Scl Finance Limited, a registered company, was incorporated on 03 Sep 1997. 9429038026447 is the NZ business number it was issued. "Financing nec" (business classification K623020) is how the company has been categorised. This company has been supervised by 3 directors: Robin Andrew Cox - an active director whose contract started on 07 Oct 2014,
Russell John Cox - an inactive director whose contract started on 03 Sep 1997 and was terminated on 02 Aug 2015,
Brent James Hollows - an inactive director whose contract started on 09 Sep 1997 and was terminated on 27 Aug 2010.
Last updated on 23 Apr 2024, the BizDb database contains detailed information about 1 address: P O Box 4134, Christchurch Central, Christchurch, 8140 (category: postal, registered).
Scl Finance Limited had been using 23 Straven Road, Riccarton, Christchurch as their registered address until 06 Nov 2018.
Other names for the company, as we managed to find at BizDb, included: from 03 Sep 1997 to 02 Sep 2010 they were called Newlines Limited.
A total of 300000 shares are allocated to 4 shareholders (3 groups). The first group includes 299899 shares (99.97%) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 100 shares (0.03%). Finally we have the third share allocation (1 share 0%) made up of 1 entity.
Principal place of activity
23a Buchanans Road, Sockburn, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 23 Straven Road, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 23 Aug 2016 to 06 Nov 2018
Address #2: 23 Straven Road, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 20 Jul 2016 to 23 Aug 2016
Address #3: 51 Hussey Road, Christchurch
Registered address used from 10 Feb 1999 to 10 Feb 1999
Address #4: 273 Montreal Street, Christchurch New Zealand
Registered address used from 10 Feb 1999 to 20 Jul 2016
Address #5: 273 Montreal Street, Christchurch New Zealand
Physical address used from 04 Sep 1997 to 20 Jul 2016
Basic Financial info
Total number of Shares: 300000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 299899 | |||
Individual | Cox, Robin Andrew |
Sockburn Christchurch 8042 New Zealand |
28 Feb 2008 - |
Entity (NZ Limited Company) | The Winchester Trustee Services Limited Shareholder NZBN: 9429030432802 |
Riccarton Christchurch 8011 New Zealand |
05 Nov 2015 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Cox, Heather Jean |
Waikouaiti 9471 New Zealand |
03 Sep 1997 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Cox, Robin Andrew |
Sockburn Christchurch 8042 New Zealand |
28 Feb 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hollows, Brent James |
Christchurch |
03 Sep 1997 - 10 Mar 2011 |
Individual | Hollows, Eva Gyongyi |
Christchurch |
03 Sep 1997 - 10 Mar 2011 |
Individual | Cox, Russell John |
Christchurch |
03 Sep 1997 - 05 Nov 2015 |
Robin Andrew Cox - Director
Appointment date: 07 Oct 2014
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 27 Mar 2020
Address: Bishopdale, Christchurch, 8053 New Zealand
Address used since 04 Jul 2016
Russell John Cox - Director (Inactive)
Appointment date: 03 Sep 1997
Termination date: 02 Aug 2015
Address: Christchurch, 8051 New Zealand
Address used since 03 Sep 1997
Brent James Hollows - Director (Inactive)
Appointment date: 09 Sep 1997
Termination date: 27 Aug 2010
Address: Christchurch, 8051 New Zealand
Address used since 09 Sep 1997
Akaroa Winery Limited
23 Straven Road
Oriental Treasures Limited
29a Straven Road
Icy Treasures Limited
29a Straven Road
Maidstone Associates Limited
2/17 Kahu Road
Ahari Investments Limited
25a Kahu Road
Punky Brewster Limited
60 Kilmarnock Street
Auto Loan Company Limited
38 Birmingham Drive
Go2 Finance Limited
Level 1, 100 Moorhouse Ave
Hazeldean Capital Limited
12 Hazeldean Road
Hgs Design Limited
Level 1, 22 Foster Street
R C Electronics Limited
314 Riccarton Road
Westside Holdings (2018) Limited
Level 1, 100 Moorhouse Avenue