Sk Central Otago Investments Limited, a registered company, was started on 22 Apr 2013. 9429030258020 is the NZ business number it was issued. "Business consultant service" (business classification M696205) is how the company has been categorised. This company has been supervised by 5 directors: James Stefan Swaney - an active director whose contract began on 01 Apr 2022,
David Anthony Jessep - an inactive director whose contract began on 22 Apr 2013 and was terminated on 14 Mar 2023,
Katherine Anne Clarke - an inactive director whose contract began on 22 Apr 2013 and was terminated on 04 Mar 2015,
Aaron Cedarman Collins - an inactive director whose contract began on 22 Apr 2013 and was terminated on 26 Mar 2014,
Paul James Russell - an inactive director whose contract began on 22 Apr 2013 and was terminated on 26 Mar 2014.
Last updated on 06 Apr 2024, the BizDb database contains detailed information about 1 address: 156-158 Stafford Street, Timaru, 7910 (type: registered, service).
Sk Central Otago Investments Limited had been using Level 3, 50 Victoria Street, Central, Christchurch as their registered address until 28 Mar 2022.
Other names for this company, as we identified at BizDb, included: from 17 Apr 2013 to 27 Aug 2018 they were called Sidekick Risk Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 40 shares (40 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 60 shares (60 per cent).
Previous addresses
Address #1: Level 3, 50 Victoria Street, Central, Christchurch, 8013 New Zealand
Registered & physical address used from 14 Oct 2015 to 28 Mar 2022
Address #2: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 22 Apr 2013 to 14 Oct 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 10 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Individual | Thorpe, Richard Guy Sebastian |
St Albans Christchurch 8052 New Zealand |
10 May 2022 - |
Shares Allocation #2 Number of Shares: 60 | |||
Entity (NZ Limited Company) | Jlla Limited Shareholder NZBN: 9429047547353 |
Timaru 7910 New Zealand |
03 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Jcil Limited Shareholder NZBN: 9429047480070 Company Number: 7497396 |
Christchurch Central Christchurch 8013 New Zealand |
10 May 2022 - 14 Mar 2023 |
Individual | Jessep, David Anthony |
Merivale Christchurch 8014 New Zealand |
11 Sep 2018 - 10 May 2022 |
Director | Jessep, David Anthony |
Merivale Christchurch 8014 New Zealand |
11 Sep 2018 - 10 May 2022 |
Entity | Dave Jessep Strategic Consulting Limited Shareholder NZBN: 9429033999418 Company Number: 1840118 |
22 Apr 2013 - 11 Sep 2018 | |
Individual | Clarke, Katherine Anne |
Bryndwr Christchurch 8053 New Zealand |
22 Apr 2013 - 04 Mar 2015 |
Individual | Swaney, James Stefan |
Gleniti Timaru 7910 New Zealand |
04 Feb 2019 - 03 Oct 2019 |
Entity | Dave Jessep Strategic Consulting Limited Shareholder NZBN: 9429033999418 Company Number: 1840118 |
22 Apr 2013 - 11 Sep 2018 | |
Individual | Russell, Paul James |
Heathcote Valley Christchurch 8022 New Zealand |
22 Apr 2013 - 26 Mar 2014 |
Entity | Djessep Consulting Limited Shareholder NZBN: 9429033999418 Company Number: 1840118 |
22 Apr 2013 - 11 Sep 2018 | |
Director | Paul James Russell |
Heathcote Valley Christchurch 8022 New Zealand |
22 Apr 2013 - 26 Mar 2014 |
Director | Aaron Cedarman Collins |
Riccarton Christchurch 8041 New Zealand |
22 Apr 2013 - 09 Apr 2014 |
Entity | Djca Limited Shareholder NZBN: 9429033999418 Company Number: 1840118 |
Christchurch Central Christchurch 8013 New Zealand |
22 Apr 2013 - 11 Sep 2018 |
Entity | Djca Sidekick Limited Shareholder NZBN: 9429033999418 Company Number: 1840118 |
22 Apr 2013 - 11 Sep 2018 | |
Director | Katherine Anne Clarke |
Bryndwr Christchurch 8053 New Zealand |
22 Apr 2013 - 04 Mar 2015 |
Individual | Collins, Aaron Cedarman |
Riccarton Christchurch 8041 New Zealand |
22 Apr 2013 - 09 Apr 2014 |
James Stefan Swaney - Director
Appointment date: 01 Apr 2022
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 01 Apr 2022
David Anthony Jessep - Director (Inactive)
Appointment date: 22 Apr 2013
Termination date: 14 Mar 2023
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 22 Jun 2021
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 22 Apr 2013
Katherine Anne Clarke - Director (Inactive)
Appointment date: 22 Apr 2013
Termination date: 04 Mar 2015
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 26 Mar 2014
Aaron Cedarman Collins - Director (Inactive)
Appointment date: 22 Apr 2013
Termination date: 26 Mar 2014
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 22 Apr 2013
Paul James Russell - Director (Inactive)
Appointment date: 22 Apr 2013
Termination date: 26 Mar 2014
Address: Heathcote Valley, Christchurch, 8022 New Zealand
Address used since 22 Apr 2013
Canterbury Regional Basketball Foundation
12a St Albans Street
Community Housing Trust
C/o Djca Limited
John B M Limited
18c St Albans Street
Fair Auto Dismantler Limited
18c St Albans Street
Green Food Limited
18c St.albans Street
Hornby Auto Parts Limited
18c St Albans Street
Memia Limited
12a St Albans Street
Natural Source New Zealand Limited
12a St Albans Street
Shibbo Limited
12a St Albans Street
Sidekick Sme Limited
12a St Albans Street
Sisters Collective Sic Limited
12a St Albans Street
Special T Limited
12a St Albans Street