Slc Limited was registered on 15 Sep 2011 and issued an NZ business number of 9429030948105. This registered LTD company has been managed by 2 directors: Dianna Margaret Gould - an active director whose contract started on 15 Sep 2011,
Robyn Leanne Jones - an inactive director whose contract started on 15 Sep 2011 and was terminated on 16 Jul 2015.
According to BizDb's database (updated on 30 Mar 2024), the company filed 1 address: 5 Carlyle Street, Napier South, Napier, 4110 (types include: registered, physical).
Up to 07 Jul 2022, Slc Limited had been using 43 Carlyle Street, Napier South, Napier as their registered address.
A total of 100 shares are issued to 3 groups (4 shareholders in total). When considering the first group, 25 shares are held by 1 entity, namely:
Gould, Dianna Margaret (a director) located at Rd 1, Howick postcode 2571.
The second group consists of 2 shareholders, holds 50% shares (exactly 50 shares) and includes
Gould, Dianna Margaret - located at Rd 1, Howick,
Gould, Steven John - located at Rd 1, Howick.
The next share allocation (25 shares, 25%) belongs to 1 entity, namely:
Gould, Steven John, located at Rd 1, Howick (an individual). Slc Limited was categorised as "Rental of residential property" (ANZSIC L671160).
Principal place of activity
43 Carlyle Street, Napier South, Napier, 4110 New Zealand
Previous addresses
Address #1: 43 Carlyle Street, Napier South, Napier, 4110 New Zealand
Registered & physical address used from 17 Jul 2018 to 07 Jul 2022
Address #2: 73 West Coast Road, Glen Eden, Auckland, 0602 New Zealand
Registered & physical address used from 26 Jan 2016 to 17 Jul 2018
Address #3: 15 Whites Road, Rd 1, Howick, 2571 New Zealand
Registered & physical address used from 22 Jul 2015 to 26 Jan 2016
Address #4: 172a Clovelly Road, Bucklands Beach, Auckland, 2012 New Zealand
Registered & physical address used from 15 Sep 2011 to 22 Jul 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 22 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Director | Gould, Dianna Margaret |
Rd 1 Howick 2571 New Zealand |
15 Sep 2011 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Gould, Dianna Margaret |
Rd 1 Howick 2571 New Zealand |
15 Sep 2011 - |
Individual | Gould, Steven John |
Rd 1 Howick 2571 New Zealand |
15 Sep 2011 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Gould, Steven John |
Rd 1 Howick 2571 New Zealand |
15 Sep 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jones, Robyn Leanne |
Bucklands Beach Auckland 2012 New Zealand |
15 Sep 2011 - 18 Jan 2016 |
Individual | Jones, Ian David |
Bucklands Beach Auckland 2012 New Zealand |
15 Sep 2011 - 18 Jan 2016 |
Director | Robyn Leanne Jones |
Bucklands Beach Auckland 2012 New Zealand |
15 Sep 2011 - 18 Jan 2016 |
Dianna Margaret Gould - Director
Appointment date: 15 Sep 2011
Address: Rd 1, Howick, 2571 New Zealand
Address used since 15 Sep 2011
Robyn Leanne Jones - Director (Inactive)
Appointment date: 15 Sep 2011
Termination date: 16 Jul 2015
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 15 Sep 2011
Castle Portable Buildings Limited
73 West Coast Road
Vynide Vinyls Limited
73 West Coast Road
Glenda Rowan Holdings Limited
73 West Coast Road
Ampera Seven Company Limited
75 West Coast Road
Bar Pro Limited
84b West Coast Road
New Zealand World Wide Trade Limited
11b Malam Street
Final Investments Limited
16c Pleasant Road
Keatley Investments Limited
Flat 1, 66 Glenmall Place
Mundal Limited
Flat 1, 66 Glenmall Place
Sc&dk Group Limited
8 Pleasant Road
Silver Birch Properties Limited
1-40 Eastglen Road
The Phoenix Nest Limited
1 Captain Scott Road