Shortcuts

Sc Nominees 2015 Limited

Type: NZ Limited Company (Ltd)
9429041969694
NZBN
5800871
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Level 1, 123 Vogel Street
Dunedin Central
Dunedin 9016
New Zealand
Physical & registered & service address used since 25 Jan 2021

Sc Nominees 2015 Limited was incorporated on 09 Sep 2015 and issued an NZ business identifier of 9429041969694. The registered LTD company has been managed by 4 directors: Simon Donald Cameron - an active director whose contract started on 09 Sep 2015,
Justin Lindsay Geddes - an active director whose contract started on 30 Nov 2016,
Tony John Marshall - an active director whose contract started on 11 Jun 2020,
Carolyn Ruth Northover - an inactive director whose contract started on 09 Sep 2015 and was terminated on 31 May 2019.
According to our data (last updated on 10 Apr 2024), this company filed 1 address: Level 1, 123 Vogel Street, Dunedin Central, Dunedin, 9016 (type: physical, registered).
Up to 25 Jan 2021, Sc Nominees 2015 Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their registered address.
A total of 90 shares are issued to 3 groups (3 shareholders in total). In the first group, 30 shares are held by 1 entity, namely:
Marshall, Tony John (a director) located at Balaclava, Dunedin postcode 9011.
The 2nd group consists of 1 shareholder, holds 33.33% shares (exactly 30 shares) and includes
Cameron, Simon Donald - located at Roslyn, Dunedin.
The next share allocation (30 shares, 33.33%) belongs to 1 entity, namely:
Geddes, Justin Lindsay, located at Halfway Bush, Dunedin (an individual). Sc Nominees 2015 Limited was classified as "Trustee service" (business classification K641965).

Addresses

Previous addresses

Address: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 21 Jun 2018 to 25 Jan 2021

Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 10 Nov 2017 to 21 Jun 2018

Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 16 May 2016 to 10 Nov 2017

Address: Queens Gardens Court Building, 3-5 Crawford Street, Dunedin, 9016 New Zealand

Registered & physical address used from 09 Sep 2015 to 16 May 2016

Financial Data

Basic Financial info

Total number of Shares: 90

Annual return filing month: November

Annual return last filed: 08 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30
Director Marshall, Tony John Balaclava
Dunedin
9011
New Zealand
Shares Allocation #2 Number of Shares: 30
Director Cameron, Simon Donald Roslyn
Dunedin
9010
New Zealand
Shares Allocation #3 Number of Shares: 30
Individual Geddes, Justin Lindsay Halfway Bush
Dunedin
9010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Northover, Carolyn Ruth Waverley
Dunedin
9013
New Zealand
Directors

Simon Donald Cameron - Director

Appointment date: 09 Sep 2015

Address: Roslyn, Dunedin, 9010 New Zealand

Address used since 09 Sep 2015


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: 09 Sep 2015

Termination date: 31 May 2019

Address: Waverley, Dunedin, 9013 New Zealand

Address used since 09 Sep 2015

Nearby companies

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

Similar companies

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 2014 Limited
Corner Vogel And Jetty Streets

Sc Nominees 2016 Limited
Cnr Vogel And Jetty Streets