Shc Limited (New Zealand Business Number 9429042260233) was started on 24 Mar 2016. 5 addresess are currently in use by the company: 387 West Melton Road, Rd 5, Christchurch, 7675 (type: postal, physical). 99 Clarence Street, Riccarton, Christchurch had been their physical address, up until 10 May 2022. Shc Limited used other aliases, namely: Isaacs Residential Limited from 24 Mar 2016 to 13 Jun 2017. 1000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 250 shares (25% of shares), namely:
Solihull Holdings Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. When considering the second group, a total of 1 shareholder holds 75% of all shares (750 shares); it includes
Mistley Grange Limited (an entity) - located at Rd 5, Christchurch. "Residential property operation and development (excluding site construction)" (ANZSIC L671180) is the classification the Australian Bureau of Statistics issued to Shc Limited. Our information was last updated on 24 Feb 2024.
Current address | Type | Used since |
---|---|---|
387 West Melton Road, Rd5, Christchurch, 7675 | Office & delivery | 02 May 2022 |
387 West Melton Road, Rd 5, Christchurch, 7675 | Physical & service & registered | 10 May 2022 |
387 West Melton Road, Rd 5, Christchurch, 7675 | Postal | 10 Jul 2022 |
Name and Address | Role | Period |
---|---|---|
Warwick Albert Isaacs
Rd 5, Christchurch, 7675
Address used since 01 Jun 2017 |
Director | 01 Jun 2017 - current |
James Stephen Parker
Cracroft, Christchurch, 8022
Address used since 10 Jul 2019
Christchurch Central, Christchurch, 8013
Address used since 21 Aug 2018 |
Director | 21 Aug 2018 - 01 Mar 2022 |
Kaye Lorraine Isaacs
Rd 5, Christchurch, 7675
Address used since 31 May 2017 |
Director | 24 Mar 2016 - 01 Jun 2017 |
11 Jipcho Road , Wigram , Christchurch , 8042 |
Previous address | Type | Period |
---|---|---|
99 Clarence Street, Riccarton, Christchurch, 8011 | Physical & registered | 18 Jul 2019 - 10 May 2022 |
11 Jipcho Road, Wigram, Christchurch, 8042 | Physical & registered | 17 Jul 2017 - 18 Jul 2019 |
387 West Melton Road, Rd 5, Christchurch, 7675 | Registered & physical | 09 Jun 2017 - 17 Jul 2017 |
12 Heaphy Court, Rolleston, Rolleston, 7614 | Physical & registered | 24 Mar 2016 - 09 Jun 2017 |
Shareholder Name | Address | Period |
---|---|---|
Solihull Holdings Limited Shareholder NZBN: 9429047613942 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
08 Oct 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Mistley Grange Limited Shareholder NZBN: 9429042256359 Entity (NZ Limited Company) |
Rd 5 Christchurch 7675 |
24 Mar 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Parker, James Stephen Individual |
Cracroft Christchurch 8022 |
21 Aug 2018 - 08 Jun 2020 |
Parker, James Stephen Individual |
Cracroft Christchurch 8022 |
21 Aug 2018 - 08 Jun 2020 |
Effective Date | 21 Jul 1991 |
Name | Mistley Grange Limited |
Type | Ltd |
Ultimate Holding Company Number | 5927367 |
Country of origin | NZ |
Address |
387 West Melton Road Rd 5 Christchurch 7675 |
Toltec Scale Limited Unit 1/12 Kilronan Place |
|
Robbies Hanmer Limited 49 Parkhouse Road |
|
Canterbury Courier Operations Limited 23 Mcalpine Street |
|
Diesel Pumps Limited 31 Parkhouse Road |
|
Complete Freight Limited 50-58 Parkhouse Road |
|
United Fisheries Limited 50 - 58 Parkhouse Road |
Golden Sun Developments Limited 8 Doppler Place |
Shine's Development Co., Limited 77e Yaldhurst Road |
Leo Developments Limited 36 Birmingham Drive |
Stratus Developments Limited 45 Acheron Drive |
R.i.n Developments Limited Unit 1b, 55 Epsom Road |
Rowe Property Limited Unit 1b, 55 Epsom Road |