Scchc Limited (issued a New Zealand Business Number of 9429046102911) was registered on 01 May 2017. 7 addresess are in use by the company: Ground Floor, The Registry Building, Cnr Worcester Blvd & Montreal St, Christchurch, 8011 (type: registered, service). 10000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 10000 shares (100% of shares), namely:
Wic Group Limited (an entity) located at Te Aro, Wellington postcode 6011. "Graphic design service - for advertising" (business classification M692450) is the classification the Australian Bureau of Statistics issued to Scchc Limited. Businesscheck's information was updated on 06 Apr 2024.
Current address | Type | Used since |
---|---|---|
Suite 2, 367 Moorhouse Avenue, Sydenham, Christchurch, 8011 | Registered & physical & service | 01 May 2017 |
Po Box 25100, City East, Christchurch, 8144 | Postal | 03 May 2019 |
Suite 2, 367 Moorhouse Avenue, Sydenham, Christchurch, 8011 | Office & delivery | 03 May 2019 |
Ground Floor, The Registry Building, Cnr Worcester Blvd & Montreal St, Christchurch, 8011 | Registered & service | 06 Jun 2023 |
Name and Address | Role | Period |
---|---|---|
Fraser Ian Scott Callaway
Roseneath, Wellington, 6011
Address used since 15 Sep 2021 |
Director | 15 Sep 2021 - current |
Lee Anthony Parkinson
Geraldine, Geraldine, 7930
Address used since 01 Apr 2021 |
Director | 01 Apr 2021 - 29 Mar 2022 |
Nicholas Hamish Harvey
St Albans, Christchurch, 8052
Address used since 01 Jan 2019
Burnside, Christchurch, 8053
Address used since 31 Aug 2017 |
Director | 31 Aug 2017 - 22 Dec 2021 |
Geoffrey John Cranko
Redcliffs, Christchurch, 8081
Address used since 01 May 2017
Redcliffs, Christchurch, 8081
Address used since 21 May 2018 |
Director | 01 May 2017 - 15 Sep 2021 |
Rupert John De Paula
Lincoln, Lincoln, 7608
Address used since 01 Apr 2019 |
Director | 01 Apr 2019 - 30 Jul 2021 |
Type | Used since | |
---|---|---|
Ground Floor, The Registry Building, Cnr Worcester Blvd & Montreal St, Christchurch, 8011 | Registered & service | 06 Jun 2023 |
Suite 2, 367 Moorhouse Avenue , Sydenham , Christchurch , 8011 |
Shareholder Name | Address | Period |
---|---|---|
Wic Group Limited Shareholder NZBN: 9429049566871 Entity (NZ Limited Company) |
Te Aro Wellington 6011 |
14 Feb 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Parkinson, Lee Anthony Individual |
Geraldine Geraldine 7930 |
07 Apr 2021 - 29 Mar 2022 |
Rdh Holdings Limited Shareholder NZBN: 9429034834602 Company Number: 1620993 Entity |
Te Aro Wellington 6011 |
01 May 2017 - 14 Feb 2024 |
Harvey, Nicholas Hamish Individual |
St Albans Christchurch 8052 |
04 Sep 2017 - 29 Mar 2022 |
De Paula, Rupert John Individual |
Lincoln Lincoln 7608 |
26 Apr 2019 - 03 Sep 2021 |
Harvey, Nicholas Hamish Individual |
St Albans Christchurch 8052 |
04 Sep 2017 - 29 Mar 2022 |
Harvey, Nicholas Hamish Individual |
St Albans Christchurch 8052 |
04 Sep 2017 - 29 Mar 2022 |
Harvey, Nicholas Hamish Individual |
Burnside Christchurch 8053 |
04 Sep 2017 - 29 Mar 2022 |
Harvey, Nicholas Hamish Individual |
St Albans Christchurch 8052 |
04 Sep 2017 - 29 Mar 2022 |
Parkinson, Lee Anthony Individual |
Geraldine Geraldine 7930 |
07 Apr 2021 - 29 Mar 2022 |
De Paula, Rupert John Individual |
Lincoln Lincoln 7608 |
26 Apr 2019 - 03 Sep 2021 |
De Paula, Rupert John Individual |
Lincoln Lincoln 7608 |
26 Apr 2019 - 03 Sep 2021 |
De Paula, Rupert John Individual |
Lincoln Lincoln 7608 |
26 Apr 2019 - 03 Sep 2021 |
Name | Commonwealth Bank Of Australia |
Type | Company |
Ultimate Holding Company Number | 1620993 |
Country of origin | AU |
Kiro Limited Suite 2, 367 Moorhouse Avenue |
|
Beatfish Limited 424 Moorhouse Avenue |
|
Rad Bikes Charitable Trust 424 Moorhouse Avenue |
|
Catholic Womens League Christchurch Diocese Incorporated Unit 29 Washington Way |
|
Thc Trustees Limited 6d Washington Way |
|
Godfreys Trustees 2013 Limited 6d Washington Way |
A Little Design Company Limited Unit 3, 254 St Asaph Street |
Deflux Design Limited Level 1/ 190 St Asaph Street |
Hudson Design Limited Level 2, 7/245 St Asaph Street |
Commonsensical Limited 3-209 Worcester Street |
Genesis Graphics Limited 125a Chester Street East |
Vis-com Solutions Limited 480 Selwyn Street |