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.
Previous address
Address #1: 417 Madras Street, Christchurch
Registered & physical address used from 20 Apr 2007 to 07 Nov 2008
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 600 | |||
Other (Other) | The Southern Hearing Charitable Trust |
249 Papanui Road Christchurch New Zealand |
20 Apr 2007 - |
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
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