Shortcuts

Slc Ventures Management Limited

Type: NZ Limited Company (Ltd)
9429041761656
NZBN
5705467
Company Number
Registered
Company Status
K624050
Industry classification code
Investment Company Operation
Industry classification description
Current address
101 Wairau Road
Wairau Valley
Auckland 0627
New Zealand
Registered & physical & service address used since 13 Jun 2022

Slc Ventures Management Limited was incorporated on 18 May 2015 and issued an NZBN of 9429041761656. The registered LTD company has been supervised by 9 directors: Scottie Lindon Chapman - an active director whose contract started on 18 May 2015,
Scott Lindon Chapman - an active director whose contract started on 18 May 2015,
Christopher John Seel - an active director whose contract started on 01 Mar 2020,
Gregory John Muir - an active director whose contract started on 01 Mar 2020,
Christopher John Steel - an active director whose contract started on 01 Mar 2020.
As stated in our information (last updated on 17 Mar 2024), this company uses 1 address: 101 Wairau Road, Wairau Valley, Auckland, 0627 (type: registered, physical).
Up to 13 Jun 2022, Slc Ventures Management Limited had been using Suite 3, 27 Bath Street, Parnell, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Chapman, Scottie Lindon (an individual) located at Rd 2, Piha postcode 0772. Slc Ventures Management Limited has been categorised as "Investment company operation" (business classification K624050).

Addresses

Previous addresses

Address: Suite 3, 27 Bath Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 29 Jun 2021 to 13 Jun 2022

Address: Suite 3, 27 Bath Street, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 21 Apr 2016 to 29 Jun 2021

Address: 139 Great South Road, Greenlane, Auckland, 1051 New Zealand

Physical & registered address used from 18 May 2015 to 21 Apr 2016

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 11 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Chapman, Scottie Lindon Rd 2
Piha
0772
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Chapman, Scott Lindon Greenhithe
Auckland
0632
New Zealand
Directors

Scottie Lindon Chapman - Director

Appointment date: 18 May 2015

Address: Rd 2, Piha, 0772 New Zealand

Address used since 28 Sep 2023


Scott Lindon Chapman - Director

Appointment date: 18 May 2015

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 18 May 2015


Christopher John Seel - Director

Appointment date: 01 Mar 2020

Address: Rd 3, Coatesville, 0793 New Zealand

Address used since 01 Mar 2020


Gregory John Muir - Director

Appointment date: 01 Mar 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Mar 2020


Christopher John Steel - Director

Appointment date: 01 Mar 2020

Address: Rd 3, Coatesville, 0793 New Zealand

Address used since 01 Mar 2020


Brendon Simon Barnes - Director

Appointment date: 01 Jul 2021

Address: Rd 4, Whakamarama, 3181 New Zealand

Address used since 01 Jul 2021


Sean Gerard Keane - Director (Inactive)

Appointment date: 05 Dec 2017

Termination date: 21 Aug 2023

Address: Rd 3, Coatesville, 0793 New Zealand

Address used since 05 Dec 2017

Address: Epsom, Auckland, 1023 New Zealand

Address used since 27 Sep 2018


Gary Paul Fitzpatrick - Director (Inactive)

Appointment date: 07 Mar 2016

Termination date: 12 Oct 2021

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 07 Mar 2016


Anthony John Marks - Director (Inactive)

Appointment date: 04 Jun 2015

Termination date: 16 Aug 2021

Address: Rd 6, Warkworth, 0986 New Zealand

Address used since 04 Jun 2015

Nearby companies

Rmb Trading Limited
Suite 3, 27 Bath Street

Pinnacle Commercial Estates Limited
Suite 3, 27 Bath Street

Uniled Limited
Suite 3, 27 Bath Street

New-b Plants Limited
Suite 3, 27 Bath Street

Privateer Property Limited
Suite 3, 27 Bath Street

The Addmore Group Limited
Suite 3, 27 Bath Street

Similar companies

Calendrome Distributors Limited
27 Bradford Street

Cavella Systems Limited
Level2 Windsor Court

Kirthi Investments Limited
3-5 Fox Street

Kiwi Card Limited
Suite 3, 27 Bath Street

Mai Thong Investments Limited
Level 4

Realm Capital Limited
Suite 2, 7 Windsor Street