Scl Management Limited (issued an NZ business identifier of 9429036047017) was registered on 28 Apr 2003. 2 addresses are currently in use by the company: 29 Fox Street, South Dunedin, Dunedin, 9044 (type: registered, physical). 29 Fox Street, South Dunedin, Otago had been their registered address, up to 21 Sep 2018. Scl Management Limited used other aliases, namely: R & B Management Services Limited from 28 Apr 2003 to 06 Sep 2018. 120 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 40 shares (33.33 per cent of shares), namely:
Brouwer, Sam Michael (a director) located at Kenmure, Dunedin postcode 9011. In the second group, a total of 1 shareholder holds 33.33 per cent of all shares (40 shares); it includes
Peters, Jodie Leslie (a director) - located at Ocean Grove, Dunedin. The next group of shareholders, share allocation (40 shares, 33.33%) belongs to 1 entity, namely:
Grant, David Richard, located at Belleknowes, Dunedin (a director). Businesscheck's information was last updated on 07 Apr 2024.
Current address | Type | Used since |
---|---|---|
29 Fox Street, South Dunedin, Dunedin, 9044 | Registered | 21 Sep 2018 |
29 Fox Street, South Dunedin, Dunedin, 9011 | Physical & service | 21 Sep 2018 |
Name and Address | Role | Period |
---|---|---|
David Richard Grant
Belleknowes, Dunedin, 9011
Address used since 01 Sep 2018 |
Director | 01 Sep 2018 - current |
Jodie Leslie Peters
Ocean Grove, Dunedin, 9013
Address used since 11 Jan 2021
Roslyn, Dunedin, 9010
Address used since 11 Jan 2021
Waverley, Dunedin, 9013
Address used since 01 Sep 2018 |
Director | 01 Sep 2018 - current |
Sam Michael Brouwer
Kenmure, Dunedin, 9011
Address used since 06 Aug 2021
Mosgiel, Mosgiel, 9024
Address used since 06 Aug 2021 |
Director | 06 Aug 2021 - current |
Paul James Mulholland
Tainui, Dunedin, 9013
Address used since 01 Sep 2018 |
Director | 01 Sep 2018 - 01 Dec 2021 |
Beverley Gail Middlemass
Wanaka, Wanaka, 9305
Address used since 01 Nov 2015 |
Director | 16 May 2003 - 10 Sep 2018 |
Gavin Ross Middlemass
Wanaka, Wanaka, 9305
Address used since 01 Nov 2015 |
Director | 16 May 2003 - 01 Sep 2018 |
Michael Martin O'neill
Dunedin,
Address used since 28 Apr 2003 |
Director | 28 Apr 2003 - 16 May 2003 |
Previous address | Type | Period |
---|---|---|
29 Fox Street, South Dunedin, Otago, 9044 | Registered & physical | 18 Sep 2018 - 21 Sep 2018 |
310 Beacon Point Road, Wanaka, Wanaka, 9305 | Physical | 11 Nov 2015 - 18 Sep 2018 |
44 Howorth Road, Fairfield, Dunedin, 9018 | Physical | 12 Mar 2012 - 11 Nov 2015 |
29 Fox Street, South Dunedin | Registered | 02 Dec 2004 - 18 Sep 2018 |
C/-stewart Construction Limited, 29 Fox Street, South Dunedin | Physical | 02 Dec 2004 - 12 Mar 2012 |
C/- Pricewaterhouse Coopers, Level 1, Forsyth Barr House, The Octagon, Dunedin | Registered & physical | 28 Apr 2003 - 02 Dec 2004 |
Shareholder Name | Address | Period |
---|---|---|
Brouwer, Sam Michael Director |
Kenmure Dunedin 9011 |
01 Dec 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Peters, Jodie Leslie Director |
Ocean Grove Dunedin 9013 |
10 Sep 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Grant, David Richard Director |
Belleknowes Dunedin 9011 |
10 Sep 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
O'neill, Michael Martin Individual |
Dunedin |
28 Apr 2003 - 02 Mar 2012 |
Mulholland, Paul James Individual |
Tainui Dunedin 9013 |
10 Sep 2018 - 01 Dec 2021 |
Middlemass, Gavin Ross Individual |
Wanaka Wanaka 9305 |
02 Mar 2012 - 10 Sep 2018 |
Middlemass, Beverley Gail Individual |
Wanaka Wanaka 9305 |
02 Mar 2012 - 10 Sep 2018 |
R&b Fox St Limited 29 Fox Street |
|
Stewart Construction Limited 29 Fox Street |
|
Robinson Bell (1985) Limited 38 Glasgow Street |
|
The Old Fashioned Pie Company Limited 46 Glasgow Street |
|
Navcom Properties Limited 50 Fox Street |
|
Scihigh Limited 32 Reid Road |