Sc Nominees 2016 Limited was registered on 14 Oct 2015 and issued an NZ business number of 9429042024187. The registered LTD company has been managed by 4 directors: Simon Donald Cameron - an active director whose contract began on 14 Oct 2015,
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 14 Oct 2015 and was terminated on 31 May 2019.
According to BizDb's database (last updated on 08 Mar 2024), the company registered 1 address: Level 1, 123 Vogel Street, Dunedin Central, Dunedin, 9016 (category: registered, physical).
Up until 25 Jan 2021, Sc Nominees 2016 Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their physical address.
A total of 90 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 30 shares are held by 1 entity, namely:
Marshall, Tony John (a director) located at Balaclava, Dunedin postcode 9011.
The second group consists of 1 shareholder, holds 33.33 per cent 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 2016 Limited is categorised as "Trustee service" (business classification K641965).
Previous addresses
Address: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 21 Jun 2018 to 25 Jan 2021
Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 14 Mar 2018 to 21 Jun 2018
Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 16 May 2016 to 14 Mar 2018
Address: Cnr Vogel And Jetty Streets, Dunedin, 9016 New Zealand
Registered & physical address used from 28 Apr 2016 to 16 May 2016
Address: Queens Gardens Court Building, 3-5 Crawford Street, Dunedin, 9016 New Zealand
Physical & registered address used from 14 Oct 2015 to 28 Apr 2016
Basic Financial info
Total number of Shares: 90
Annual return filing month: March
Annual return last filed: 05 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Director | Marshall, Tony John |
Balaclava Dunedin 9011 New Zealand |
22 Nov 2021 - |
Shares Allocation #2 Number of Shares: 30 | |||
Director | Cameron, Simon Donald |
Roslyn Dunedin 9010 New Zealand |
14 Oct 2015 - |
Shares Allocation #3 Number of Shares: 30 | |||
Individual | Geddes, Justin Lindsay |
Halfway Bush Dunedin 9010 New Zealand |
05 Dec 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Northover, Carolyn Ruth |
Waverley Dunedin 9013 New Zealand |
14 Oct 2015 - 02 Oct 2019 |
Simon Donald Cameron - Director
Appointment date: 14 Oct 2015
Address: Roslyn, Dunedin, 9010 New Zealand
Address used since 14 Oct 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: 14 Oct 2015
Termination date: 31 May 2019
Address: Waverley, Dunedin, 9013 New Zealand
Address used since 14 Oct 2015
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 2014 Limited
Corner Vogel And Jetty Streets
Sc Nominees 2015 Limited
Corner Vogel And Jetty Streets