Skyzer Payments Limited was started on 23 Feb 2012 and issued an NZBN of 9429030777545. The registered LTD company has been supervised by 1 director, named Darren Parker - an active director whose contract began on 23 Feb 2012.
As stated in BizDb's information (last updated on 15 Mar 2024), the company uses 6 addresess: an address for records at 269 Mount Smart Road, Onehunga, Auckland, 1061 (other address),
269 Mount Smart Road, Onehunga, Auckland, 1061 (records address),
269 Mount Smart Road, Onehunga, Auckland, 1061 (other address),
269 Mount Smart Road, Onehunga, Auckland, 1061 (shareregister address) among others.
Up until 16 Oct 2018, Skyzer Payments Limited had been using 61E Hugo Johnston Drive, Penrose, Auckland as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 95 shares are held by 1 entity, namely:
D & P Parker Pty Ltd (an other) located at Bayview postcode 2104.
Then there is a group that consists of 1 shareholder, holds 5% shares (exactly 5 shares) and includes
Kelly, William Ritchie - located at Manurewa, Auckland. Skyzer Payments Limited has been categorised as "Office machinery or equipment hiring" (ANZSIC L663937).
Other active addresses
Address #4: Po Box 132177, Sylvia Park, Auckland, 1644 New Zealand
Postal address used from 12 Jun 2019
Address #5: 269 Mt Smart Road, Onehunga, Auckland, 1643 New Zealand
Office & delivery address used from 12 Jun 2019
Address #6: 269 Mount Smart Road, Onehunga, Auckland, 1061 New Zealand
Other (Address For Share Register) & shareregister & other (Address for Records) & records address (Address For Share Register) used from 12 Jun 2019
Principal place of activity
269 Mt Smart Road, Onehunga, Auckland, 1643 New Zealand
Previous addresses
Address #1: 61e Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand
Physical & registered address used from 20 Aug 2013 to 16 Oct 2018
Address #2: 129 Kolmar Road, Manukau, Auckland, 2025 New Zealand
Registered & physical address used from 26 Jul 2012 to 20 Aug 2013
Address #3: Suite 1, 129 Kolmar Road, Papatoetoe, Auckland, 2025 New Zealand
Physical & registered address used from 23 Feb 2012 to 26 Jul 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Financial report filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 95 | |||
Other (Other) | D & P Parker Pty Ltd |
Bayview 2104 Australia |
15 Feb 2023 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Kelly, William Ritchie |
Manurewa Auckland 2102 New Zealand |
10 Sep 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Parker, Briannan Ashleigh |
Bayview Nsw 2104 Australia |
22 Dec 2016 - 15 Feb 2023 |
Individual | Parker, Ashton James |
Bayview Nsw 2104 Australia |
22 Dec 2016 - 15 Feb 2023 |
Individual | Parker, Tiarne Ebony |
Bayview Nsw 2104 Australia |
22 Dec 2016 - 15 Feb 2023 |
Individual | Parker, Paula |
Bayview Nsw 2104 Australia |
22 Dec 2016 - 15 Feb 2023 |
Director | Parker, Darren |
Bayview Nsw 2104 Australia |
22 Dec 2016 - 15 Feb 2023 |
Other | Britia Investments P/l | 09 May 2013 - 22 Dec 2016 | |
Director | Parker, Darren |
Mona Vale New South Wales 2103 Australia |
23 Feb 2012 - 09 May 2013 |
Other | Null - Britia Investments P/l | 09 May 2013 - 22 Dec 2016 |
Darren Parker - Director
Appointment date: 23 Feb 2012
ASIC Name: Britia Investments Pty Ltd
Address: Bayview, Nsw, 2104 Australia
Address used since 27 Sep 2019
Address: Mona Vale, 2103 Australia
Address: Mona Vale, Mona Vale, 2103 Australia
Address used since 23 Feb 2012
Konecranes And Demag Pty Ltd
61b Hugo Johnston Drive
Christian Savings Limited
55 Hugo Johnston Drive
Lighthouse Gp Limited
55 Hugo Johnston Drive
Christians Against Poverty New Zealand
55 Hugo Johnston Drive
The Familylife Trust
55 Hugo Johnston Drive
Ebm-papst A&nz Pty Ltd
Unit H 61 Hugo Johnston Drive
Grip Hq Limited
Unit 5, 22a Kalmia Street
Nzc Leasing Limited
73 Church Street
Premium Capital Investments Limited
127 Main Highway
Skyzer Corporate Limited
Unit E, 61 Hugo Johnson Drive
Total Hire Limited
2 Maurice Road
Wireless Rentals Limited
101b Station Road