General information

Slc Ventures Management Limited

Type: NZ Limited Company (Ltd)
9429041761656
New Zealand Business Number
5705467
Company Number
Registered
Company Status
K624050 - Investment Company Operation
Industry classification codes with description

Slc Ventures Management Limited (issued an NZBN of 9429041761656) was started on 18 May 2015. 2 addresses are in use by the company: 101 Wairau Road, Wairau Valley, Auckland, 0627 (type: registered, physical). Suite 3, 27 Bath Street, Parnell, Auckland had been their registered address, until 13 Jun 2022. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Chapman, Scottie Lindon (an individual) located at Rd 2, Piha postcode 0772. "Investment company operation" (business classification K624050) is the category the Australian Bureau of Statistics issued Slc Ventures Management Limited. Businesscheck's database was updated on 17 Mar 2024.

Current address Type Used since
101 Wairau Road, Wairau Valley, Auckland, 0627 Registered & physical & service 13 Jun 2022
Directors
Name and Address Role Period
Scottie Lindon Chapman
Rd 2, Piha, 0772
Address used since 28 Sep 2023
Director 18 May 2015 - current
Scott Lindon Chapman
Greenhithe, Auckland, 0632
Address used since 18 May 2015
Director 18 May 2015 - current
Christopher John Seel
Rd 3, Coatesville, 0793
Address used since 01 Mar 2020
Director 01 Mar 2020 - current
Gregory John Muir
Remuera, Auckland, 1050
Address used since 01 Mar 2020
Director 01 Mar 2020 - current
Christopher John Steel
Rd 3, Coatesville, 0793
Address used since 01 Mar 2020
Director 01 Mar 2020 - current
Brendon Simon Barnes
Rd 4, Whakamarama, 3181
Address used since 01 Jul 2021
Director 01 Jul 2021 - current
Sean Gerard Keane
Rd 3, Coatesville, 0793
Address used since 05 Dec 2017
Epsom, Auckland, 1023
Address used since 27 Sep 2018
Director 05 Dec 2017 - 21 Aug 2023
Gary Paul Fitzpatrick
Castor Bay, Auckland, 0620
Address used since 07 Mar 2016
Director 07 Mar 2016 - 12 Oct 2021
Anthony John Marks
Rd 6, Warkworth, 0986
Address used since 04 Jun 2015
Director 04 Jun 2015 - 16 Aug 2021
Addresses
Previous address Type Period
Suite 3, 27 Bath Street, Parnell, Auckland, 1052 Registered & physical 29 Jun 2021 - 13 Jun 2022
Suite 3, 27 Bath Street, Parnell, Auckland, 1052 Physical & registered 21 Apr 2016 - 29 Jun 2021
139 Great South Road, Greenlane, Auckland, 1051 Physical & registered 18 May 2015 - 21 Apr 2016
Financial Data
Financial info
100
Total number of Shares
September
Annual return filing month
11 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Chapman, Scottie Lindon
Individual
Rd 2
Piha
0772
16 Oct 2023 - current

Historic shareholders

Shareholder Name Address Period
Chapman, Scott Lindon
Director
Greenhithe
Auckland
0632
18 May 2015 - 16 Oct 2023
Location
Companies nearby
Rmb Trading Limited
Suite 3, 27 Bath Street
Pinnacle Commercial Estates Limited
Suite 3, 27 Bath Street
Uniled Limited
Suite 3, 27 Bath Street
New-b Plants Limited
Suite 3, 27 Bath Street
Privateer Property Limited
Suite 3, 27 Bath Street
The Addmore Group Limited
Suite 3, 27 Bath Street
Similar companies
Kiwi Card Limited
Suite 3, 27 Bath Street
Calendrome Distributors Limited
27 Bradford Street
Biz Capital Limited
Level 1, 46 Stanley Street
Biz Corporate Trustee Three Limited
Level 1, 46 Stanley Street
Biz Corporate Trustee Five Limited
Level 1, 46 Stanley Street
Biz Corporate Trustee Seven Limited
Level 1, 46 Stanley Street