Sc Nominees 2014 Limited (NZBN 9429041068816) was launched on 23 Jan 2014. 2 addresses are in use by the company: Level 1, 123 Vogel Street, Dunedin Central, Dunedin, 9016 (type: registered, physical). 110 Vogel Street, Dunedin Central, Dunedin had been their physical address, up to 25 Jan 2021. 90 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 30 shares (33.33% of shares), namely:
Geddes, Justin Lindsay (an individual) located at Halfway Bush, Dunedin postcode 9010. When considering the second group, a total of 1 shareholder holds 33.33% of all shares (30 shares); it includes
Marshall, Tony John (a director) - located at Balaclava, Dunedin. Next there is the 3rd group of shareholders, share allocation (30 shares, 33.33%) belongs to 1 entity, namely:
Cameron, Simon Donald, located at Roslyn, Dunedin (a director). "Trustee service" (ANZSIC K641965) is the classification the Australian Bureau of Statistics issued to Sc Nominees 2014 Limited. Our data was last updated on 26 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 123 Vogel Street, Dunedin Central, Dunedin, 9016 | Registered & physical & service | 25 Jan 2021 |
Name and Address | Role | Period |
---|---|---|
Simon Donald Cameron
Roslyn, Dunedin, 9010
Address used since 23 Jan 2014 |
Director | 23 Jan 2014 - current |
Justin Lindsay Geddes
Halfway Bush, Dunedin, 9010
Address used since 30 Nov 2016 |
Director | 30 Nov 2016 - current |
Tony John Marshall
Balaclava, Dunedin, 9011
Address used since 11 Jun 2020 |
Director | 11 Jun 2020 - current |
Carolyn Ruth Northover
Waverley, Dunedin, 9013
Address used since 23 Jan 2014 |
Director | 23 Jan 2014 - 31 May 2019 |
Previous address | Type | Period |
---|---|---|
110 Vogel Street, Dunedin Central, Dunedin, 9016 | Physical & registered | 20 Jun 2018 - 25 Jan 2021 |
Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 | Physical & registered | 13 Feb 2018 - 20 Jun 2018 |
Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 | Registered & physical | 16 May 2016 - 13 Feb 2018 |
Queens Gardens Court Building, 3-5 Crawford Street, Dunedin, 9016 | Registered & physical | 23 Jan 2014 - 16 May 2016 |
Shareholder Name | Address | Period |
---|---|---|
Geddes, Justin Lindsay Individual |
Halfway Bush Dunedin 9010 |
05 Dec 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Marshall, Tony John Director |
Balaclava Dunedin 9011 |
22 Nov 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Cameron, Simon Donald Director |
Roslyn Dunedin 9010 |
23 Jan 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Northover, Carolyn Ruth Individual |
Waverley Dunedin 9013 |
23 Jan 2014 - 02 Oct 2019 |
Nettleton And Company Limited Cnr Vogel & Jetty Streets |
|
Cameron Wool Limited Cnr Vogel And Jetty Streets |
|
Rotary Club Of Dunedin Central Charitable Trust Board Gallaway Cook Allan |
|
Warbirds Over Wanaka Community Trust Board Gallaway Cook Allan |
|
Kuracloud Limited 77 Vogel Street |
|
Kura Research Limited 77 Vogel Street |
Gca Legal Trustee 2015 Limited 123 Vogel Street |
Gca Legal Trustee 2017 Limited 123 Vogel Street |
Trustee Cn3 Limited 22 Crawford Street |
Trustee Ma1 Limited 19 Bond Street |
Gca Legal Trustee 2013 Limited 123 Vogel Street |
Gca Legal Trustee 2012 Limited 123 Vogel Street |