Skeggs Group (Usa) Limited was started on 14 Sep 1992 and issued a number of 9429038933844. The registered LTD company has been run by 12 directors: David George Skeggs - an active director whose contract began on 01 Sep 2008,
Ian Edwin Lewington - an inactive director whose contract began on 28 Jun 2005 and was terminated on 01 Sep 2008,
Grant Gareth Webster - an inactive director whose contract began on 03 Apr 2006 and was terminated on 01 Sep 2008,
Dennis Lawrence Pickup - an inactive director whose contract began on 30 Sep 1999 and was terminated on 03 Apr 2006,
Keith Raymond Smith - an inactive director whose contract began on 18 Oct 2001 and was terminated on 28 Jun 2005.
According to our database (last updated on 26 Apr 2024), this company filed 1 address: 58 Hunter Road, Queenstown, 9371 (types include: registered, service).
Until 29 Aug 2017, Skeggs Group (Usa) Limited had been using Unit B 179 Glenda Drive, Frankton, Queenstown as their registered address.
BizDb found other names for this company: from 30 Nov 1992 to 11 Dec 2019 they were named Fiordland Adventures Limited, from 14 Sep 1992 to 30 Nov 1992 they were named Redford Investments Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Skeggs Group Limited (an entity) located at Queenstown postcode 9371.
Previous addresses
Address #1: Unit B 179 Glenda Drive, Frankton, Queenstown, 9300 New Zealand
Registered & physical address used from 19 Jan 2011 to 29 Aug 2017
Address #2: Ground Floor, 399 Moray Place, Dunedin New Zealand
Registered & physical address used from 09 Sep 2008 to 19 Jan 2011
Address #3: Level 2, Citigroup Centre, 23 Customs St East, Auckland
Physical & registered address used from 04 Apr 2007 to 09 Sep 2008
Address #4: Level 8, 41 Shortland Street, Auckland
Physical address used from 15 Dec 1999 to 15 Dec 1999
Address #5: Level 9, 68 Shortland Street, Auckland
Physical address used from 15 Dec 1999 to 04 Apr 2007
Address #6: Level 8, 41 Shortland Street, Auckland
Registered address used from 15 Dec 1999 to 04 Apr 2007
Address #7: Mountaineer Building, Rees Street, Queenstown
Physical address used from 20 Oct 1999 to 15 Dec 1999
Address #8: Deloitte House, 5 Athol Street, Queenstown
Registered address used from 20 Oct 1999 to 15 Dec 1999
Address #9: 35 Shotover Street, Queenstown
Physical address used from 31 Jul 1997 to 20 Oct 1999
Address #10: 35 Shotover Street, Queenstown
Registered address used from 02 Sep 1996 to 20 Oct 1999
Address #11: C/ Mcculloch & Partners, 34 Camp Street, Queenstown
Registered address used from 20 Apr 1995 to 02 Sep 1996
Address #12: J'mall Office Block, Broderick Road, Johnsonville
Registered address used from 05 Nov 1992 to 20 Apr 1995
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Skeggs Group Limited Shareholder NZBN: 9429039261649 |
Queenstown 9371 New Zealand |
09 Dec 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Southern Discoveries Limited Shareholder NZBN: 9429039913784 Company Number: 251778 |
Arrowtown 9302 New Zealand |
02 Sep 2008 - 09 Dec 2019 |
Entity | Southern Discoveries Limited Shareholder NZBN: 9429039913784 Company Number: 251778 |
Arrowtown 9302 New Zealand |
02 Sep 2008 - 09 Dec 2019 |
Entity | Tourism Holdings Limited Shareholder NZBN: 9429039926081 Company Number: 248179 |
14 Sep 1992 - 02 Sep 2008 | |
Entity | Tourism Holdings Limited Shareholder NZBN: 9429039926081 Company Number: 248179 |
14 Sep 1992 - 02 Sep 2008 |
Ultimate Holding Company
David George Skeggs - Director
Appointment date: 01 Sep 2008
Address: Queenstown, 9371 New Zealand
Address used since 24 Nov 2019
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 25 Jul 2012
Address: Rd 1, Arrowtown, 9371 New Zealand
Address used since 21 Aug 2017
Ian Edwin Lewington - Director (Inactive)
Appointment date: 28 Jun 2005
Termination date: 01 Sep 2008
Address: Oratia,
Address used since 28 Jun 2005
Grant Gareth Webster - Director (Inactive)
Appointment date: 03 Apr 2006
Termination date: 01 Sep 2008
Address: Dannemora, Howick, Auckland,
Address used since 16 Jan 2008
Dennis Lawrence Pickup - Director (Inactive)
Appointment date: 30 Sep 1999
Termination date: 03 Apr 2006
Address: Auckland,
Address used since 11 Jun 2004
Keith Raymond Smith - Director (Inactive)
Appointment date: 18 Oct 2001
Termination date: 28 Jun 2005
Address: Mission Bay, Auckland,
Address used since 18 Oct 2001
Robert Graham Sinclair - Director (Inactive)
Appointment date: 30 Sep 1999
Termination date: 18 Oct 2001
Address: Heatherlea, 10 Ayr Street, Christchurch,
Address used since 30 Sep 1999
Robert Christian Eymann - Director (Inactive)
Appointment date: 20 Nov 1992
Termination date: 30 Sep 1999
Address: Queenstown,
Address used since 20 Nov 1992
Malcolm Ross Marrett - Director (Inactive)
Appointment date: 12 Nov 1996
Termination date: 30 Sep 1999
Address: Kelvin Heights, Queenstown,
Address used since 12 Nov 1996
Revell William Buckham - Director (Inactive)
Appointment date: 21 Sep 1992
Termination date: 20 Nov 1992
Address: Rd1 Queenstown,
Address used since 21 Sep 1992
Simon Henry Nugent Stamers-smith - Director (Inactive)
Appointment date: 21 Sep 1992
Termination date: 20 Nov 1992
Address: Rd1, Queenstown,
Address used since 21 Sep 1992
Garth Osmond Melville - Director (Inactive)
Appointment date: 11 Sep 1992
Termination date: 21 Sep 1992
Address: Johnsonville, Wellington,
Address used since 11 Sep 1992
Carolyn Ward Melville - Director (Inactive)
Appointment date: 11 Sep 1992
Termination date: 21 Sep 1992
Address: Johnsonville, Wellington,
Address used since 11 Sep 1992
Rua Wines Limited
69 Buckingham Street
Skeggs Group Ventures Limited
69 Buckingham Street
Skeggs Group Management Limited
69 Buckingham Street
Coronet Investments Limited
69 Buckingham Street
Knight One Limited
69 Buckingham Street
Skeggs Group Treasury Limited
69 Buckingham Street