Scc Flooring Limited, a registered company, was started on 05 Aug 2002. 9429036382583 is the NZBN it was issued. This company has been supervised by 5 directors: Glen David Wendelborn - an active director whose contract began on 05 Aug 2002,
Debbie-Ann Wendelborn - an active director whose contract began on 05 Aug 2002,
Brendon John Manning - an inactive director whose contract began on 05 Aug 2002 and was terminated on 20 Jul 2004,
Marjorie Ann Manning - an inactive director whose contract began on 05 Aug 2002 and was terminated on 20 Jul 2004,
Brian George Manning - an inactive director whose contract began on 05 Aug 2002 and was terminated on 20 Jul 2004.
Last updated on 07 Apr 2024, the BizDb database contains detailed information about 1 address: 45 Frome Street, Oamaru North, Oamaru, 9400 (types include: postal, office).
Scc Flooring Limited had been using 17B Princes Street, Pukekohe, Pukekohe as their registered address until 06 Jul 2018.
Previous aliases used by the company, as we identified at BizDb, included: from 05 Aug 2002 to 02 Dec 2013 they were called Southern Carpet Care Limited.
A total of 2500 shares are issued to 2 shareholders (2 groups). The first group is comprised of 1250 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1250 shares (50%).
Principal place of activity
45 Frome Street, Oamaru North, Oamaru, 9400 New Zealand
Previous addresses
Address #1: 17b Princes Street, Pukekohe, Pukekohe, 2120 New Zealand
Registered & physical address used from 02 Sep 2015 to 06 Jul 2018
Address #2: 32 Ranchod Terrace, Pukekohe, Pukekohe, 2120 New Zealand
Physical & registered address used from 18 Mar 2015 to 02 Sep 2015
Address #3: 40 Serwayne Place, Sunnyvale, Auckland, 0612 New Zealand
Registered & physical address used from 24 Jun 2014 to 18 Mar 2015
Address #4: 2 Sarajevo Place, Massey, Auckland, 0614 New Zealand
Physical & registered address used from 02 Apr 2013 to 24 Jun 2014
Address #5: 15a Edwin Freeman Place, Ranui, Auckland, 0612 New Zealand
Physical & registered address used from 16 Jun 2011 to 02 Apr 2013
Address #6: 32 Ranchod Terrace, Pukekohe New Zealand
Registered & physical address used from 03 Sep 2008 to 16 Jun 2011
Address #7: Level 5, 57 Symonds Street, Auckland
Registered & physical address used from 21 Jun 2006 to 03 Sep 2008
Address #8: 143 Clevedon Road, Papakura
Registered address used from 30 Nov 2004 to 21 Jun 2006
Address #9: 143 Clevedon Road, Papakura, Auckland
Physical address used from 30 Nov 2004 to 21 Jun 2006
Address #10: 2 Fairdale Avenue, Papakura, Auckland
Physical & registered address used from 14 May 2003 to 30 Nov 2004
Address #11: 143 Clevedon Road, Papakura, Auckland
Physical & registered address used from 05 Aug 2002 to 14 May 2003
Basic Financial info
Total number of Shares: 2500
Annual return filing month: May
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1250 | |||
Individual | Wendelborn, Glen David |
Oamaru North Oamaru 9400 New Zealand |
05 Aug 2002 - |
Shares Allocation #2 Number of Shares: 1250 | |||
Individual | Wendelborn, Debbie-ann |
Pukekohe Pukekohe 2120 New Zealand |
05 Aug 2002 - |
Glen David Wendelborn - Director
Appointment date: 05 Aug 2002
Address: Oamaru North, Oamaru, 9400 New Zealand
Address used since 28 Jun 2018
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 24 Apr 2015
Debbie-ann Wendelborn - Director
Appointment date: 05 Aug 2002
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 24 Apr 2015
Address: Oamaru North, Oamaru, 9400 New Zealand
Address used since 28 Jun 2018
Brendon John Manning - Director (Inactive)
Appointment date: 05 Aug 2002
Termination date: 20 Jul 2004
Address: Papakura, Auckland,
Address used since 05 Aug 2002
Marjorie Ann Manning - Director (Inactive)
Appointment date: 05 Aug 2002
Termination date: 20 Jul 2004
Address: Papakura, Auckland,
Address used since 05 Aug 2002
Brian George Manning - Director (Inactive)
Appointment date: 05 Aug 2002
Termination date: 20 Jul 2004
Address: Papakura, Auckland,
Address used since 05 Aug 2002
Parts Pro (nz) Limited
61b Dublin Steet
St Josephs School Pukekohe Development Trust
94 Seddon Street
Te Nuinga Education Trust
19 Beatty's Road
Bonanza Bar Takeaways Limited
63 Princes Street
Gotta Get Moving Personal Training Limited
50b Kayes Road
Codestorm Limited
27a Montgomery Avenue