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 |
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 |
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 |
Tirohanga Northern Limited Level 12, Resimac House |
|
Eleanor May Pharazyn Charitable Trust C/o Treadwells |
|
William Noel Pharazyn Charitable Trust C/o Treadwells |
|
Rjh Wellington Services Limited Level 12, Resimac House |
|
Smalda Investements Limited Level 14 |
|
Treadwells Trustee Services Limited Level 14 |