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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Chapman, Scottie Lindon |
Rd 2 Piha 0772 New Zealand |
16 Oct 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Chapman, Scott Lindon |
Greenhithe Auckland 0632 New Zealand |
18 May 2015 - 16 Oct 2023 |
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
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
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