Sunshine Coast Community Financial Services Limited - FPO

SSC0.700
  • CHANGE
    0.00%
  • LAST
    0.7
  • VOLUME
    2862
  • LAST TRADE
    22-May-2025 12:41:11 PM

Announcements For SSC


Code Headline Release Date

SSC

40023 NSX Director's Declaration & Undertaking - Directors Declaration and Undertaking
Directors Declaration and Undertaking
22-Apr-2025 1:40:09 PM;20250422134009

SSC

40140 NSX Section 205G Notice Initial/Final Director's Interests - Initial Directors Interests
Initial Directors Interests
22-Apr-2025 1:40:27 PM;20250422134027

SSC

40810 NSX Director Appointment/Resignation - Appointment of New Director
The Board of Sunshine Coast Community Financial Services Limited (NSX: SSC) are pleased to announce the appointment of Tami Harriott. Tami Harriott is a leader in Financial Services with over 25 years of professional experience. Her leadership roles include General Manager of Financial Services, Westpac QLD Women’s Markets, and Senior Acquisition Manager, Commercial Banking at Bankwest. Her experience includes senior leadership roles across a broad range of sectors including banking and finance, construction, health, technology, retail, and education. She has extensive governance experience, having served as: • Director, United Way Australia (Audit & Finance Committee) • Vice Chair, National Foundation for Australian Women • Chair, Queensland Writers Centre • Chair, United Way Queensland • Member, Global Banking Alliance for Women Tami holds a Bachelor of Arts in Political Science, a Master of Science in Economics (Business of Trade and Development), and an MBA.
22-Apr-2025 1:39:57 PM;20250422133957

SSC

Price Sensitive
40550 NSX Half Yearly Report Audit Review - 31 December 24 Financial Statements FINAL
31 December 24 Financial Statements FINAL
13-Mar-2025 3:29:34 PM;20250313152934

SSC

40930 NSX Results of Meeting - AGM 2024 - Results of Meeting
AGM 2024 - Results of Meeting
22-Nov-2024 10:08:54 AM;20241122100854

SSC

40510 NSX Annual Report - Amended Annual Report
Amended Annual Report
05-Nov-2024 1:42:52 PM;20241105134252

SSC

41999 NSX General Market Disclosure Other - Changes to Annual Report
Changes to Annual Report
05-Nov-2024 1:42:36 PM;20241105134236

SSC

40023 NSX Director's Declaration & Undertaking - Director's Declaration
Director's Declaration
30-Oct-2024 5:16:49 PM;20241030171649

SSC

40140 NSX Section 205G Notice Initial/Final Director's Interests - Initial Director's Interests
Initial Director's Interests
30-Oct-2024 5:17:06 PM;20241030171706

SSC

40810 NSX Director Appointment/Resignation - Director's Appointment
Director's Appointment
30-Oct-2024 5:17:20 PM;20241030171720

SSC

40510 NSX Annual Report - Annual Report
Annual Report
15-Oct-2024 10:57:39 AM;20241015105739

SSC

40910 NSX Notice of Annual General Meeting - Notice of Annual General Meeting
Notice of Annual General Meeting
15-Oct-2024 10:57:54 AM;20241015105754

SSC

40940 NSX Proxy Form - AGM 2024 Proxy Form
AGM 2024 Proxy Form
15-Oct-2024 10:58:09 AM;20241015105809

SSC

40571 NSX Dividend Notification - Dividend Announcement
Dividend Announcement
01-Oct-2024 4:34:18 PM;20241001163418

SSC

Price Sensitive
40510 NSX Annual Report - Amended Annual Report
Amended Annual Report
27-Sep-2024 2:04:20 PM;20240927140420

SSC

Price Sensitive
40588 NSX Media Release - Letter to amend annual report
Letter to amend annual report
27-Sep-2024 2:04:03 PM;20240927140403

SSC

Price Sensitive
40510 NSX Annual Report - Annual Report
Annual Report
16-Sep-2024 1:50:12 PM;20240916135012

SSC

Price Sensitive
40030 NSX Trading Halt - Trading Halt
Trading Halt
16-Sep-2024 10:04:20 AM;20240916100420

SSC

Price Sensitive
40023 NSX Director's Declaration & Undertaking - Director's Declaration - Louise McNeich
Director's Declaration - Louise McNeich
02-Aug-2024 2:55:50 PM;20240802145550

SSC

40140 NSX Section 205G Notice Initial/Final Director's Interests - Initial Director's Interests - Louise McNeich
Initial Director's Interests - Louise McNeich
02-Aug-2024 2:54:57 PM;20240802145457

SSC

40140 NSX Section 205G Notice Initial/Final Director's Interests - Final Director's Interest - Patricia Radge
Final Director's Interest - Patricia Radge
02-Jul-2024 1:17:43 PM;20240702131743

SSC

40140 NSX Section 205G Notice Initial/Final Director's Interests - Final Director's Interests - David Green
Final Director's Interests - David Green
11-Jun-2024 4:04:47 PM;20240611160447

SSC

40814 NSX Company Secretary Appointment/Resignation - Passing of Company Secretary and Treasurer - David Green
Passing of Company Secretary and Treasurer - David Green
06-Jun-2024 9:20:51 AM;20240606092051

SSC

Price Sensitive
40023 NSX Director's Declaration & Undertaking - Directors Declaration - Jennifer Walker
Directors Declaration - Jennifer Walker
17-May-2024 9:32:05 AM;20240517093205

SSC

40140 NSX Section 205G Notice Initial/Final Director's Interests - Initial Directors Interest - Jennifer Walker
Initial Directors Interest - Jennifer Walker
17-May-2024 9:31:39 AM;20240517093139

SSC

Price Sensitive
40023 NSX Director's Declaration & Undertaking - Director's Declaration - Mark Cameron
Director's Declaration - Mark Cameron
16-May-2024 12:47:25 PM;20240516124725

SSC

40140 NSX Section 205G Notice Initial/Final Director's Interests - Initial Director's Interests - Mark Cameron
Initial Director's Interests - Mark Cameron
16-May-2024 12:47:04 PM;20240516124704

SSC

40810 NSX Director Appointment/Resignation - Appointment of Directors
Appointment of Directors
03-May-2024 2:44:25 PM;20240503144425

SSC

Price Sensitive
40540 NSX Half Yearly Report - Half Yearly Financial Statements - 31 December 2023
Half Yearly Financial Statements - 31 December 2023
13-Mar-2024 4:04:36 PM;20240313160436

SSC

Price Sensitive
40540 NSX Half Yearly Report - Annexure 3A - Half Yearly - 31 December 2023
Annexure 3A - Half Yearly - 31 December 2023
13-Mar-2024 4:04:18 PM;20240313160418

SSC

40810 NSX Director Appointment/Resignation - Final Director's Interests - Elizabeth Reynolds
Final Director's Interests - Elizabeth Reynolds
17-Jan-2024 3:51:50 PM;20240117155150

SSC

40140 NSX Section 205G Notice Initial/Final Director's Interests - Final Director's Interests - Louise McNeich
Final Director's Interests - Louise McNeich
17-Jan-2024 3:37:55 PM;20240117153755

SSC

40810 NSX Director Appointment/Resignation - Resignation of Director - Louise McNeich
Resignation of Director - Louise McNeich
17-Jan-2024 3:37:06 PM;20240117153706

SSC

40810 NSX Director Appointment/Resignation - Resignation of Director - Elizabeth Reynolds
Resignation of Director - Elizabeth Reynolds
07-Dec-2023 4:22:55 PM;20231207162255

SSC

40930 NSX Results of Meeting - Results & Minutes of 2023 AGM
Results & Minutes of 2023 AGM
28-Nov-2023 8:50:24 AM;20231128085024

SSC

40829 NSX Appointment/Resignation Other - Stepped Down as Deputy Chair - Elizabeth Reynolds & Appointed Deputy Chair - Richard Cooper
Stepped Down as Deputy Chair - Elizabeth Reynolds & Appointed Deputy Chair - Richard Cooper
16-Nov-2023 4:12:31 PM;20231116161231

SSC

40940 NSX Proxy Form - Proxy Form
Proxy Form
26-Oct-2023 3:30:09 PM;20231026153009

SSC

40910 NSX Notice of Annual General Meeting - Notice of AGM
Notice of AGM
26-Oct-2023 3:29:49 PM;20231026152949

SSC

Price Sensitive
40510 NSX Annual Report - Annual Report - 30 June 2023
Annual Report - 30 June 2023
17-Oct-2023 12:45:41 PM;20231017124541

SSC

Price Sensitive
40571 NSX Dividend Notification - Dividend Notification - Final & Special
Dividend Notification - Final and Special
28-Sep-2023 2:50:50 PM;20230928145050

SSC

Price Sensitive
40510 NSX Annual Report - Annual Financial Statements - 30 June 2023
Annual Financial Statements - 30 June 2023
28-Sep-2023 2:50:33 PM;20230928145033

SSC

Price Sensitive
40530 NSX Preliminary/Final Statement - Preliminary Final Report - 30 June 2023
Preliminary Final Report - 30 June 2023
13-Sep-2023 4:23:00 PM;20230913162300

SSC

Price Sensitive
41999 NSX General Market Disclosure Other - Company announcement of their EBITDA for the year ending 30 June 2023
Company announcement of their EBITDA for the year ending 30 June 2023
08-Aug-2023 11:10:28 AM;20230808111028

SSC

40150 NSX Section 205G Notice Change in Director's Interests - Change in Director's Interests - Patricia Radge
Change in Director's Interests - Patricia Radge
21-Apr-2023 8:10:40 AM;20230421081040

SSC

Price Sensitive
40540 NSX Half Yearly Report - Half Yearly Audit Reviewed Financial Statements - 31 December 2022
Half Yearly Audit Reviewed Financial Statements - 31 December 2022
06-Mar-2023 4:06:21 PM;20230306160621

SSC

Price Sensitive
40517 NSX Letter to Shareholder's - Company Update
Company Update
06-Mar-2023 4:06:06 PM;20230306160606

SSC

40930 NSX Results of Meeting - Results and Minutes of 2022 AGM
Results and Minutes of 2022 AGM
17-Nov-2022 1:13:50 PM;20221117131350

SSC

40940 NSX Proxy Form - AGM Proxy Form 2022
AGM Proxy Form 2022
01-Nov-2022 3:50:26 PM;20221101155026

SSC

40910 NSX Notice of Annual General Meeting - Notice of Annual General Meeting 2022
Notice of Annual General Meeting 2022
01-Nov-2022 3:50:11 PM;20221101155011

SSC

Price Sensitive
40571 NSX Dividend Notification - Dividend Notification
Dividend Notification
04-Oct-2022 9:30:12 AM;20221004093012

SSC

Price Sensitive
40510 NSX Annual Report - Annual Report - 30 June 2022
Annual Report - 30 June 2022
23-Sep-2022 8:16:59 AM;20220923081659

SSC

Price Sensitive
40510 NSX Annual Report - Financial Report for year ended June 2022
Financial Report for year ended June 2022
05-Sep-2022 11:35:12 AM;20220905113512

SSC

Price Sensitive
40530 NSX Preliminary/Final Statement - Preliminary Financial Report for year ended 30 June 2022
Preliminary Financial Report for year ended 30 June 2022
05-Sep-2022 11:35:00 AM;20220905113500

SSC

41999 NSX General Market Disclosure Other - Change to Treasurer
Change to Treasurer
26-Aug-2022 11:58:53 AM;20220826115853

SSC

Price Sensitive
41999 NSX General Market Disclosure Other - Closure of Pomona Branch
Closure of Pomona Branch
06-Apr-2022 4:09:33 PM;20220406160933

SSC

40829 NSX Appointment/Resignation Other - Change of Roles
Change of Roles
10-Mar-2022 8:43:24 AM;20220310084324

SSC

Price Sensitive
40540 NSX Half Yearly Report - Half-Yearly Financial Report for the year ended 31 December 2021
Half Yearly Report - Half-Yearly Financial Report for the year ended 31 December 2021
02-Mar-2022 11:15:55 AM;20220302111555

SSC

41999 NSX General Market Disclosure Other - Change in Director's Fees
Change in Director's Fees
08-Feb-2022 9:39:45 AM;20220208093945

SSC

40930 NSX Results of Meeting - Results of 2021 AGM
Results of 2021 AGM
23-Nov-2021 2:23:45 PM;20211123142345

SSC

Price Sensitive
40571 NSX Dividend Notification - Dividend Notification
Dividend Notification
03-Nov-2021 5:06:54 PM;20211103170654

SSC

40023 NSX Director's Declaration & Undertaking - Director's Declaration - Louise McNeich
Director's Declaration - Louise McNeich
04-Oct-2021 8:26:19 AM;20211004082619

SSC

40140 NSX Section 205G Notice Initial/Final Director's Interests - Initial Director's Interests - Louise McNeich
Initial Director's Interests - Louise McNeich
04-Oct-2021 8:26:09 AM;20211004082609

SSC

40940 NSX Proxy Form - 2021 AGM Proxy Form
2021 AGM Proxy Form
04-Oct-2021 8:25:55 AM;20211004082555

SSC

40910 NSX Notice of Annual General Meeting - Notice of 2021 Annual General Meeting - 17 November 2021
Notice of 2021 Annual General Meeting - 17 November 2021
01-Oct-2021 3:55:23 PM;20211001155523

SSC

40810 NSX Director Appointment/Resignation - Appointment of Director - Louise McNeich
Appointment of Director - Louise McNeich
01-Oct-2021 3:55:19 PM;20211001155519

SSC

Price Sensitive
40510 NSX Annual Report - Annual Report - 30 June 2021
Annual Report - 30 June 2021
21-Sep-2021 4:13:11 PM;20210921161311

SSC

Price Sensitive
40510 NSX Annual Report - Preliminary Final & Financial Statements - 30 June 2021
Preliminary Final & Financial Statements - 30 June 2021
09-Sep-2021 4:05:37 PM;20210909160537

SSC

Price Sensitive
41999 NSX General Market Disclosure Other - Property Valuation
Property Valuation
27-Jul-2021 4:34:47 PM;20210727163447

SSC

Price Sensitive
40540 NSX Half Yearly Report - Annexure & Half Yearly Financial Statements - 31 Dec 2020
Annexure & Half Yearly Financial Statements - 31 Dec 2020
02-Mar-2021 4:06:11 PM;20210302160611

SSC

40140 NSX Section 205G Notice Initial/Final Director's Interests - Final Director's Interests - Anthony Freeman
Final Director's Interests - Anthony Freeman
02-Feb-2021 12:51:08 PM;20210202125108

SSC

40810 NSX Director Appointment/Resignation - Resignation of Director - Anthony Freeman
Resignation of Director - Anthony Freeman
02-Feb-2021 12:32:11 PM;20210202123211

SSC

40150 NSX Section 205G Notice Change in Director's Interests - Change in Director's Interests - Patricia Radge
Change in Director's Interests - Patricia Radge
04-Jan-2021 1:59:21 PM;20210104135921

SSC

40930 NSX Results of Meeting - Results of 2020 AGM
Results of 2020 AGM
19-Nov-2020 11:34:38 AM;20201119113438

SSC

40940 NSX Proxy Form - Proxy Form
Proxy Form
13-Oct-2020 11:43:56 AM;20201013114356

SSC

40910 NSX Notice of Annual General Meeting - Notice of AGM - 17 Nov 2020
Notice of AGM - 17 Nov 2020
13-Oct-2020 11:43:48 AM;20201013114348

SSC

Price Sensitive
40510 NSX Annual Report - Annual Report - 30 June 2020
Annual Report - 30 June 2020
12-Oct-2020 2:40:31 PM;20201012144031

SSC

Price Sensitive
40510 NSX Annual Report - Annual Financial Statements - 30 June 2020
Annual Financial Statements - 30 June 2020
16-Sep-2020 4:24:42 PM;20200916162442

SSC

Price Sensitive
40530 NSX Preliminary/Final Statement - Amended Preliminary Final Report - 30 June 2020
Amended Preliminary Final Report - 30 June 2020 - Revenue on Page 1 up 3%
14-Sep-2020 11:50:54 AM;20200914115054

SSC

Price Sensitive
40530 NSX Preliminary/Final Statement - Preliminary Final Report - 30 June 2020
Preliminary Final Report - 30 June 2020
12-Sep-2020 1:16:18 PM;20200912131618

SSC

Price Sensitive
40571 NSX Dividend Notification - Dividend Notification
Dividend Notification
09-Sep-2020 4:05:07 PM;20200909160507

SSC

41999 NSX General Market Disclosure Other - Director's Reimbursement Update
Director's Reimbursement Update
31-Jul-2020 11:38:49 AM;20200731113849

SSC

40140 NSX Section 205G Notice Initial/Final Director's Interests - Amended Final Director's Interests - Jay Pashley
Amended Final Director's Interests - Jay Pashley
30-Apr-2020 9:50:46 AM;20200430095046

SSC

40140 NSX Section 205G Notice Initial/Final Director's Interests - Final Director's Interests - Jay Pashley
Final Director's Interests - Jay Pashley
28-Apr-2020 1:55:41 PM;20200428135541

SSC

40799 NSX Details Other - Correction in ex-Director Jay Pashley Shareholding reporting
Correction in ex-Director Jay Pashley Shareholding reporting
28-Apr-2020 1:55:26 PM;20200428135526

SSC

40810 NSX Director Appointment/Resignation - Resignation of Director - Jay Pashley
Resignation of Director - Jay Pashley
27-Apr-2020 9:46:19 AM;20200427094619

SSC

41999 NSX General Market Disclosure Other - Letter to Shareholders - COVID-19 Update
Letter to Shareholders - COVID-19 Update
26-Mar-2020 11:30:20 AM;20200326113020

SSC

Price Sensitive
40540 NSX Half Yearly Report - Annexure & Half Yearly Financial Statements - 31 Dec 2019
Annexure & Half Yearly Financial Statements - 31 Dec 2019
10-Mar-2020 4:08:56 PM;20200310160856

SSC

40930 NSX Results of Meeting - Minutes and Results of 2019 AGM
Minutes and Results of 2019 AGM
05-Dec-2019 9:30:51 AM;20191205093051

SSC

Price Sensitive
40510 NSX Annual Report - Annual Report - 30 June 2019
Annual Report - 30 June 2019
16-Oct-2019 4:06:41 PM;20191016160641

SSC

40517 NSX Letter to Shareholder's - Letter to Shareholders
Letter to Shareholders
16-Oct-2019 3:40:26 PM;20191016154026

SSC

40940 NSX Proxy Form - Proxy Form
Proxy Form
16-Oct-2019 3:40:19 PM;20191016154019

SSC

40910 NSX Notice of Annual General Meeting - Notice of Annual General Meeting - 19 November 2019
Notice of Annual General Meeting - 19 November 2019
16-Oct-2019 3:40:13 PM;20191016154013

SSC

Price Sensitive
40571 NSX Dividend Notification - Dividend Notification
Dividend Notification
01-Oct-2019 1:45:40 PM;20191001134540

SSC

Price Sensitive
40510 NSX Annual Report - Annual Financial Statements - 30 June 2019
Annual Financial Statements - 30 June 2019
30-Sep-2019 4:06:08 PM;20190930160608

SSC

40799 NSX Details Other - Change of Share Registry Name
Change of Share Registry Name
07-Aug-2019 1:02:00 PM;20190807130200

SSC

41999 NSX General Market Disclosure Other - Outcome on decisions made at recent Board meeting
Outcome on decisions made at recent Board meeting
31-May-2019 3:17:21 PM;20190531151721

SSC

40730 NSX Details of Registered Office - Change of Registered Address
Change of Registered Address
08-May-2019 9:50:26 AM;20190508095026

SSC

Price Sensitive
40540 NSX Half Yearly Report - Half Yearly Financial Statements - 31 December 2018
Half Yearly Financial Statements - 31 December 2018
14-Mar-2019 4:09:53 PM;20190314160953

SSC

40930 NSX Results of Meeting - Results of AGM
Results of AGM
29-Nov-2018 1:24:36 PM;20181129132436

SSC

40571 NSX Dividend Notification - Dividend Notification
Dividend Notification
23-Oct-2018 12:03:55 PM;20181023120355

SSC

Price Sensitive
40510 NSX Annual Report - Annual Report - 30 June 2018
Annual Report - 30 June 2018
23-Oct-2018 9:34:18 AM;20181023093418

SSC

40940 NSX Proxy Form - Proxy Form
Proxy Form
23-Oct-2018 9:34:09 AM;20181023093409

SSC

40910 NSX Notice of Annual General Meeting - Notice of 2018 AGM
Notice of 2018 AGM
23-Oct-2018 9:34:03 AM;20181023093403

SSC

40150 NSX Section 205G Notice Change in Director's Interests - Change in Director's Interests - David Green
Change in Director's Interests - David Green
07-Oct-2018 11:46:19 AM;20181007114619

SSC

Price Sensitive
40510 NSX Annual Report - Financial Statements - 30 June 2018
Financial Statements - 30 June 2018
13-Sep-2018 11:42:46 AM;20180913114246

SSC

40150 NSX Section 205G Notice Change in Director's Interests - Change in Director's Interests - David Green
Change in Director's Interests - David Green
22-Jun-2018 11:21:36 AM;20180622112136

SSC

40810 NSX Director Appointment/Resignation - Resignation of Director & Final Director's Interests - Fred Bloomhall
Resignation of Director & Final Director's Interests - Fred Bloomhall
19-Jun-2018 10:34:49 AM;20180619103449

SSC

40140 NSX Section 205G Notice Initial/Final Director's Interests - Initial Director's Interests - Patricia Radge
Initial Director's Interests - Patricia Radge
06-Jun-2018 10:32:00 AM;20180606103200

SSC

40023 NSX Director's Declaration & Undertaking - Director's Declaration - Patricia Radge
Director's Declaration - Patricia Radge
06-Jun-2018 9:11:18 AM;20180606091118

SSC

40810 NSX Director Appointment/Resignation - Appointment of Director & Company Secretary - Patricia Louise Radge
Appointment of Director & Company Secretary - Patricia Louise Radge
04-Jun-2018 4:57:39 PM;20180604165739

SSC

40023 NSX Director's Declaration & Undertaking - Director's Declaration - Toby Paul Bicknell
Director's Declaration - Toby Paul Bicknell
23-Apr-2018 12:52:02 PM;20180423125202

SSC

40140 NSX Section 205G Notice Initial/Final Director's Interests - Initial Director's Interests - Toby Paul Bicknell
Initial Director's Interests - Toby Paul Bicknell
23-Apr-2018 12:51:57 PM;20180423125157

SSC

Price Sensitive
40599 NSX Periodic Disclosure Other - Correction to 30 June 2016 Annual Financials
Correction to 30 June 2016 Annual Financials
15-Mar-2018 8:54:28 PM;20180315205428

SSC

Price Sensitive
40540 NSX Half Yearly Report - Half Yearly Financial Statements - 31 December 2017
Half Yearly Financial Statements - 31 December 2017
14-Mar-2018 4:11:11 PM;20180314161111

SSC

40814 NSX Company Secretary Appointment/Resignation - Resignation and Appointment of Company Secretary
Resignation and Appointment of Company Secretary
09-Mar-2018 9:22:20 AM;20180309092220

SSC

40140 NSX Section 205G Notice Initial/Final Director's Interests - Final Director's Interests - Sandy Bolton
Final Director's Interests - Sandy Bolton
07-Mar-2018 9:49:46 AM;20180307094946

SSC

40023 NSX Director's Declaration & Undertaking - Director's Declaration - Anthony Freeman
Director's Declaration - Anthony Freeman
07-Mar-2018 9:41:14 AM;20180307094114

SSC

40140 NSX Section 205G Notice Initial/Final Director's Interests - Initial Director's Interests - Anthony Freeman
Initial Director's Interests - Anthony Freeman
07-Mar-2018 9:38:58 AM;20180307093858

SSC

40930 NSX Results of Meeting - Results of AGM
Results of AGM
27-Dec-2017 11:12:07 AM;20171227111207

SSC

40571 NSX Dividend Notification - Dividend Notification
Dividend Notification
31-Oct-2017 3:34:02 PM;20171031153402

SSC

Price Sensitive
40510 NSX Annual Report - Annual Report - 30 June 2017
Annual Report - 30 June 2017
23-Oct-2017 11:41:21 AM;20171023114121

SSC

40940 NSX Proxy Form - Proxy Form
Proxy Form
23-Oct-2017 11:36:54 AM;20171023113654

SSC

40910 NSX Notice of Annual General Meeting - Notice of AGM
Notice of AGM
23-Oct-2017 11:36:50 AM;20171023113650

SSC

40140 NSX Section 205G Notice Initial/Final Director's Interests - Initial Director's Interests & Director's Declaration - Guy Hamilton
Initial Director's Interests & Director's Declaration - Guy Hamilton
18-Sep-2017 8:24:13 AM;20170918082413

SSC

Price Sensitive
40510 NSX Annual Report - Amended Financial Statements - 30 June 2017
Amended Financial Statements - 30 June 2017
14-Sep-2017 10:04:27 AM;20170914100427

SSC

Price Sensitive
40510 NSX Annual Report - Audited Financials Statements - 30 June 2017
Audited Financials Statements - 30 June 2017
13-Sep-2017 4:21:38 PM;20170913162138

SSC

40023 NSX Director's Declaration & Undertaking - Director's Declaration - David Green
Director's Declaration - David Green
23-Aug-2017 10:17:49 AM;20170823101749

SSC

40140 NSX Section 205G Notice Initial/Final Director's Interests - Initial Director's Interests - David Green
Initial Director's Interests - David Green
23-Aug-2017 10:15:57 AM;20170823101557

SSC

40140 NSX Section 205G Notice Initial/Final Director's Interests - Final Director's Interests - Debbie Johnson
Final Director's Interests - Debbie Johnson
28-Jun-2017 12:48:31 PM;20170628124831

SSC

40140 NSX Section 205G Notice Initial/Final Director's Interests - Final Director's Interests - Peter Billinghurst
Final Director's Interests - Peter Billinghurst
28-Jun-2017 12:48:13 PM;20170628124813

SSC

40810 NSX Director Appointment/Resignation - Amendment to Announcement released 7 June 2017 for Appointment and Resignation of Director's
Amendment to Announcement released 7 June 2017 for Appointment and Resignation of Director's
19-Jun-2017 7:17:24 AM;20170619071724

SSC

40023 NSX Director's Declaration & Undertaking - Director's Declaration - Sandy Bolton
Director's Declaration - Sandy Bolton
14-Jun-2017 11:52:45 AM;20170614115245

SSC

40140 NSX Section 205G Notice Initial/Final Director's Interests - Initial Director's Interests - Sandy Bolton
Initial Director's Interests - Sandy Bolton
14-Jun-2017 11:52:37 AM;20170614115237

SSC

40810 NSX Director Appointment/Resignation - Appointment of Director - Sandy Bolton, Resignation of Director - Debbie Johnson and Passing of Director - Peter Billinghurst
Appointment of Director - Sandy Bolton, Resignation of Director - Debbie Johnson and Passing of Director - Peter Billinghurst
07-Jun-2017 3:30:35 PM;20170607153035

SSC

40930 NSX Results of Meeting - Results of AGM
Results of AGM
07-Jun-2017 3:29:03 PM;20170607152903

SSC

Price Sensitive
40540 NSX Half Yearly Report - Half Yearly Financial Statements - 31 December 2016
Half Yearly Financial Statements - 31 December 2016
15-Mar-2017 1:08:02 PM;20170315130802

SSC

40571 NSX Dividend Notification - Dividend Notification
Dividend Notification
04-Nov-2016 10:47:01 AM;20161104104701

SSC

40940 NSX Proxy Form - Proxy Form for 2016 AGM
Proxy Form for 2016 AGM
25-Oct-2016 11:46:09 AM;20161025114609

SSC

40910 NSX Notice of Annual General Meeting - Notice of AGM 2016
Notice of AGM 2016
25-Oct-2016 11:44:34 AM;20161025114434

SSC

Price Sensitive
40510 NSX Annual Report - Annual Report - 30 June 2016
Annual Report - 30 June 2016
25-Oct-2016 11:14:12 AM;20161025111412

SSC

Price Sensitive
40510 NSX Annual Report - Financial Statements - 30 June 2016
Financial Statements - 30 June 2016
30-Sep-2016 8:42:58 AM;20160930084258

SSC

Price Sensitive
40530 NSX Preliminary/Final Statement - Preliminary Final Report - 30 June 2016
Preliminary Final Report - 30 June 2016
13-Sep-2016 3:49:50 PM;20160913154950

SSC

40550 NSX Half Yearly Report Audit Review - Financial Report 31 December 2015
Financial Report 31 December 2015
15-Mar-2016 1:26:01 PM;20160315132601

SSC

Price Sensitive
40571 NSX Dividend Notification - Dividend Notification
Dividend Notification
29-Feb-2016 2:33:36 PM;20160229143336

SSC

40930 NSX Results of Meeting - Results of 2015 AGM
Results of 2015 AGM
09-Dec-2015 10:40:10 AM;20151209104010

SSC

Price Sensitive
40510 NSX Annual Report - Annual Report - 30 June 2015
Annual Report - 30 June 2015
28-Oct-2015 4:56:14 PM;20151028165614

SSC

40940 NSX Proxy Form - Proxy Form 2015 AGM
Proxy Form 2015 AGM
28-Oct-2015 4:55:18 PM;20151028165518

SSC

40910 NSX Notice of Annual General Meeting - Notice of 2015 AGM
Notice of 2015 AGM
28-Oct-2015 4:54:46 PM;20151028165446

SSC

Price Sensitive
40530 NSX Preliminary/Final Statement - Financial Statements - 30 June 2015
Financial Statements - 30 June 2015
30-Sep-2015 7:52:09 AM;20150930075209

SSC

Price Sensitive
40530 NSX Preliminary/Final Statement - Preliminary Final Report - 30 June 2015
Preliminary Final Report - 30 June 2015
10-Sep-2015 2:59:23 PM;20150910145923

SSC

40540 NSX Half Yearly Report - Half Yearly Report 31 December 2014
Half Yearly Report 31 December 2014
31-Mar-2015 8:16:21 PM;20150331201621

SSC

Price Sensitive
40540 NSX Half Yearly Report - Half Yearly Annexure 2A - 31 December 2014
Half Yearly Annexure 2A - 31 December 2014
16-Mar-2015 3:39:34 PM;20150316153934

SSC

40930 NSX Results of Meeting - Results of 2014 AGM
Results of 2014 AGM
04-Mar-2015 3:37:45 PM;20150304153745

SSC

40023 NSX Director's Declaration & Undertaking - Director's Declaration - Elizabeth Reynolds
Director's Declaration - Elizabeth Reynolds
04-Mar-2015 3:37:19 PM;20150304153719

SSC

40571 NSX Dividend Notification - Dividend Notification
Dividend Notification
13-Feb-2015 10:46:50 AM;20150213104650

SSC

40140 NSX Section 205G Notice Initial/Final Director's Interests - Initial Director's Interests Notice - Elizabeth Reynolds
Initial Director's Interests Notice - Elizabeth Reynolds
16-Dec-2014 2:46:47 PM;20141216144647

SSC

40510 NSX Annual Report - 2014 Annual Report
2014 Annual Report
31-Oct-2014 2:03:37 PM;20141031140337

SSC

40940 NSX Proxy Form - 2014 AGM Proxy Form
2014 AGM Proxy Form
31-Oct-2014 12:43:01 PM;20141031124301

SSC

40910 NSX Notice of Annual General Meeting - 2014 AGM Notice of Meeting
2014 AGM Notice of Meeting
31-Oct-2014 12:42:01 PM;20141031124201

SSC

Price Sensitive
40510 NSX Annual Report - Financial Statements - 30 June 2014
Financial Statements - 30 June 2014
01-Oct-2014 12:05:57 PM;20141001120557

SSC

Price Sensitive
40530 NSX Preliminary/Final Statement - Preliminary Final Report - 30 June 2014
Preliminary Final Report - 30 June 2014
12-Sep-2014 11:54:49 AM;20140912115449

SSC

40051 NSX Reinstatement to Official Quotation - Removal of Trading Halt
Removal of Trading Halt
18-Mar-2014 11:05:20 AM;20140318110520

SSC

40030 NSX Trading Halt - Company placed under a trading halt due to failure to release Half Yearly Financial Statements for 31 December 2013
Company placed under a trading halt due to failure to release Half Yearly Financial Statements for 31 December 2013
17-Mar-2014 10:00:07 AM;20140317100007

SSC

40540 NSX Half Yearly Report - Half Yearly Report - annexure 3A- 31 December 2013
Half Yearly Report - annexure 3A- 31 December 2013
13-Mar-2014 4:37:38 PM;20140313163738

SSC

40930 NSX Results of Meeting - Results of 2013 AGM
Results of 2013 AGM
07-Jan-2014 3:38:53 PM;20140107153853

SSC

Price Sensitive
40571 NSX Dividend Notification - Dividend Notification
Dividend Notification
04-Dec-2013 3:30:59 PM;20131204153059

SSC

40940 NSX Proxy Form - 2013 AGM Proxy Form
2013 AGM Proxy Form
01-Nov-2013 9:16:25 AM;20131101091625

SSC

40910 NSX Notice of Annual General Meeting - Notice of 2013 AGM
Notice of 2013 AGM
31-Oct-2013 11:39:20 AM;20131031113920

SSC

Price Sensitive
40510 NSX Annual Report - Annual Report - 30 June 2013
Annual Report - 30 June 2013
31-Oct-2013 11:38:47 AM;20131031113847

SSC

Price Sensitive
40599 NSX Periodic Disclosure Other - Financial Statements 30 June 2013
Financial Statements 30 June 2013
30-Sep-2013 3:19:45 PM;20130930151945

SSC

40530 NSX Preliminary/Final Statement - Preliminary Final report 30 June 2013
Preliminary Final report 30 June 2013
13-Sep-2013 4:55:26 PM;20130913165526

SSC

40540 NSX Half Yearly Report - Half Yearly Report - 31 Dec 2012
Half Yearly Report - 31 Dec 2012
13-Mar-2013 3:41:04 PM;20130313154104

SSC

40930 NSX Results of Meeting - Results of 2012 AGM
Results of 2012 AGM
11-Dec-2012 11:55:32 AM;20121211115532

SSC

40940 NSX Proxy Form - Proxy Form for 2012 AGM
Proxy Form for 2012 AGM
30-Oct-2012 8:21:51 PM;20121030202151

SSC

40910 NSX Notice of Annual General Meeting - Notice of 2012 AGM
Notice of 2012 AGM
30-Oct-2012 8:20:56 PM;20121030202056

SSC

40571 NSX Dividend Notification - Dividend Notification
Dividend Notification
29-Oct-2012 3:18:09 PM;20121029151809

SSC

Price Sensitive
40510 NSX Annual Report - Annual Report - 30 June 2012
Annual Report - 30 June 2012
29-Oct-2012 3:16:37 PM;20121029151637

SSC

Price Sensitive
40530 NSX Preliminary/Final Statement - Financial Statutory Accounts - 30 June 2012
Financial Statutory Accounts - 30 June 2012
28-Sep-2012 1:42:26 PM;20120928134226

SSC

40140 NSX Section 205G Notice Initial/Final Director's Interests - Final Director's Interests Notice - G Nicholls
Final Director's Interests Notice - G Nicholls
26-Sep-2012 9:38:42 AM;20120926093842

SSC

40810 NSX Director Appointment/Resignation - Resignation of Director - G Nicholls
Resignation of Director - G Nicholls
26-Sep-2012 9:38:20 AM;20120926093820

SSC

40140 NSX Section 205G Notice Initial/Final Director's Interests - Final Director's Interest Notice - D Henshall
Final Director's Interest Notice - D Henshall
26-Sep-2012 9:37:43 AM;20120926093743

SSC

40810 NSX Director Appointment/Resignation - Resignation of Director - D Henshall
Resignation of Director - D Henshall
26-Sep-2012 9:37:25 AM;20120926093725

SSC

Price Sensitive
40530 NSX Preliminary/Final Statement - Premliminary Final Report - 30 June 2012
Premliminary Final Report - 30 June 2012
13-Sep-2012 3:45:04 PM;20120913154504

SSC

40540 NSX Half Yearly Report - Half Year Report
Half Year Report
15-Mar-2012 5:38:51 PM;20120315173851

SSC

40099 NSX Official List Other - Issuer's Undertaking
Issuer's Undertaking
03-Jan-2012 2:57:20 PM;20120103145720

SSC

40930 NSX Results of Meeting - Results of 2011 AGM
Results of 2011 AGM
13-Dec-2011 9:56:00 AM;20111213095600

SSC

41999 NSX General Market Disclosure Other - Dividend Notification
Dividend Notification
09-Nov-2011 2:41:00 PM;20111109144100

SSC

41999 NSX General Market Disclosure Other - Notice of 2011 AGM & Proxy Form
Notice of 2011 AGM & Proxy Form
28-Oct-2011 2:47:00 PM;20111028144700

SSC

41999 NSX General Market Disclosure Other - Annual Report - 30 June 2011
Annual Report - 30 June 2011
10-Oct-2011 2:57:00 PM;20111010145700

SSC

41999 NSX General Market Disclosure Other - Annexure 3A - 30 June 2011
Annexure 3A - 30 June 2011
12-Sep-2011 2:45:00 PM;20110912144500

SSC

41999 NSX General Market Disclosure Other - Response to Price Query trade date 29th of June 2011
Response to Price Query trade date 29th of June 2011
30-Jun-2011 11:51:00 AM;20110630115100

SSC

41999 NSX General Market Disclosure Other - Price Query for trade dated 29th of June 2011
Price Query for trade dated 29th of June 2011
30-Jun-2011 11:48:00 AM;20110630114800

SSC

41999 NSX General Market Disclosure Other - Initial Director's Interests - DJ Henshall
Initial Director's Interests - DJ Henshall
18-May-2011 4:25:00 PM;20110518162500

SSC

41999 NSX General Market Disclosure Other - Appointment of Director - DJ Henshall
Appointment of Director - DJ Henshall
15-Apr-2011 3:36:00 PM;20110415153600

SSC

41999 NSX General Market Disclosure Other - Annexure 3A - 31 December 2010
Annexure 3A - 31 December 2010
14-Mar-2011 4:27:00 PM;20110314162700

SSC

41999 NSX General Market Disclosure Other - Results of 2010 AGM
Results of 2010 AGM
02-Mar-2011 2:37:00 PM;20110302143700

SSC

41999 NSX General Market Disclosure Other - Dividend Notification
Dividend Notification
23-Nov-2010 10:45:00 AM;20101123104500

SSC

41999 NSX General Market Disclosure Other - Annual Report - 30 June 2010
Annual Report - 30 June 2010
01-Nov-2010 9:01:00 AM;20101101090100

SSC

41999 NSX General Market Disclosure Other - Notice of 2010 AGM & Proxy Form
Notice of 2010 AGM & Proxy Form
01-Nov-2010 9:00:00 AM;20101101090000

SSC

41999 NSX General Market Disclosure Other - Financial Statements - 30 June 2010
Financial Statements - 30 June 2010
30-Sep-2010 9:05:00 AM;20100930090500

SSC

41999 NSX General Market Disclosure Other - Annexure 3A - 30 June 2010
Annexure 3A - 30 June 2010
13-Sep-2010 4:05:00 PM;20100913160500

SSC

41999 NSX General Market Disclosure Other - Media Release
Media Release
22-Jun-2010 2:17:00 PM;20100622141700

SSC

41999 NSX General Market Disclosure Other - Resignation of Director - G Reddaway
Resignation of Director - G Reddaway
22-Jun-2010 2:15:00 PM;20100622141500

SSC

41999 NSX General Market Disclosure Other - Annexure 3A - 31 Dec 2009
Annexure 3A - 31 Dec 2009
12-Mar-2010 10:43:00 AM;20100312104300

SSC

41999 NSX General Market Disclosure Other - Additional Information to Annual Report - BSX Rule 3.17
Additional Information to Annual Report - BSX Rule 3.17
24-Feb-2010 4:35:00 PM;20100224163500

SSC

41999 NSX General Market Disclosure Other - Director's Initial Interests - R Cooper
Director's Initial Interests - R Cooper
22-Jan-2010 11:15:00 AM;20100122111500

SSC

41999 NSX General Market Disclosure Other - Annual Report - 30 June 2009
Annual Report - 30 June 2009
20-Oct-2009 12:39:00 PM;20091020123900

SSC

41999 NSX General Market Disclosure Other - Dividend Notification
Dividend Notification
01-Oct-2009 10:35:00 AM;20091001103500

SSC

41999 NSX General Market Disclosure Other - Annual Report - 30 June 2009
Annual Report - 30 June 2009
01-Oct-2009 10:15:00 AM;20091001101500

SSC

41999 NSX General Market Disclosure Other - Change of Vice Chairman
Change of VIce Chairman
30-Sep-2009 9:14:00 AM;20090930091400

SSC

41999 NSX General Market Disclosure Other - Resignation of Director - LJ Brennan
Resignation of Director - LJ Brennan
28-Sep-2009 3:55:00 PM;20090928155500

SSC

41999 NSX General Market Disclosure Other - September Newsletter
September Newsletter
11-Sep-2009 2:47:00 PM;20090911144700

SSC

41999 NSX General Market Disclosure Other - Annexure 3A - 30 June 2009
Annexure 3A - 30 June 2009
10-Sep-2009 3:35:00 PM;20090910153500

SSC

41999 NSX General Market Disclosure Other - Resignation of Director - L Formosa
Resignation of Director - L Formosa
07-Apr-2009 10:59:00 AM;20090407105900

SSC

41999 NSX General Market Disclosure Other - Annexure 3A - 31 December 2008
Annexure 3A - 31 December 2008
13-Mar-2009 12:45:00 PM;20090313124500

SSC

41999 NSX General Market Disclosure Other - Change of Share Registry
Change of Share Registry
24-Feb-2009 10:37:00 AM;20090224103700

SSC

41999 NSX General Market Disclosure Other - Notice of Director's Initial Interest - DM Johnson
Notice of Director's Initial Interest - DM Johnson
29-Jan-2009 3:47:00 PM;20090129154700

SSC

41999 NSX General Market Disclosure Other - Appointment of Director - DM Johnson
Appointment of Director - DM Johnson
29-Jan-2009 3:45:00 PM;20090129154500

SSC

41999 NSX General Market Disclosure Other - Company Response to Price Query
Company Response to Price Query
08-Jan-2009 10:38:00 AM;20090108103800

SSC

41999 NSX General Market Disclosure Other - Price Query on Security
Price Query on Security
08-Jan-2009 10:37:00 AM;20090108103700

SSC

41999 NSX General Market Disclosure Other - Results of Annual General Meeting
Results of Annual General Meeting
27-Nov-2008 3:19:00 PM;20081127151900

SSC

41999 NSX General Market Disclosure Other - Chairman's Speech
Chairman's Speech
19-Nov-2008 4:39:00 PM;20081119163900

SSC

41999 NSX General Market Disclosure Other - Notice of AGM & Proxy 2008
Notice of AGM & Proxy 2008
06-Nov-2008 3:11:00 PM;20081106151100

SSC

41999 NSX General Market Disclosure Other - Reinstatement of Company - Annual Report released to market.
Reinstatement of Company - Annual Report released to market.
29-Oct-2008 3:01:00 PM;20081029150100

SSC

41999 NSX General Market Disclosure Other - Annual Report - 30 June 2008
Annual Report - 30 June 2008
29-Oct-2008 3:00:00 PM;20081029150000

SSC

41999 NSX General Market Disclosure Other - Company Suspended Pending Release of Annual Report
Company Suspended Pending Release of Annual Report
28-Oct-2008 4:04:00 PM;20081028160400

SSC

41999 NSX General Market Disclosure Other - Declaration of Final Dividend
Declaration of Final Dividend
15-Oct-2008 9:10:00 AM;20081015091000

SSC

41999 NSX General Market Disclosure Other - Financial Statements - June 2008
Financial Statements - June 2008
24-Sep-2008 4:33:00 PM;20080924163300

SSC

41999 NSX General Market Disclosure Other - Annexure 3A June 2008
Annexure 3A June 2008
11-Sep-2008 1:16:00 PM;20080911131600

SSC

41999 NSX General Market Disclosure Other - Annexure 3A
Annexure 3A
13-Mar-2008 12:55:00 PM;20080313125500

SSC

41999 NSX General Market Disclosure Other - Resignation of Director-K Kefford & Appointment of - G Reddaway
Resignation of Director-K Kefford & Appointment of - G Reddaway
29-Jan-2008 1:00:00 PM;20080129130000

SSC

41999 NSX General Market Disclosure Other - Half Yearly Financials Dec 2006
Half Yearly Financials Dec 2006
26-Nov-2007 11:04:00 AM;20071126110400

SSC

41999 NSX General Market Disclosure Other - Market Release
Market Release
26-Nov-2007 11:00:00 AM;20071126110000

SSC

41999 NSX General Market Disclosure Other - Notice of AGM & Proxy Form 2007
Notice of AGM & Proxy Form 2007
26-Oct-2007 9:30:00 AM;20071026093000

SSC

41999 NSX General Market Disclosure Other - Annual Report 2007
Annual Report 2007
24-Oct-2007 10:21:00 AM;20071024102100

SSC

41999 NSX General Market Disclosure Other - Trading Halt - Market Sensitive Announcement
Trading Halt - Market Sensitive Announcement
24-Oct-2007 10:20:00 AM;20071024102000

SSC

41999 NSX General Market Disclosure Other - Resignation of Chairman
Resignation of Chairman
17-Sep-2007 8:05:00 AM;20070917080500

SSC

41999 NSX General Market Disclosure Other - Annexure 3A - Yearly Disclosure
Annexure 3A - Yearly Disclosure
12-Sep-2007 11:29:00 AM;20070912112900

SSC

41999 NSX General Market Disclosure Other - Trading Halt - Market Sensitive Announcement
Trading Halt - Market Sensitive Announcement
12-Sep-2007 11:28:00 AM;20070912112800

SSC

41999 NSX General Market Disclosure Other - Auditor's Independence Declaration & Independent Review Report 31/12/06
Auditor's Independence Declaration & Independent Review Report 31/12/06
20-Jun-2007 8:53:00 AM;20070620085300

SSC

41999 NSX General Market Disclosure Other - Newsletter May 2007
Newsletter May 2007
08-Jun-2007 10:16:00 AM;20070608101600

SSC

41999 NSX General Market Disclosure Other - Annexure 3A - Half Yearly Disclosure
Annexure 3A - Half Yearly Disclosure
16-Mar-2007 10:41:00 AM;20070316104100

SSC

41999 NSX General Market Disclosure Other - Students Join Bank Board
Students Join Bank Board
05-Feb-2007 11:07:00 AM;20070205110700

SSC

41999 NSX General Market Disclosure Other - Newsletter - December 2006
Newsletter - December 2006
18-Jan-2007 3:43:00 PM;20070118154300

SSC

41999 NSX General Market Disclosure Other - Appointment of Director and Change of Director's Interest Notice
Appointment of Director and Change of Director's Interest Notice
12-Jan-2007 11:37:00 AM;20070112113700

SSC

41999 NSX General Market Disclosure Other - AGM- Chairman's address
AGM - Chairman's address
23-Nov-2006 2:05:00 PM;20061123140500

SSC

41999 NSX General Market Disclosure Other - Press release
Press release
23-Nov-2006 2:01:00 PM;20061123140100

SSC

41999 NSX General Market Disclosure Other - Annual Report 2006
Annual Report 2006
30-Oct-2006 8:03:00 AM;20061030080300

SSC

41999 NSX General Market Disclosure Other - Change of registry
Change of Registry
25-Sep-2006 10:46:00 AM;20060925104600

SSC

41999 NSX General Market Disclosure Other - SSC - Yearly Disclosure
SSC - Yearly Disclosure
12-Sep-2006 3:27:00 PM;20060912152700

SSC

41999 NSX General Market Disclosure Other - SSC - Media Release - Community Bank Tops 100 Million
SSC - Media Release - Community Bank Tops 100 Million
21-Aug-2006 1:55:00 PM;20060821135500

SSC

41999 NSX General Market Disclosure Other - SSC - Change in Director's Interest Notice
SSC - Change in Director's Interest Notice
18-May-2006 3:37:00 PM;20060518153700

SSC

41999 NSX General Market Disclosure Other - SSC - Resignation of Director
SSC - Resignation of Director
18-May-2006 3:32:00 PM;20060518153200

SSC

41999 NSX General Market Disclosure Other - SSC - Newsletter May 2006
SSC - Newsletter May 2006
18-May-2006 8:04:00 AM;20060518080400

SSC

41999 NSX General Market Disclosure Other - SSC Notice of Increase in Director's Interest
SSC Notice of Increase in Director's Interest
13-Apr-2006 8:15:00 AM;20060413081500

SSC

41999 NSX General Market Disclosure Other - SSC Annexure 3A - 31 Dec 2005
SSC Annexure 3A - 31 Dec 2005
16-Mar-2006 3:58:00 PM;20060316155800

SSC

41999 NSX General Market Disclosure Other - SSC Press Release
SSC Press Release
16-Mar-2006 10:15:00 AM;20060316101500

SSC

41999 NSX General Market Disclosure Other - SSC - Formosa Joins Bank Board
SSC - Formosa Joins Bank Board
27-Jan-2006 10:53:00 AM;20060127105300

SSC

41999 NSX General Market Disclosure Other - SSC - Area Students Join Bank Board
SSC - Area Students Join Bank Board
27-Jan-2006 10:51:00 AM;20060127105100

SSC

41999 NSX General Market Disclosure Other - SSC Media Release
SSC Media Release
19-Jan-2006 8:06:00 AM;20060119080600

SSC

41999 NSX General Market Disclosure Other - SSC Annexure 3D - Change of Director's Interest Notice
SSC Annexure 3D - Change of Director's Interest Notice
28-Dec-2005 9:18:00 AM;20051228091800

SSC

41999 NSX General Market Disclosure Other - SSC Letter to Shareholders
SSC Letter to Shareholders
01-Dec-2005 8:08:00 AM;20051201080800

SSC

41999 NSX General Market Disclosure Other - SSC Chairman's Address
SSC Chairman's Address
29-Nov-2005 2:26:00 PM;20051129142600

SSC

41999 NSX General Market Disclosure Other - SSC Media Release in regard to Bendigo Bank and RSPCA
SSC Media Release in regard to Bendigo Bank and RSPCA
08-Nov-2005 8:00:00 AM;20051108080000

SSC

41999 NSX General Market Disclosure Other - SSC Media Release in regard to New Community Bank
SSC Media Release in regard to New Community Bank
28-Oct-2005 10:10:00 AM;20051028101000

SSC

41999 NSX General Market Disclosure Other - SSC Annual Report 2005
SSC Annual Report 2005
27-Oct-2005 1:02:00 PM;20051027130200

SSC

41999 NSX General Market Disclosure Other - SSC Annexure 3A
SSC Annexure 3A
13-Sep-2005 6:00:00 PM;20050913180000

SSC

41999 NSX General Market Disclosure Other - SSC Directors' initial interests
SSC Directors' initial interests
06-Sep-2005 11:13:00 AM;20050906111300

SSC

41999 NSX General Market Disclosure Other - SSC Commencement of quotation
SSC Commencement of quotation
24-Aug-2005 2:01:00 PM;20050824140100

SSC

41999 NSX General Market Disclosure Other - SSC Top 20 shareholders & distribution
SSC Top 20 shareholders & distribution
24-Aug-2005 2:00:00 PM;20050824140000

SSC

41999 NSX General Market Disclosure Other - SSC Information memorandum
SSC Information memorandum
24-Aug-2005 2:00:00 PM;20050824140000

SSC

41999 NSX General Market Disclosure Other - SSC Listing application
SSC Listing application
24-Aug-2005 2:00:00 PM;20050824140000

SSC

41999 NSX General Market Disclosure Other - SSC Constitution
SSC Constitution
24-Aug-2005 2:00:00 PM;20050824140000