Shortcuts

Sky Network Services Limited

Type: NZ Limited Company (Ltd)
9429031010863
NZBN
3481534
Company Number
Registered
Company Status
Current address
10 Panorama Road
Mount Wellington
Auckland 1060
New Zealand
Physical & registered & service address used since 28 Oct 2016

Sky Network Services Limited, a registered company, was registered on 21 Jul 2011. 9429031010863 is the NZBN it was issued. The company has been managed by 13 directors: Sophie Moloney - an active director whose contract began on 07 Dec 2020,
Martin David Stewart - an inactive director whose contract began on 21 Feb 2019 and was terminated on 07 Dec 2020,
Jason Hollingworth - an inactive director whose contract began on 23 Nov 2011 and was terminated on 23 Apr 2019,
Michael Steven Watson - an inactive director whose contract began on 21 Jul 2011 and was terminated on 21 Feb 2019,
John Michael Fellet - an inactive director whose contract began on 11 Aug 2011 and was terminated on 21 Feb 2019.
Last updated on 21 Mar 2024, our data contains detailed information about 1 address: 10 Panorama Road, Mount Wellington, Auckland, 1060 (types include: physical, registered).
Sky Network Services Limited had been using Level 15, Pwc Tower, 188 Quay Street, Auckland as their registered address up until 28 Oct 2016.
Past names used by this company, as we found at BizDb, included: from 06 Dec 2011 to 19 Jan 2021 they were called Igloo Limited, from 21 Jul 2011 to 06 Dec 2011 they were called Crimple Limited.
A single entity controls all company shares (exactly 1442 shares) - Sky Network Television Limited - located at 1060, Mt Wellington, Auckland.

Addresses

Previous addresses

Address: Level 15, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 05 Jul 2012 to 28 Oct 2016

Address: C/ Buddle Findlay, Level 10, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Physical & registered address used from 05 Dec 2011 to 05 Jul 2012

Address: 10 Panorama Road, Mount Wellington, Auckland, 1060 New Zealand

Physical & registered address used from 21 Jul 2011 to 05 Dec 2011

Financial Data

Basic Financial info

Total number of Shares: 1442

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1442
Entity (NZ Limited Company) Sky Network Television Limited
Shareholder NZBN: 9429035067818
Mt Wellington
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Television New Zealand Limited
Shareholder NZBN: 9429039404619
Company Number: 408578
Entity Television New Zealand Limited
Shareholder NZBN: 9429039404619
Company Number: 408578

Ultimate Holding Company

21 Jul 1991
Effective Date
Sky Network Television Limited
Name
Ltd
Type
1579204
Ultimate Holding Company Number
NZ
Country of origin
Directors

Sophie Moloney - Director

Appointment date: 07 Dec 2020

Address: Tahunanui, Nelson, 7011 New Zealand

Address used since 07 Dec 2020


Martin David Stewart - Director (Inactive)

Appointment date: 21 Feb 2019

Termination date: 07 Dec 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 21 Feb 2019


Jason Hollingworth - Director (Inactive)

Appointment date: 23 Nov 2011

Termination date: 23 Apr 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 23 Nov 2011


Michael Steven Watson - Director (Inactive)

Appointment date: 21 Jul 2011

Termination date: 21 Feb 2019

Address: Westmere, Auckland, 1022 New Zealand

Address used since 21 Jul 2011


John Michael Fellet - Director (Inactive)

Appointment date: 11 Aug 2011

Termination date: 21 Feb 2019

Address: Whitford, Auckland, 2571 New Zealand

Address used since 11 Aug 2011


Matthew David Orange - Director (Inactive)

Appointment date: 23 Nov 2011

Termination date: 10 Nov 2017

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 06 Apr 2017


Thorkild Bayer - Director (Inactive)

Appointment date: 24 Nov 2011

Termination date: 24 Jun 2014

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 24 Nov 2011


Rodney Gilchrist Parker - Director (Inactive)

Appointment date: 24 Nov 2011

Termination date: 24 Jun 2014

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 24 Nov 2011


Kevin John Kenrick - Director (Inactive)

Appointment date: 21 Jun 2012

Termination date: 24 Jun 2014

Address: Epsom, Auckland, 1023 New Zealand

Address used since 21 Jun 2012


Brent Edward Mcanulty - Director (Inactive)

Appointment date: 13 Aug 2012

Termination date: 24 Jun 2014

Address: Westmere, Auckland, 1022 New Zealand

Address used since 13 Aug 2012


Angus Charles Swainson - Director (Inactive)

Appointment date: 23 Nov 2011

Termination date: 12 Feb 2014

Address: Laingholm, Auckland, 0604 New Zealand

Address used since 23 Nov 2011


Eric Ronald Kearley - Director (Inactive)

Appointment date: 24 Nov 2011

Termination date: 13 Aug 2012

Address: Devonport, Auckland, 0624 New Zealand

Address used since 24 Nov 2011


Brent Edward Mcanulty - Director (Inactive)

Appointment date: 24 Nov 2011

Termination date: 21 Jun 2012

Address: Westmere, Auckland, 1022 New Zealand

Address used since 24 Nov 2011

Nearby companies

Screen Enterprises Limited
10 Panorama Road

Sky Network Television Limited
10 Panorama Road

Sky Ventures Limited
10 Panorama Road

Sky Dmx Music Limited
10 Panorama Road

Media Finance Limited
10 Panorama Road

Non Trading Ps Limited
10 Panorama Road