Skyhook Contractors Limited was incorporated on 24 Jun 2013 and issued a number of 9429030166820. The registered LTD company has been managed by 1 director, named Susan Jane Crow - an active director whose contract started on 24 Jun 2013.
As stated in our database (last updated on 20 Jan 2022), the company filed 1 address: 53 The Centre, Waipu, Waipu, 0510 (types include: registered, physical).
Up to 05 Nov 2020, Skyhook Contractors Limited had been using 69 Tarrant Road, Rd 2, Helensville as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Steven Cargill (an individual) located at Ruakaka, Ruakaka postcode 0116.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Susan Crow - located at Waipu, Waipu. Skyhook Contractors Limited was classified as "Temporary labour - non-office work - including up to 30% office work" (business classification N721250).
Principal place of activity
53 The Centre, Waipu, Waipu, 0510 New Zealand
Previous addresses
Address: 69 Tarrant Road, Rd 2, Helensville, 0875 New Zealand
Physical & registered address used from 25 Oct 2019 to 05 Nov 2020
Address: 69 Tarrant Road, Rd 2, Helensville, 0875 New Zealand
Registered & physical address used from 16 Oct 2018 to 25 Oct 2019
Address: 101 Acacia Road, Rd 5, Rotorua, 3076 New Zealand
Registered & physical address used from 18 Oct 2016 to 16 Oct 2018
Address: 518 Omanawa Road, Rd 1, Tauranga, 3171 New Zealand
Registered & physical address used from 18 Nov 2015 to 18 Oct 2016
Address: 11 Erua Road, Ostend, Waiheke Island, 1081 New Zealand
Registered & physical address used from 24 Jun 2013 to 18 Nov 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 31 Oct 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Steven Wayne Cargill |
Ruakaka Ruakaka 0116 New Zealand |
24 Feb 2021 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Susan Jane Crow |
Waipu Waipu 0510 New Zealand |
24 Jun 2013 - |
Susan Jane Crow - Director
Appointment date: 24 Jun 2013
Address: Waipu, Waipu, 0510 New Zealand
Address used since 28 Oct 2020
Address: Rd 5, Rotorua, 3076 New Zealand
Address used since 10 Oct 2016
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 08 Oct 2018
Long Drive Investments Limited
76 Acacia Road
36 Below Trustees Limited
85 Acacia Road
Coonawarra Trustee Limited
85 Acacia Road
Matrix Resources Limited
11 Calder Road
Battersby Properties Limited
15 Calder Road
Walter Forests Limited
12 Calder Road
Bream Bay Enterprises (bop) Limited
2nd Floor
Down To Earth Goods Limited
Level 1
Harnett Auto Electrical & Marine Limited
259 The Strand
Petes Contracting & Milking Services Limited
13 Rangiora Street
Select Staff Management Limited
2a Clyde Street
Total Industrial Solutions Limited
491 Palmer Mill Road