 2020 to 12 Mar 2020
Address #4: Level 1, 48 Battersea Street, Sydenham, Christchurch, 8023 New Zealand
Physical & registered address used from 06 Apr 2018 to 07 Jan 2020
Address #5: Flat 13, 388 Montreal Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 04 May 2017 to 06 Apr 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 04 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Crowley, Shaun Michael |
Christchurch Central Christchurch 8011 New Zealand |
04 May 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Armstrong, Stuart Phillip |
Christchurch Central Christchurch 8011 New Zealand |
04 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Little, Dianne Mary |
Christchurch Central Christchurch 8013 New Zealand |
04 May 2017 - 31 Mar 2020 |
Individual | Little, Micheal Wayne |
Christchurch Central Christchurch 8013 New Zealand |
04 May 2017 - 31 Mar 2020 |
Other | Sca Premier Limited |
Christchurch Central Christchurch 8011 New Zealand |
27 Jun 2019 - 14 Sep 2020 |
Other | Sca Premier Limited |
Christchurch 8011 New Zealand |
27 Jun 2019 - 14 Sep 2020 |
Other | Sca Premier Limited |
Christchurch Central Christchurch 8011 New Zealand |
27 Jun 2019 - 14 Sep 2020 |
Stuart Phillip Armstrong - Director
Appointment date: 04 May 2017
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 13 Mar 2023
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 10 Mar 2022
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 16 Dec 2020
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 04 Mar 2020
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 04 May 2017
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 01 Apr 2018
Shaun Michael Crowley - Director
Appointment date: 04 May 2017
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 13 Mar 2023
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 10 Mar 2022
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 16 Dec 2020
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 04 Mar 2020
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 04 May 2017
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 01 Apr 2018
Micheal Wayne Little - Director (Inactive)
Appointment date: 04 May 2017
Termination date: 31 Mar 2020
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 04 May 2017
Dianne Mary Little - Director (Inactive)
Appointment date: 04 May 2017
Termination date: 31 Mar 2020
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 04 May 2017
Canterbury Maintenance Services Limited
355 Colombo Street
Trustee 606-102 Limited
362a Colombo Street
Dlb Property Investments Limited
362a Colombo Street
Mcallanz Limited
362a Colombo Street
Dlb Investments Limited
362a Colombo Street
Landley Investments Limited
362a Colombo Street
Ipl Products & Services Management Limited
Same As Registered Office
Irecruit Express Limited
38c Southampton Street
Lawson Williams Consulting Group Limited
Same As Registered Office Address
Portfolio Recruitment (auckland) Limited
Same As Registered Office
R P Gibson Limited
49 Coleridge Street
The Recruitment Network Limited
94 Disraeli Street