Sc & Jt Residential Investment Limited was incorporated on 13 May 2014 and issued a New Zealand Business Number of 9429041228340. The registered LTD company has been supervised by 6 directors: Johnathan Tan - an active director whose contract began on 13 May 2014,
Andrea Cho - an active director whose contract began on 13 May 2014,
Andrea Weisan Cho - an active director whose contract began on 13 May 2014,
Sudeep Chavda - an inactive director whose contract began on 13 May 2014 and was terminated on 02 Aug 2021,
Andrew Fung - an inactive director whose contract began on 30 Nov 2015 and was terminated on 02 Aug 2021.
According to our data (last updated on 19 Mar 2024), this company uses 1 address: 29 Brad Avenue, Flagstaff, Hamilton, 3210 (types include: physical, registered).
Up to 07 Sep 2016, Sc & Jt Residential Investment Limited had been using 9 Brad Avenue, Flagstaff, Hamilton as their registered address.
BizDb identified previous aliases for this company: from 09 May 2014 to 02 Jun 2015 they were called Sc & Jt Residential Investment Limited.
A total of 20000 shares are allotted to 5 groups (6 shareholders in total). When considering the first group, 4000 shares are held by 2 entities, namely:
Chavda, Sudeep (an individual) located at Chartwell, Hamilton postcode 3210,
Sudeep Chavda (a director) located at Chartwell, Hamilton postcode 3210.
Then there is a group that consists of 1 shareholder, holds 20% shares (exactly 4000 shares) and includes
Tan, Johnathan - located at Flagstaff, Hamilton.
The 3rd share allocation (4000 shares, 20%) belongs to 1 entity, namely:
Cho, Andrea, located at Flagstaff, Hamilton (a director). Sc & Jt Residential Investment Limited is categorised as "Investment - residential property" (business classification L671150).
Principal place of activity
29 Brad Avenue, Flagstaff, Hamilton, 3210 New Zealand
Previous addresses
Address: 9 Brad Avenue, Flagstaff, Hamilton, 3210 New Zealand
Registered & physical address used from 11 Sep 2015 to 07 Sep 2016
Address: 63 Livingstone Avenue, Nawton, Hamilton, 3200 New Zealand
Physical & registered address used from 13 May 2014 to 11 Sep 2015
Basic Financial info
Total number of Shares: 20000
Annual return filing month: August
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4000 | |||
Individual | Chavda, Sudeep |
Chartwell Hamilton 3210 New Zealand |
13 May 2014 - |
Director | Sudeep Chavda |
Chartwell Hamilton 3210 New Zealand |
13 May 2014 - |
Shares Allocation #2 Number of Shares: 4000 | |||
Director | Tan, Johnathan |
Flagstaff Hamilton 3210 New Zealand |
13 May 2014 - |
Shares Allocation #3 Number of Shares: 4000 | |||
Director | Cho, Andrea |
Flagstaff Hamilton 3210 New Zealand |
13 May 2014 - |
Shares Allocation #4 Number of Shares: 4000 | |||
Individual | Fung, Andrew |
Avondale Auckland 1026 New Zealand |
30 Nov 2015 - |
Shares Allocation #5 Number of Shares: 4000 | |||
Individual | Tan, Joseph Edward |
Glen Iris 3146 Australia |
30 Nov 2015 - |
Johnathan Tan - Director
Appointment date: 13 May 2014
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 30 Aug 2016
Andrea Cho - Director
Appointment date: 13 May 2014
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 03 Sep 2015
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 03 Sep 2015
Andrea Weisan Cho - Director
Appointment date: 13 May 2014
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 03 Sep 2015
Sudeep Chavda - Director (Inactive)
Appointment date: 13 May 2014
Termination date: 02 Aug 2021
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 07 Sep 2017
Address: Fairfield, Hamilton, 3214 New Zealand
Address used since 13 May 2014
Andrew Fung - Director (Inactive)
Appointment date: 30 Nov 2015
Termination date: 02 Aug 2021
Address: Morrinsville, Morrinsville, 3300 New Zealand
Address used since 30 Nov 2015
Address: Avondale, Auckland, 1026 New Zealand
Address used since 18 Nov 2019
Joseph Tan - Director (Inactive)
Appointment date: 30 Nov 2015
Termination date: 02 Aug 2021
Address: Glen Iris, 3145 Australia
Address used since 14 Nov 2019
Address: Hamilton Lake, Hamilton, 3204 New Zealand
Address used since 30 Nov 2015
Lucas And Felix Brothers Investment Limited
33 Brad Avenue
Cl Company Nz Limited
26 Brad Avenue
Serna Enterprises Limited
52 Roy Hilton Drive
Dc Real Estate Limited
77 Roy Hilton Drive
Banh Limited
68 Helen June Avenue
Slb Group Limited
68 Helen June Avenue
Knox Homes Limited
8 Nicks Way
N & A Limited
23 Amokura Crescent
Pukeko Rental Limited
1936 River Road
Shire Management Limited
1952 River Road
The Ing Properties Limited
212 Cumberland Drive
Vic Milla Limited
69 Roy Hilton Drive