Skysolar Ip Limited was launched on 26 Mar 2013 and issued a number of 9429030308268. This registered LTD company has been managed by 5 directors: Cameron Alexander Blythe King - an active director whose contract started on 06 Sep 2018,
Michael Robert Ward - an inactive director whose contract started on 31 May 2018 and was terminated on 30 Jun 2021,
Nicholas David Freeman - an inactive director whose contract started on 26 Mar 2013 and was terminated on 01 Jun 2018,
Marcus Shane Foot - an inactive director whose contract started on 01 Apr 2015 and was terminated on 30 Nov 2017,
Wayne Allan Luke - an inactive director whose contract started on 26 Mar 2013 and was terminated on 04 Jun 2013.
As stated in BizDb's database (updated on 26 Mar 2024), this company uses 1 address: 470 Parnell Road, Parnell, Auckland, 1052 (category: registered, physical).
Up until 18 Sep 2018, Skysolar Ip Limited had been using Level 1, 5 William Laurie Place, Albany, Auckland as their registered address.
A total of 15556 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 7778 shares are held by 1 entity, namely:
Blue Planet Energy Services Limited (an entity) located at Rd 2, Auckland postcode 2582.
Previous addresses
Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 11 Oct 2016 to 18 Sep 2018
Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 26 Mar 2013 to 11 Oct 2016
Basic Financial info
Total number of Shares: 15556
Annual return filing month: September
Annual return last filed: 18 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 7778 | |||
Entity (NZ Limited Company) | Blue Planet Energy Services Limited Shareholder NZBN: 9429046119216 |
Rd 2 Auckland 2582 New Zealand |
11 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ward, Michael Robert |
Castor Bay Auckland 0620 New Zealand |
11 May 2018 - 31 Aug 2021 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
26 Mar 2013 - 20 Jun 2013 | |
Individual | Freeman, Nicholas David |
Greenhithe Auckland 0632 New Zealand |
26 Mar 2013 - 11 May 2018 |
Individual | Foot, Mary Janine |
Rd 2 Albany 0792 New Zealand |
19 Jun 2015 - 18 Dec 2017 |
Entity | Silver Spoon Trustee Limited Shareholder NZBN: 9429041282762 Company Number: 5309722 |
Albany Auckland 0632 New Zealand |
01 Aug 2014 - 11 May 2018 |
Entity | Silver Spoon Trustee Limited Shareholder NZBN: 9429041282762 Company Number: 5309722 |
Albany Auckland 0632 New Zealand |
01 Aug 2014 - 11 May 2018 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
26 Mar 2013 - 20 Jun 2013 | |
Individual | Foot, Marcus Shane |
Rd 2 Albany 0792 New Zealand |
19 Jun 2015 - 18 Dec 2017 |
Entity | Davenports Harbour Trustee (2007) Limited Shareholder NZBN: 9429033644097 Company Number: 1903003 |
26 Mar 2013 - 01 Aug 2014 | |
Individual | Luke, Lynell Andrea |
West Harbour Auckland 0618 New Zealand |
26 Mar 2013 - 20 Jun 2013 |
Director | Wayne Allan Luke |
West Harbour Auckland 0618 New Zealand |
26 Mar 2013 - 20 Jun 2013 |
Individual | Luke, Wayne Allan |
West Harbour Auckland 0618 New Zealand |
26 Mar 2013 - 20 Jun 2013 |
Individual | Freeman, Mary-ann Susan |
Greenhithe Auckland 0632 New Zealand |
26 Mar 2013 - 11 May 2018 |
Entity | Davenports Harbour Trustee (2007) Limited Shareholder NZBN: 9429033644097 Company Number: 1903003 |
26 Mar 2013 - 01 Aug 2014 | |
Individual | Freeman, Mary-ann Susan |
Greenhithe Auckland 0632 New Zealand |
26 Mar 2013 - 11 May 2018 |
Cameron Alexander Blythe King - Director
Appointment date: 06 Sep 2018
Address: Rd 2, Auckland, 2582 New Zealand
Address used since 01 Jan 2022
Address: Rd 5, Clevedon, 2585 New Zealand
Address used since 06 Sep 2018
Michael Robert Ward - Director (Inactive)
Appointment date: 31 May 2018
Termination date: 30 Jun 2021
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 31 May 2018
Nicholas David Freeman - Director (Inactive)
Appointment date: 26 Mar 2013
Termination date: 01 Jun 2018
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 26 Mar 2013
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 01 Sep 2017
Marcus Shane Foot - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 30 Nov 2017
Address: Rd 2, Albany, 0792 New Zealand
Address used since 15 Mar 2016
Wayne Allan Luke - Director (Inactive)
Appointment date: 26 Mar 2013
Termination date: 04 Jun 2013
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 26 Mar 2013
Zesty Design Limited
Level 1, G1, 75 Corinthian Drive
Allis Business Trustee Limited
331 Rosedale Road, Building 2, Level 1
Jazz Software Limited
Level 1, 17c Corinthian Drive
Wvft Trustees Limited
Level 1, 17c Corinthian Drive
Wvbt Trustees Limited
Level 1,17c Corinthian Drive
Ploc Properties Limited
Level 1, 17c Corinthian Drive,