Shortcuts

Scip Limited

Type: NZ Limited Company (Ltd)
9429033452630
NZBN
1933500
Company Number
Registered
Company Status
Current address
Suite 1
249 Papanui Road
Christchurch
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 31 Oct 2008
Suite 1
249 Papanui Road
Christchurch New Zealand
Registered & physical & service address used since 07 Nov 2008

Scip Limited was started on 20 Apr 2007 and issued a business number of 9429033452630. This registered LTD company has been managed by 10 directors: Keith John Yardley - an active director whose contract started on 20 Apr 2007,
David John Kent - an active director whose contract started on 20 Apr 2007,
Anna Christine Mcnab - an active director whose contract started on 21 Mar 2023,
Anthea Helen Penny - an active director whose contract started on 21 Mar 2023,
Jonathan Rowland Cox - an active director whose contract started on 21 Mar 2023.
According to our information (updated on 27 Apr 2024), the company uses 1 address: Suite 1, 249 Papanui Road, Christchurch (type: registered, physical).
Until 07 Nov 2008, Scip Limited had been using 417 Madras Street, Christchurch as their registered address.
BizDb found past names for the company: from 20 Apr 2007 to 14 Jul 2020 they were named Scip Adult Programme Limited.
A total of 600 shares are allotted to 1 group (1 sole shareholder). In the first group, 600 shares are held by 1 entity, namely:
The Southern Hearing Charitable Trust (an other) located at 249 Papanui Road, Christchurch.

Addresses

Previous address

Address #1: 417 Madras Street, Christchurch

Registered & physical address used from 20 Apr 2007 to 07 Nov 2008

Financial Data

Basic Financial info

Total number of Shares: 600

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 600
Other (Other) The Southern Hearing Charitable Trust 249 Papanui Road
Christchurch

New Zealand
Directors

Keith John Yardley - Director

Appointment date: 20 Apr 2007

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 24 Jul 2015


David John Kent - Director

Appointment date: 20 Apr 2007

Address: Rd 1, Darfield, 7571 New Zealand

Address used since 01 Oct 2011


Anna Christine Mcnab - Director

Appointment date: 21 Mar 2023

Address: Waltham, Christchurch, 8023 New Zealand

Address used since 21 Mar 2023


Anthea Helen Penny - Director

Appointment date: 21 Mar 2023

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 21 Mar 2023


Jonathan Rowland Cox - Director

Appointment date: 21 Mar 2023

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 21 Mar 2023


Philip Antony Bird - Director

Appointment date: 23 May 2023

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 23 May 2023


Grace Alexandra Smith - Director

Appointment date: 13 Jun 2023

Address: Rd 7, Waimate, 7977 New Zealand

Address used since 13 Jun 2023


Adrienne Joy Paul - Director

Appointment date: 13 Jun 2023

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 13 Jun 2023


Anthony Kuek - Director (Inactive)

Appointment date: 09 Mar 2009

Termination date: 01 Oct 2009

Address: Riccarton, Christchurch,

Address used since 09 Mar 2009


Jeanine Lonsdale Doherty - Director (Inactive)

Appointment date: 20 Apr 2007

Termination date: 09 Mar 2009

Address: Christchurch,

Address used since 20 Apr 2007

Nearby companies

Cancer Institute Equipment Trust Limited
249 Papanui Road

Cancer Institute Trustees Limited
249 Papanui Road

St George's Hospital (no.3) Limited
249 Papanui Road

St George's Hospital Limited
249 Papanui Road

The Canterbury Cancer Research Trust
C/o Dr Chris Atkinson Oncologist

Cscc Limited
248 Papanui Road