General information

Sccl New Zealand Limited

Type: Overseas Non-asic Company (Non_asic)
9429037767365
New Zealand Business Number
924153
Company Number
Removed
Company Status

Sccl New Zealand Limited (issued an NZ business identifier of 9429037767365) was launched on 08 Sep 1998. 1 address is currently in use by the company: Level 4, 318 Lambton Quay, Wellington Central, Wellington, 6011 (type: registered, registered). Level 5 Resimac House, 45 Johnston Street,, Wellington had been their registered address, up until 01 Jul 2022. Businesscheck's information was last updated on 09 Aug 2023.

Current address Type Used since
Level 16 Ntt Tower, 157 Lambton Quay, Wellington, 6011 Registered 01 Jul 2022
Level 4, 318 Lambton Quay, Wellington Central, Wellington, 6011 Registered 10 Feb 2023
Directors
Name and Address Role Period
Seng Keat Ooi
62 #07-109 Singapore, 680607,
Address used since 19 Mar 2010
Director 19 Mar 2010 - current
Cevdat Mehdi
Room D1306, Richardson, Texas, 75082
Address used since 11 Mar 2014
Director 11 Mar 2014 - current
Tay Yang Hwee
#06-01 Com Centre Iii, Singapore,
Address used since 22 Jun 2015
Director 22 Jun 2015 - current
Benjamin White
Rozelle, Nsw, 2039
Address used since 01 Jun 2017
Director 06 Mar 2017 - current
John Pierse Wesley Smith
Titahi Bay, Porirua, 5022
Address used since 27 May 2019
Director 27 May 2019 - current
Douglas James Rogerson
Mosman, Nsw, 2088
Address used since 30 Nov 2022
Mosman, Nsw, 2088
Address used since 03 Oct 2019
Director 03 Oct 2019 - current
Jilyut Wong
Eden Terrace, Auckland, 1010
Address used since 01 Mar 2023
Auckland Central, Auckland, 1010
Address used since 30 Sep 2021
Director 30 Sep 2021 - current
Rebecca Jacob
157 Lambton Quay, Wellington, 6011
Address used since 12 Aug 2009
45 Johnston Street,, Wellington, 6011
Address used since 12 Aug 2009
Person Authorised For Service unknown - unknown
Nikki Shone
45 Johnston Street,, Wellington, 6011
Address used since 12 Aug 2009
Person Authorised For Service unknown - unknown
Ronnie Nathu
45 Johnston Street,, Wellington, 6011
Address used since 12 Aug 2009
Person Authorised For Service unknown - unknown
Rebecca Jacob
Wellington Central, Wellington, 6011
Address used since 10 Feb 2023
157 Lambton Quay, Wellington, 6011
Address used from 12 Aug 2009 to 10 Feb 2023
Person Authorised for Service 10 Feb 2023 - 10 Feb 2023
David Raymond Robertson
North Melbourne, Victoria, 3051
Address used since 25 Oct 2019
Director 25 Oct 2019 - 21 Dec 2021
David Thomas Havercroft
Oneroa, Waiheke Island, 1081
Address used since 22 Sep 2017
Director 22 Sep 2017 - 30 Sep 2021
Lindsay Cowley
Bayswater, Auckland, 0622
Address used since 11 Sep 2013
Director 11 Sep 2013 - 22 Sep 2017
Robert Parcell
Annandale, Nsw,
Address used since 10 Sep 2013
Director 10 Sep 2013 - 06 Mar 2017
Stephen Franklin Salley
Upperville Virginia, Va 20184,
Address used since 15 Aug 2006
Director 15 Aug 2006 - 30 Sep 2015
Nicholas Clarke
Epsom, Auckland, 1023
Address used since 24 Jun 2013
Director 24 Jun 2013 - 30 Jun 2015
Joshua Ang Joon Ping
#07-27, Singapore, 556134
Address used since 10 Sep 2013
Director 10 Sep 2013 - 22 Jun 2015
Ihab Saad Tarazi
Allen, Texas 75013,
Address used since 05 Aug 2009
Director 05 Aug 2009 - 28 Feb 2014
Roderick James Snodgrass
Epsom, Auckland, 1023
Address used since 30 Jun 2011
Director 30 Jun 2011 - 11 Sep 2013
Bee Leng Lian
Singapore 457100,
Address used since 19 May 2010
Director 19 May 2010 - 10 Sep 2013
Benjamin White
Surry Hills, Nsw, 2010
Address used since 16 May 2011
Director 16 May 2011 - 10 Sep 2013
Gavin Lock
Auckland, 1142
Address used since 08 Mar 2012
Director 08 Mar 2012 - 24 Jun 2013
Anthony Norris Briscoe
Apartment 14, 20 Egmont Street, Wellington,
Address used since 29 Sep 2010
Director 23 Jul 2008 - 30 Jun 2011
Nicholas John Olson
Apartmentt 5, 148 Tory St, Te Aro, Wellington,
Address used since 03 Sep 2010
Director 23 Jul 2008 - 30 Jun 2011
Craig Andrew Mulholland
Mount Eden, Auckland, 1024
Address used since 03 Sep 2010
Director 03 Sep 2010 - 30 Jun 2011
Williams Gavin Alexander
Croydon, Nsw 2132,
Address used since 19 May 2010
Director 19 May 2010 - 16 May 2011
Matthew Victor Crockett
Devonport, Auckland 0624,
Address used since 30 Jun 2008
Director 30 Jun 2008 - 30 Jul 2010
Weng Kwong Loke
Singapore, 783837,
Address used since 14 Aug 2009
Director 06 Feb 2009 - 19 May 2010
Mark Chong Chin Kok
Singapore, 459767,
Address used since 05 Aug 2009
Director 05 Aug 2009 - 19 May 2010
Kah Rhu Tang
Singapore 268242,
Address used since 07 Dec 2007
Director 07 Dec 2007 - 05 Aug 2009
George Allen Clutter
Piano, Texas, Usa 75023,
Address used since 10 Nov 2004
Director 10 Nov 2004 - 14 Jul 2009
Jonathan Mark Wilkie
2060, Australia, (alternate For Lian, Bee Leng),
Address used since 04 Feb 2008
Director 04 Feb 2008 - 06 Feb 2009
Mark John Verbiest
Seatoun, Wellington,
Address used since 27 Apr 2001
Director 27 Apr 2001 - 30 Jun 2008
Anthony Norris Briscoe
Egmont Street, Wellington, New Zealand,
Address used since 05 Mar 2008
Director 24 Aug 2004 - 30 Jun 2008
Nicholas John Olson
148 Tory Street, Te Aro, Wellington,
Address used since 19 Jun 2006
Director 19 Jun 2006 - 30 Jun 2008
Bee Leng Lian
Singapore 457100,
Address used since 01 Jul 2006
Director 01 Jul 2006 - 07 Dec 2007
Jonathan Mark Wilkie
Lane Cove Nsw 2060, Sydney, Australia,
Address used since 04 Sep 2007
Director 04 Sep 2007 - 07 Dec 2007
Brett Andrew Nichols
Balgowlah Heights, Sydney Nsw 2093, Australia,
Address used since 14 Jul 2006
Director 14 Jul 2006 - 10 Sep 2007
Kah Rhu Tang
Singapore 268242,
Address used since 08 Jun 2004
Director 08 Jun 2004 - 01 Jul 2006
York Chye Chang
1 Toa Payoh #19-16, Singapore 319773,
Address used since 28 Apr 2006
Director 28 Apr 2006 - 01 Jul 2006
Henry David Howard
London Se3 9hl, United Kingdom,
Address used since 13 Nov 2002
Director 13 Nov 2002 - 28 Apr 2006
Stephen Rotheram
#02-02 Regency Park, Singapore 248727,
Address used since 25 Nov 2004
Director 25 Nov 2004 - 28 Apr 2006
Shyong Lim
Singapore 556507, (alternate For Kah Rhu Tang),
Address used since 08 Jun 2004
Director 08 Jun 2004 - 25 Nov 2004
Iain Mcdougal Smith
Elizabeth Park, Workingham, Berkshire, Rg41 4ut, United Kingdom,
Address used since 07 Nov 2002
Director 07 Nov 2002 - 10 Nov 2004
Ian Christopher Stone
Paget Opg 02, Bermuda,
Address used since 14 Aug 2003
Director 14 Aug 2003 - 30 Jun 2004
Seng Sum Ng
#10-417 Eugenia Court, Singapore 597628,
Address used since 05 May 2004
Director 05 May 2004 - 08 Jun 2004
Shyong Lim
Singapore, 556507,
Address used since 05 May 2004
Singapore, 556507,
Address used since 05 May 2004
Director 05 May 2004 - 08 Jun 2004
Seng Sum Ng
Eugenia Court, Singapore,
Address used since 11 Apr 2002
Director 11 Apr 2002 - 05 May 2004
Lim Shyong
Singapore, 556507,
Address used since 31 Mar 2004
Director 31 Mar 2004 - 05 May 2004
Kah Rhu Tang
Singapore 268242,
Address used since 05 May 2004
Director 05 May 2004 - 05 May 2004
John Tibbles
Foxdown Close, Camberley Gu 15 3 Ph, United Kingdom,
Address used since 29 Sep 1998
Director 29 Sep 1998 - 08 Nov 2002
Alan Petts
Willoughby, Sydney, Nsw 2068, Australia,
Address used since 29 Sep 1998
Director 29 Sep 1998 - 17 Apr 2002
John Bell
Seatoun, Wellington, New Zealand,
Address used since 08 Sep 1998
Director 08 Sep 1998 - 30 Jun 2000
Peter Bubenzer
4 Turtle Bay Crescent, Southampton Sn 01, Bermuda,
Address used since 08 Sep 1998
Director 08 Sep 1998 - 29 Sep 1998
Judith Collis
10 Keith Hall Road, Warwick Wk 06, Bermuda,
Address used since 08 Sep 1998
Director 08 Sep 1998 - 29 Sep 1998
Addresses
Previous address Type Period
Level 5 Resimac House, 45 Johnston Street,, Wellington, 6011 Registered 03 Mar 2017 - 01 Jul 2022
Level 5 Resimac House, 45 Johnston Street,, Wellington, 6145 Registered 05 Jul 2016 - 03 Mar 2017
Level 11 Resimac House, 45 Johnston Street,, Wellington, 6145 Registered 02 Mar 2015 - 05 Jul 2016
Level 11 Reismac House, 45 Johnston Street,, Wellington, 6145 Registered 03 Mar 2014 - 02 Mar 2015
Level 11 Forsyth Barr House, 45 Johnston Street,, Wellington, 6145 Registered 01 Mar 2011 - 03 Mar 2014
Level 11 Forsyth Barr House, 45 Johnston Street, Wellington, 6145 Registered 29 Sep 2010 - 01 Mar 2011
Level 1 Forsyth Barr House, 45 Johnston Street, Wellington 6015, New Zealand Registered 05 Mar 2008 - 05 Mar 2008
Telecom Networks House, 68 Jervois Quay, Wellington Registered 12 Apr 2000 - 05 Mar 2008
Telecom Networks House, 68 Jervois Quay, Wellington Registered 28 Jun 1999 - 12 Apr 2000
Financial Data
Financial info
March
Annual return filing month
June
Financial report filing month
06 Mar 2023
Annual return last filed
BM
Country of origin
Location