General information

Scl Management Limited

Type: NZ Limited Company (Ltd)
9429036047017
New Zealand Business Number
1289361
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
120
Total number of Shares
November
Annual return filing month
16 Jan 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 40
Shareholder Name Address Period
Brouwer, Sam Michael
Director
Kenmure
Dunedin
9011
01 Dec 2021 - current
Shares Allocation #2 Number of Shares: 40
Shareholder Name Address Period
Peters, Jodie Leslie
Director
Ocean Grove
Dunedin
9013
10 Sep 2018 - current
Shares Allocation #3 Number of Shares: 40
Shareholder Name Address Period
Grant, David Richard
Director
Belleknowes
Dunedin
9011
10 Sep 2018 - current

Historic shareholders

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
Location
Companies nearby