Sc Nominees 2014 Limited, a registered company, was launched on 23 Jan 2014. 9429041068816 is the NZ business identifier it was issued. "Trustee service" (business classification K641965) is how the company has been categorised. This company has been managed by 4 directors: Simon Donald Cameron - an active director whose contract began on 23 Jan 2014,
Justin Lindsay Geddes - an active director whose contract began on 30 Nov 2016,
Tony John Marshall - an active director whose contract began on 11 Jun 2020,
Carolyn Ruth Northover - an inactive director whose contract began on 23 Jan 2014 and was terminated on 31 May 2019.
Last updated on 06 Apr 2024, the BizDb database contains detailed information about 1 address: Level 1, 123 Vogel Street, Dunedin Central, Dunedin, 9016 (types include: registered, physical).
Sc Nominees 2014 Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their physical address up until 25 Jan 2021.
A total of 90 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 30 shares (33.33%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 30 shares (33.33%). Lastly the 3rd share allocation (30 shares 33.33%) made up of 1 entity.
Previous addresses
Address: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 20 Jun 2018 to 25 Jan 2021
Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 13 Feb 2018 to 20 Jun 2018
Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 16 May 2016 to 13 Feb 2018
Address: Queens Gardens Court Building, 3-5 Crawford Street, Dunedin, 9016 New Zealand
Registered & physical address used from 23 Jan 2014 to 16 May 2016
Basic Financial info
Total number of Shares: 90
Annual return filing month: February
Annual return last filed: 11 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Geddes, Justin Lindsay |
Halfway Bush Dunedin 9010 New Zealand |
05 Dec 2016 - |
Shares Allocation #2 Number of Shares: 30 | |||
Director | Marshall, Tony John |
Balaclava Dunedin 9011 New Zealand |
22 Nov 2021 - |
Shares Allocation #3 Number of Shares: 30 | |||
Director | Cameron, Simon Donald |
Roslyn Dunedin 9010 New Zealand |
23 Jan 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Northover, Carolyn Ruth |
Waverley Dunedin 9013 New Zealand |
23 Jan 2014 - 02 Oct 2019 |
Simon Donald Cameron - Director
Appointment date: 23 Jan 2014
Address: Roslyn, Dunedin, 9010 New Zealand
Address used since 23 Jan 2014
Justin Lindsay Geddes - Director
Appointment date: 30 Nov 2016
Address: Halfway Bush, Dunedin, 9010 New Zealand
Address used since 30 Nov 2016
Tony John Marshall - Director
Appointment date: 11 Jun 2020
Address: Balaclava, Dunedin, 9011 New Zealand
Address used since 11 Jun 2020
Carolyn Ruth Northover - Director (Inactive)
Appointment date: 23 Jan 2014
Termination date: 31 May 2019
Address: Waverley, Dunedin, 9013 New Zealand
Address used since 23 Jan 2014
Nettleton And Company Limited
Cnr Vogel & Jetty Streets
Cameron Wool Limited
Cnr Vogel And Jetty Streets
Rotary Club Of Dunedin Central Charitable Trust Board
Gallaway Cook Allan
Warbirds Over Wanaka Community Trust Board
Gallaway Cook Allan
Kuracloud Limited
77 Vogel Street
Kura Research Limited
77 Vogel Street
Gca Legal Trustee 2015 Limited
123 Vogel Street
Gca Legal Trustee 2017 Limited
123 Vogel Street
Sc Nominees 2010 Limited
Corner Vogel And Jetty Streets
Sc Nominees 2012 Limited
Corner Vogel And Jetty Streets
Sc Nominees 2015 Limited
Corner Vogel And Jetty Streets
Sc Nominees 2016 Limited
Cnr Vogel And Jetty Streets