Shortcuts

Skellerup Industries Limited

Type: NZ Limited Company (Ltd)
9429031992329
NZBN
121950
Company Number
Registered
Company Status
Current address
11 Stark Drive
Wigram
Christchurch 8042
New Zealand
Physical & service & registered address used since 14 Oct 2016

Skellerup Industries Limited, a registered company, was started on 06 Mar 1939. 9429031992329 is the number it was issued. This company has been managed by 19 directors: Graham Rodney Leaming - an active director whose contract started on 13 Mar 2013,
Timothy Sean Runnalls - an active director whose contract started on 28 Feb 2024,
David William Mair - an inactive director whose contract started on 13 Mar 2013 and was terminated on 28 Feb 2024,
Guy Patrick Keogh - an inactive director whose contract started on 10 Mar 2008 and was terminated on 06 Mar 2019,
James Horace Greenwood - an inactive director whose contract started on 10 Mar 2008 and was terminated on 14 Mar 2013.
Updated on 15 Mar 2024, the BizDb database contains detailed information about 1 address: 11 Stark Drive, Wigram, Christchurch, 8042 (category: physical, service).
Skellerup Industries Limited had been using Level 3, 205 Great South Road, Greenlane, Auckland as their physical address up until 14 Oct 2016.
Past names used by the company, as we identified at BizDb, included: from 06 Mar 1939 to 16 Jul 1992 they were named Skellerup Industrial Limited.
One entity owns all company shares (exactly 1150000 shares) - Skellerup Agri Holdings Limited - located at 8042, Greenlane, Auckland.

Addresses

Previous addresses

Address: Level 3, 205 Great South Road, Greenlane, Auckland, 1051 New Zealand

Physical address used from 16 May 2013 to 14 Oct 2016

Address: 124 Marshall Street, Christchurch New Zealand

Physical address used from 30 Jun 1995 to 16 May 2013

Address: 124 Marshall St, Woolston, Christchurch New Zealand

Registered address used from 29 Jun 1995 to 14 Oct 2016

Contact info
https://www.skellerup.co.nz
05 May 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 1150000

Annual return filing month: May

Annual return last filed: 25 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1150000
Entity (NZ Limited Company) Skellerup Agri Holdings Limited
Shareholder NZBN: 9429030650077
Greenlane
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Skellerup Holdings Limited
Shareholder NZBN: 9429039662606
Company Number: 327511
Entity Skellerup Holdings Limited
Shareholder NZBN: 9429039662606
Company Number: 327511

Ultimate Holding Company

21 Jul 1991
Effective Date
Skellerup Holdings Limited
Name
Ltd
Type
327511
Ultimate Holding Company Number
NZ
Country of origin
Directors

Graham Rodney Leaming - Director

Appointment date: 13 Mar 2013

Address: Green Bay, Auckland, 0604 New Zealand

Address used since 13 Mar 2013


Timothy Sean Runnalls - Director

Appointment date: 28 Feb 2024

Address: Waimauku, Waimauku, 0812 New Zealand

Address used since 28 Feb 2024


David William Mair - Director (Inactive)

Appointment date: 13 Mar 2013

Termination date: 28 Feb 2024

Address: Epsom, Auckland, 1023 New Zealand

Address used since 13 Mar 2013


Guy Patrick Keogh - Director (Inactive)

Appointment date: 10 Mar 2008

Termination date: 06 Mar 2019

Address: Prebbleton, Christchurch, 7604 New Zealand

Address used since 29 Apr 2016


James Horace Greenwood - Director (Inactive)

Appointment date: 10 Mar 2008

Termination date: 14 Mar 2013

Address: Remuera, Auckland 1050,

Address used since 10 Mar 2008


Donald Stewart Stewart - Director (Inactive)

Appointment date: 01 Jul 1996

Termination date: 30 Jun 2010

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 17 May 2010


Keith Raymond Smith - Director (Inactive)

Appointment date: 18 Jun 2002

Termination date: 21 Dec 2007

Address: Mission Bay, Auckland,

Address used since 18 Jun 2002


Andrew Neil Powers - Director (Inactive)

Appointment date: 28 Aug 1998

Termination date: 18 Jun 2002

Address: Devonport, Auckland,

Address used since 28 Aug 1998


Lawrence Ronald Margrain - Director (Inactive)

Appointment date: 01 Jul 1996

Termination date: 12 Jul 1999

Address: Bayswater, Auckland,

Address used since 01 Jul 1996


James Horace Greenwood - Director (Inactive)

Appointment date: 21 Feb 1996

Termination date: 28 Aug 1998

Address: Remuera, Auckland,

Address used since 21 Feb 1996


Murray John Bolton - Director (Inactive)

Appointment date: 31 May 1994

Termination date: 27 Nov 1997

Address: Bayswater, Auckland,

Address used since 31 May 1994


Christopher Wayne Mccarthy - Director (Inactive)

Appointment date: 31 May 1994

Termination date: 30 Apr 1997

Address: Parnell, Auckland,

Address used since 31 May 1994


Donald James Stewart - Director (Inactive)

Appointment date: 15 Nov 1992

Termination date: 21 Feb 1996

Address: Christchurch,

Address used since 15 Nov 1992


Lawrence Ronald Margrain - Director (Inactive)

Appointment date: 31 May 1994

Termination date: 21 Feb 1996

Address: Bayswater, Auckland,

Address used since 31 May 1994


Trevor Lionel Kerr - Director (Inactive)

Appointment date: 04 May 1992

Termination date: 31 May 1994

Address: Auckland,

Address used since 04 May 1992


James Horace Greenwood - Director (Inactive)

Appointment date: 13 May 1992

Termination date: 31 May 1994

Address: Remuera, Auckland,

Address used since 13 May 1992


Guyon William Crozier - Director (Inactive)

Appointment date: 13 May 1992

Termination date: 22 Nov 1993

Address: Christchurch,

Address used since 13 May 1992


John Carleton Lindsay - Director (Inactive)

Appointment date: 13 May 1992

Termination date: 05 Aug 1993

Address: Auckland,

Address used since 13 May 1992


Terence Gordon Iggo - Director (Inactive)

Appointment date: 11 Nov 1992

Termination date: 05 Aug 1993

Address: Auckland,

Address used since 11 Nov 1992

Nearby companies

Original Foods N.z. Limited
8 Stark Drive

Eeny Meeny Trust Limited
5 Stark Drive

Prestons Rd Landscape Supplies Limited
Unit 13, 1 Stark Drive

Longfield Stud Limited
Unit 13, 1 Stark Drive

Cranleigh Fields Limited
Unit 13, 1 Stark Drive

The Globe Supply Company Limited
Unit 13, 1 Stark Drive