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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Chapman, Scottie Lindon Individual |
Rd 2 Piha 0772 |
16 Oct 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Chapman, Scott Lindon Director |
Greenhithe Auckland 0632 |
18 May 2015 - 16 Oct 2023 |
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 |
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 |