Shortcuts

Scchc Limited

Type: NZ Limited Company (Ltd)
9429046102911
NZBN
6274827
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M692450
Industry classification code
Graphic Design Service - For Advertising
Industry classification description
Current address
Suite 2, 367 Moorhouse Avenue
Sydenham
Christchurch 8011
New Zealand
Registered & physical & service address used since 01 May 2017
Po Box 25100
City East
Christchurch 8144
New Zealand
Postal address used since 03 May 2019
Suite 2, 367 Moorhouse Avenue
Sydenham
Christchurch 8011
New Zealand
Office & delivery address used since 03 May 2019

Scchc Limited was started on 01 May 2017 and issued a business number of 9429046102911. The registered LTD company has been run by 5 directors: Fraser Ian Scott Callaway - an active director whose contract started on 15 Sep 2021,
Lee Anthony Parkinson - an inactive director whose contract started on 01 Apr 2021 and was terminated on 29 Mar 2022,
Nicholas Hamish Harvey - an inactive director whose contract started on 31 Aug 2017 and was terminated on 22 Dec 2021,
Geoffrey John Cranko - an inactive director whose contract started on 01 May 2017 and was terminated on 15 Sep 2021,
Rupert John De Paula - an inactive director whose contract started on 01 Apr 2019 and was terminated on 30 Jul 2021.
According to our information (last updated on 06 Apr 2024), this company registered 1 address: Ground Floor, The Registry Building, Cnr Worcester Blvd & Montreal St, Christchurch, 8011 (type: registered, service).
A total of 10000 shares are allocated to 1 group (1 sole shareholder). In the first group, 10000 shares are held by 1 entity, namely:
Wic Group Limited (an entity) located at Te Aro, Wellington postcode 6011. Scchc Limited has been classified as "Graphic design service - for advertising" (business classification M692450).

Addresses

Other active addresses

Address #4: Ground Floor, The Registry Building, Cnr Worcester Blvd & Montreal St, Christchurch, 8011 New Zealand

Registered & service address used from 06 Jun 2023

Principal place of activity

Suite 2, 367 Moorhouse Avenue, Sydenham, Christchurch, 8011 New Zealand

Contact info
64 3 3798310
03 May 2019 Phone
CHC@strategy.co.nz
03 May 2019 Email
accounts@strategy.co.nz
03 May 2019 nzbn-reserved-invoice-email-address-purpose
www.strategycreative.com
Website
www.strategythinking.com
18 May 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: May

Annual return last filed: 26 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Entity (NZ Limited Company) Wic Group Limited
Shareholder NZBN: 9429049566871
Te Aro
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Parkinson, Lee Anthony Geraldine
Geraldine
7930
New Zealand
Entity Rdh Holdings Limited
Shareholder NZBN: 9429034834602
Company Number: 1620993
Te Aro
Wellington
6011
New Zealand
Individual Harvey, Nicholas Hamish St Albans
Christchurch
8052
New Zealand
Individual De Paula, Rupert John Lincoln
Lincoln
7608
New Zealand
Individual Harvey, Nicholas Hamish St Albans
Christchurch
8052
New Zealand
Individual Harvey, Nicholas Hamish St Albans
Christchurch
8052
New Zealand
Individual Harvey, Nicholas Hamish Burnside
Christchurch
8053
New Zealand
Individual Harvey, Nicholas Hamish St Albans
Christchurch
8052
New Zealand
Individual Parkinson, Lee Anthony Geraldine
Geraldine
7930
New Zealand
Individual De Paula, Rupert John Lincoln
Lincoln
7608
New Zealand
Individual De Paula, Rupert John Lincoln
Lincoln
7608
New Zealand
Individual De Paula, Rupert John Lincoln
Lincoln
7608
New Zealand

Ultimate Holding Company

Commonwealth Bank Of Australia
Name
Company
Type
1620993
Ultimate Holding Company Number
AU
Country of origin
Directors

Fraser Ian Scott Callaway - Director

Appointment date: 15 Sep 2021

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 15 Sep 2021


Lee Anthony Parkinson - Director (Inactive)

Appointment date: 01 Apr 2021

Termination date: 29 Mar 2022

Address: Geraldine, Geraldine, 7930 New Zealand

Address used since 01 Apr 2021


Nicholas Hamish Harvey - Director (Inactive)

Appointment date: 31 Aug 2017

Termination date: 22 Dec 2021

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 01 Jan 2019

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 31 Aug 2017


Geoffrey John Cranko - Director (Inactive)

Appointment date: 01 May 2017

Termination date: 15 Sep 2021

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 01 May 2017

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 21 May 2018


Rupert John De Paula - Director (Inactive)

Appointment date: 01 Apr 2019

Termination date: 30 Jul 2021

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 01 Apr 2019

Nearby companies

Kiro Limited
Suite 2, 367 Moorhouse Avenue

Beatfish Limited
424 Moorhouse Avenue

Rad Bikes Charitable Trust
424 Moorhouse Avenue

Catholic Womens League Christchurch Diocese Incorporated
Unit 29 Washington Way

Thc Trustees Limited
6d Washington Way

Godfreys Trustees 2013 Limited
6d Washington Way

Similar companies

A Little Design Company Limited
Unit 3, 254 St Asaph Street

Deflux Design Limited
208 Barbadoes Street

Hudson Design Limited
221 Barbadoes Street

Idea Unique Limited
579 Colombo Street

Scakl Limited
Suite 2, 367 Moorhouse Avenue

Weave Digital Studio Limited
Walker Davey Limited