Shcf Limited was registered on 25 Feb 2016 and issued a New Zealand Business Number of 9429042207061. This registered LTD company has been managed by 3 directors: Ka Yu Chow - an active director whose contract began on 25 Feb 2016,
Ka Ming Chow - an active director whose contract began on 25 Feb 2016,
Clinton Neil Webber - an inactive director whose contract began on 25 Feb 2016 and was terminated on 01 Aug 2017.
According to BizDb's data (updated on 17 Mar 2024), this company uses 1 address: Shed 19, Princes Wharf, 137 Quay Street, Auckland, 1010 (type: registered, physical).
Up until 09 Jan 2018, Shcf Limited had been using 89 Courtenay Place, Te Aro, Wellington as their registered address.
BizDb found more names for this company: from 15 Sep 2016 to 01 Aug 2019 they were called Stonewood Homes (Chch) Franchisee Limited, from 25 Feb 2016 to 15 Sep 2016 they were called Inno Project No.9 Limited.
A total of 100 shares are allotted to 1 group (2 shareholders in total). In the first group, 50 shares are held by 2 entities, namely:
Chow, Ka Ming (a director) located at St Heliers, Auckland postcode 1071,
Chow, Ka Yu (a director) located at Orakei, Auckland postcode 1071. Shcf Limited was categorised as "Investment - commercial property" (ANZSIC L671230).
Previous address
Address: 89 Courtenay Place, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 25 Feb 2016 to 09 Jan 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 30 May 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Director | Chow, Ka Ming |
St Heliers Auckland 1071 New Zealand |
25 Feb 2016 - |
Director | Chow, Ka Yu |
Orakei Auckland 1071 New Zealand |
25 Feb 2016 - |
Ka Yu Chow - Director
Appointment date: 25 Feb 2016
Address: Orakei, Auckland, 1071 New Zealand
Address used since 25 Feb 2016
Ka Ming Chow - Director
Appointment date: 25 Feb 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 05 Jan 2021
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 25 Feb 2016
Address: Epsom, Auckland, 1023 New Zealand
Address used since 04 Jun 2019
Clinton Neil Webber - Director (Inactive)
Appointment date: 25 Feb 2016
Termination date: 01 Aug 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 25 Feb 2016
Te Pahu Custodians Limited
Level 1, Shed 19a, Princes Wharf
Dockland Wharf Leases Limited
Level 1, Shed 19a, Princes Wharf
Kauri Timber Building Limited
Level 1, Shed 19a, Princes Wharf
Princes Wharf Spaces Limited
Level 1, Shed 19a, Princes Wharf
13 Gore Street Limited
Shed 19, Princes Wharf, 137 Quay Street
Stonewood Group Limited
Shed 19, Princes Wharf, 137 Quay Street
1135 Arawa Street Limited
Shed 19, Princes Wharf, 137 Quay Street
13 Gore Street Limited
Shed 19, Princes Wharf, 137 Quay Street
318 Lambton Quay Limited
Shed 19, Princes Wharf, 137 Quay Street
El White Limited
11/137 Quay Streey
Stonewood Group Limited
Shed 19, Princes Wharf, 137 Quay Street
Urban Hub Limited
Shed 19, Princes Wharf, 137 Quay Street