Shortcuts

Skeggs Group (usa) Limited

Type: NZ Limited Company (Ltd)
9429038933844
NZBN
561077
Company Number
Registered
Company Status
Current address
69 Buckingham Street
Arrowtown 9302
New Zealand
Registered & physical & service address used since 29 Aug 2017
58 Hunter Road
Queenstown 9371
New Zealand
Registered & service address used since 20 Jun 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Skeggs Group Limited
Shareholder NZBN: 9429039261649
Queenstown
9371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Southern Discoveries Limited
Shareholder NZBN: 9429039913784
Company Number: 251778
Arrowtown
9302
New Zealand
Entity Southern Discoveries Limited
Shareholder NZBN: 9429039913784
Company Number: 251778
Arrowtown
9302
New Zealand
Entity Tourism Holdings Limited
Shareholder NZBN: 9429039926081
Company Number: 248179
Entity Tourism Holdings Limited
Shareholder NZBN: 9429039926081
Company Number: 248179

Ultimate Holding Company

21 Jul 1991
Effective Date
Skeggs Group Limited
Name
Ltd
Type
455159
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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