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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Wic Group Limited Shareholder NZBN: 9429049566871 |
Te Aro Wellington 6011 New Zealand |
14 Feb 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Parkinson, Lee Anthony |
Geraldine Geraldine 7930 New Zealand |
07 Apr 2021 - 29 Mar 2022 |
Entity | Rdh Holdings Limited Shareholder NZBN: 9429034834602 Company Number: 1620993 |
Te Aro Wellington 6011 New Zealand |
01 May 2017 - 14 Feb 2024 |
Individual | Harvey, Nicholas Hamish |
St Albans Christchurch 8052 New Zealand |
04 Sep 2017 - 29 Mar 2022 |
Individual | De Paula, Rupert John |
Lincoln Lincoln 7608 New Zealand |
26 Apr 2019 - 03 Sep 2021 |
Individual | Harvey, Nicholas Hamish |
St Albans Christchurch 8052 New Zealand |
04 Sep 2017 - 29 Mar 2022 |
Individual | Harvey, Nicholas Hamish |
St Albans Christchurch 8052 New Zealand |
04 Sep 2017 - 29 Mar 2022 |
Individual | Harvey, Nicholas Hamish |
Burnside Christchurch 8053 New Zealand |
04 Sep 2017 - 29 Mar 2022 |
Individual | Harvey, Nicholas Hamish |
St Albans Christchurch 8052 New Zealand |
04 Sep 2017 - 29 Mar 2022 |
Individual | Parkinson, Lee Anthony |
Geraldine Geraldine 7930 New Zealand |
07 Apr 2021 - 29 Mar 2022 |
Individual | De Paula, Rupert John |
Lincoln Lincoln 7608 New Zealand |
26 Apr 2019 - 03 Sep 2021 |
Individual | De Paula, Rupert John |
Lincoln Lincoln 7608 New Zealand |
26 Apr 2019 - 03 Sep 2021 |
Individual | De Paula, Rupert John |
Lincoln Lincoln 7608 New Zealand |
26 Apr 2019 - 03 Sep 2021 |
Ultimate Holding Company
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
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
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