Scp 2022 Limited was registered on 26 May 1999 and issued a New Zealand Business Number of 9429037571887. This registered LTD company has been supervised by 7 directors: Sean Martin Mcmahon - an active director whose contract began on 11 Jun 2004,
Jennifer Anne Mcmahon - an active director whose contract began on 16 Nov 2005,
Ross Douglas Liddell - an inactive director whose contract began on 30 Sep 2005 and was terminated on 16 Nov 2005,
Michael Francis Thomas - an inactive director whose contract began on 26 May 1999 and was terminated on 30 Sep 2005,
Noel Arthur Keogh - an inactive director whose contract began on 26 May 1999 and was terminated on 30 Sep 2005.
As stated in BizDb's data (updated on 05 Apr 2024), this company uses 1 address: Level 13, Otago House, 481 Moray Place, Dunedin, 9016 (types include: registered, physical).
Up to 05 Mar 2019, Scp 2022 Limited had been using Level 13 Otago House, 481 Moray Place, Dunedin as their registered address.
BizDb found previous aliases used by this company: from 27 Aug 2012 to 27 May 2022 they were called Southern Colour Print Limited, from 26 May 1999 to 27 Aug 2012 they were called Global Security Products Group Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Mcmahon Investments Limited (an entity) located at 481 Moray Place, Dunedin Central, Dunedin postcode 9016.
Previous addresses
Address: Level 13 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand
Registered address used from 25 Aug 2010 to 05 Mar 2019
Address: C/-deloitte, Level 8 Otago House, 481 Moray Place, Dunedin New Zealand
Registered address used from 23 Apr 2005 to 25 Aug 2010
Address: 1 Turakina Road, South Dunedin
Registered address used from 29 Jun 2001 to 23 Apr 2005
Address: 1 Turakina Road, South Dunedin
Registered address used from 12 Apr 2000 to 29 Jun 2001
Address: 1 Turakina Road, South Dunedin New Zealand
Physical address used from 26 May 1999 to 05 Mar 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Mcmahon Investments Limited Shareholder NZBN: 9429038475559 |
481 Moray Place Dunedin Central, Dunedin 9016 New Zealand |
03 Oct 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Broad, Alistair Evans |
5 Signal Hill Road Dunedin |
26 May 1999 - 18 Aug 2004 |
Individual | Broad, Alistair Evans |
5 Signal Hill Road Dunedin |
26 May 1999 - 18 Aug 2004 |
Entity | Practice Management Trustee Limited Shareholder NZBN: 9429036941384 Company Number: 1130783 |
Dunedin 9016 New Zealand |
12 Oct 2004 - 05 Oct 2022 |
Individual | Mason, Scott |
129 Easter Crescent Dunedin |
26 May 1999 - 18 Aug 2004 |
Individual | Mason, Scott |
129 Easter Crescent Dunedin |
26 May 1999 - 18 Aug 2004 |
Individual | Mason, Scott |
129 Easter Crescent Dunedin |
26 May 1999 - 18 Aug 2004 |
Individual | Broad, Alistair Evan |
5 Signal Hill Road Dunedin |
26 May 1999 - 18 Aug 2004 |
Individual | Broad, Alistair Evans |
5 Signal Hill Road Dunedin |
26 May 1999 - 18 Aug 2004 |
Individual | Mcmahon, Sean Martin |
Dunedin |
18 Aug 2004 - 05 Oct 2022 |
Individual | Mcmahon, Sean Martin |
Dunedin |
18 Aug 2004 - 05 Oct 2022 |
Entity | Practice Management Trustee Limited Shareholder NZBN: 9429036941384 Company Number: 1130783 |
Dunedin 9016 New Zealand |
12 Oct 2004 - 05 Oct 2022 |
Individual | Mcmahon, Julie Kristine |
Dunedin New Zealand |
12 Oct 2004 - 05 Oct 2022 |
Individual | Mcmahon, Julie Kristine |
Dunedin New Zealand |
12 Oct 2004 - 05 Oct 2022 |
Entity | Thomas Trustee Co Limited Shareholder NZBN: 9429035821144 Company Number: 1376247 |
18 Aug 2004 - 27 Jun 2010 | |
Entity | Keogh Trustee Company Limited Shareholder NZBN: 9429035826651 Company Number: 1373832 |
18 Aug 2004 - 27 Jun 2010 | |
Individual | Mason, Scott |
129 Easter Crescent Dunedin |
26 May 1999 - 18 Aug 2004 |
Entity | Reid And Inch Trustee Company Limited Shareholder NZBN: 9429035821205 Company Number: 1376249 |
18 Aug 2004 - 27 Jun 2010 | |
Entity | Reid And Inch Trustee Company Limited Shareholder NZBN: 9429035821205 Company Number: 1376249 |
18 Aug 2004 - 27 Jun 2010 | |
Entity | Thomas Trustee Co Limited Shareholder NZBN: 9429035821144 Company Number: 1376247 |
18 Aug 2004 - 27 Jun 2010 | |
Entity | Keogh Trustee Company Limited Shareholder NZBN: 9429035826651 Company Number: 1373832 |
18 Aug 2004 - 27 Jun 2010 |
Sean Martin Mcmahon - Director
Appointment date: 11 Jun 2004
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 04 Oct 2023
Address: Dunedin, 9010 New Zealand
Address used since 20 May 2015
Jennifer Anne Mcmahon - Director
Appointment date: 16 Nov 2005
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 16 Nov 2005
Ross Douglas Liddell - Director (Inactive)
Appointment date: 30 Sep 2005
Termination date: 16 Nov 2005
Address: Glenleith, Dunedin,
Address used since 30 Sep 2005
Michael Francis Thomas - Director (Inactive)
Appointment date: 26 May 1999
Termination date: 30 Sep 2005
Address: Maori Hill, Dunedin,
Address used since 26 May 1999
Noel Arthur Keogh - Director (Inactive)
Appointment date: 26 May 1999
Termination date: 30 Sep 2005
Address: Kaikorai, Dunedin,
Address used since 26 May 1999
Douglas George Reid - Director (Inactive)
Appointment date: 26 May 1999
Termination date: 15 Apr 2002
Address: Paraparaumu Beach, Wellington,
Address used since 26 May 1999
Ian David Wells - Director (Inactive)
Appointment date: 26 May 1999
Termination date: 09 Apr 2002
Address: East Taieri, Mosgiel,
Address used since 26 May 1999
Whitestone Cheese Limited
Level 13, Otago House
Chemvulc New Zealand Limited
Level 13, Otago House
C P Developments Limited
Level 13, Otago House
Eod Limited
Level 13 Otago House
Te Anau Top 10 Holiday Park Limited
Level 13, Otago House
Leadingideas Limited
Level 13, Otago House