Silver Cloud Limited (issued an NZBN of 9429030517790) was incorporated on 13 Sep 2012. 3 addresses are in use by the company: 102 Clyde Street, Balclutha, Balclutha, 9230 (type: office, registered). 14 Cain Street, Parkside, Timaru had been their physical address, until 19 Jun 2019. 5000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 5000 shares (100 per cent of shares), namely:
Scott, Chanelle (a director) located at Waverley, Dunedin postcode 9013. "Business consultant service" (ANZSIC M696205) is the classification the ABS issued Silver Cloud Limited. Our information was last updated on 02 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 102 Clyde Street, Balclutha, Balclutha, 9230 | Physical & registered & service | 19 Jun 2019 |
| 102 Clyde Street, Balclutha, Balclutha, 9230 | Office | 07 Sep 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Chanelle Scott
Waverley, Dunedin, 9013
Address used since 11 May 2022
Vauxhall, Dunedin, 9013
Address used since 01 Aug 2020
Company Bay, Dunedin, 9014
Address used since 31 Jan 2019 |
Director | 31 Jan 2019 - current |
|
Ronald James Scott
Parkside, Timaru, 7910
Address used since 15 Sep 2015 |
Director | 01 Apr 2014 - 31 Jan 2019 |
|
Chanelle Scott
Ilam, Christchurch, 8053
Address used since 01 Feb 2013 |
Director | 13 Sep 2012 - 15 Sep 2015 |
| 102 Clyde Street , Balclutha , Balclutha , 9230 |
| Previous address | Type | Period |
|---|---|---|
| 14 Cain Street, Parkside, Timaru, 7910 | Physical & registered | 23 Sep 2015 - 19 Jun 2019 |
| 22 Cain Street, Parkside, Timaru, 7910 | Registered & physical | 07 Jul 2014 - 23 Sep 2015 |
| 27a Gleneagles Terrace, Ilam, Christchurch, 8053 | Physical & registered | 16 Sep 2013 - 07 Jul 2014 |
| 1112 Godley Peaks Road, Lake Tekapo, 7945 | Registered & physical | 13 Sep 2012 - 16 Sep 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Scott, Chanelle Director |
Waverley Dunedin 9013 |
11 Jun 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Scott, Chanelle Individual |
Ilam Christchurch 8053 |
13 Sep 2012 - 28 Jun 2014 |
|
Scott, Ronald James Individual |
Parkside Timaru 7910 |
28 Jun 2014 - 11 Jun 2019 |
|
Chanelle Scott Director |
Ilam Christchurch 8053 |
13 Sep 2012 - 28 Jun 2014 |
![]() |
Family Of God Samoan Aog Christchurch 9 Cain Street |
![]() |
Rtr Holdings Limited 104 North Street |
![]() |
Timaru Produce Wholesalers Limited 13 Lisava Avenue |
![]() |
Fine Art Framing Limited 33 Harper Street |
![]() |
Holman Holdings Limited 37a Harper Street |
![]() |
Aoraki Polytechnic Education Foundation Arthur Street |
|
Diversus Group Consulting (nz) Limited 39 George Street |
|
Bosworth Capital Limited 39 George Street |
|
Hebron Training Limited 39 George Street |
|
Authentic Education Limited 39 George Street |
|
Qa Trustees 2012 Limited 4c Sefton Street East |
|
Gormack + Associates Limited 5 Park Lane |