Sc1 Limited, a registered company, was incorporated on 06 Oct 2008. 9429032539431 is the NZ business number it was issued. This company has been run by 2 directors: Barry Owen Delany - an active director whose contract started on 06 Oct 2008,
Leslie Gordon Crossan - an inactive director whose contract started on 06 Oct 2008 and was terminated on 06 May 2021.
Updated on 22 Mar 2024, our database contains detailed information about 1 address: 3/525 Great South Road, Penrose, Auckland, 1061 (category: registered, physical).
Sc1 Limited had been using 126 Portage Road, Otahuhu, Auckland as their registered address up to 08 Oct 2012.
Previous aliases for this company, as we managed to find at BizDb, included: from 06 Oct 2008 to 26 Aug 2022 they were called Strongcrete Limited.
One entity owns all company shares (exactly 50 shares) - Plywood City Limited - located at 1061, Penrose, Auckland.
Previous addresses
Address: 126 Portage Road, Otahuhu, Auckland New Zealand
Registered & physical address used from 07 Oct 2009 to 08 Oct 2012
Address: 1st Floor Le Rew Building, 2 Heuheu Street, Taupo
Registered & physical address used from 06 Oct 2008 to 07 Oct 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Entity (NZ Limited Company) | Plywood City Limited Shareholder NZBN: 9429032873856 |
Penrose Auckland 1061 New Zealand |
06 Oct 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Drymix N.z. Limited Shareholder NZBN: 9429040932309 Company Number: 12303 |
Albany Auckland 0632 New Zealand |
06 Oct 2008 - 27 Sep 2021 |
Entity | Drymix N.z. Limited Shareholder NZBN: 9429040932309 Company Number: 12303 |
215 Lambton Quay Wellington 6143 New Zealand |
06 Oct 2008 - 27 Sep 2021 |
Ultimate Holding Company
Barry Owen Delany - Director
Appointment date: 06 Oct 2008
Address: Mt Wellington, Auckland, 1072 New Zealand
Address used since 26 Sep 2017
Address: Mt Wellington, Auckland, 1072 New Zealand
Address used since 01 Sep 2010
Leslie Gordon Crossan - Director (Inactive)
Appointment date: 06 Oct 2008
Termination date: 06 May 2021
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 18 Sep 2020
Address: Havelock North 4157, Hawkes Bay, 4294 New Zealand
Address used since 23 Sep 2015
Travers Management Consulting Limited
525 Great South Road
Cornwell Commercial Properties Limited
525 Great South Road
No Cigar Limited
4/525 Great South Road
Scott Electrical East Tamaki Limited
525 Great South Road
Alupanel New Zealand Limited
3/525 Great South Road
Plywood City Limited
3/525 Great South Road