Skydoor Trustee Limited was started on 01 Apr 2011 and issued an NZ business identifier of 9429031153751. This registered LTD company has been run by 5 directors: Ronald John Macdonald - an active director whose contract began on 01 Apr 2011,
Michael Clarke - an active director whose contract began on 29 Aug 2016,
Sally Laura Macdonald - an inactive director whose contract began on 21 Aug 2014 and was terminated on 15 Mar 2017,
Sally Laura Macdonald - an inactive director whose contract began on 30 Sep 2016 and was terminated on 15 Mar 2017,
Timothy John Burcher - an inactive director whose contract began on 28 Mar 2013 and was terminated on 29 Aug 2016.
According to our data (updated on 13 Mar 2024), the company registered 1 address: 101 Main Highway (Level 1), Ellerslie, Ellerslie, Auckland, 1051 (type: registered, physical).
Up until 23 Mar 2022, Skydoor Trustee Limited had been using 63 Atkin Avenue, Mission Bay, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Macdonald, Ronald John (a director) located at Mission Bay, Auckland postcode 1071.
Previous addresses
Address: 63 Atkin Avenue, Mission Bay, Auckland, 1071 New Zealand
Registered & physical address used from 26 Mar 2021 to 23 Mar 2022
Address: Level 1, 97a Manukau Road, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 19 Mar 2019 to 26 Mar 2021
Address: Level 1, 97 Manukau Road, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 23 Mar 2017 to 19 Mar 2019
Address: 170 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 29 Nov 2016 to 23 Mar 2017
Address: 3/75 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 13 Oct 2014 to 29 Nov 2016
Address: 170 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 01 Apr 2011 to 13 Oct 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Macdonald, Ronald John |
Mission Bay Auckland 1071 New Zealand |
01 Apr 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Macdonald, Sally Laura |
Meadowbank Auckland 1072 New Zealand |
21 Aug 2014 - 21 Aug 2014 |
Ronald John Macdonald - Director
Appointment date: 01 Apr 2011
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 18 Mar 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 11 Mar 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 15 Mar 2017
Michael Clarke - Director
Appointment date: 29 Aug 2016
Address: Epsom, Auckland, 1051 New Zealand
Address used since 15 Mar 2017
Sally Laura Macdonald - Director (Inactive)
Appointment date: 21 Aug 2014
Termination date: 15 Mar 2017
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 21 Aug 2014
Sally Laura Macdonald - Director (Inactive)
Appointment date: 30 Sep 2016
Termination date: 15 Mar 2017
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 30 Sep 2016
Timothy John Burcher - Director (Inactive)
Appointment date: 28 Mar 2013
Termination date: 29 Aug 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Mar 2013
Business In The Community (2013) Limited
Level 3, 255 Broadway
Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road
Exodus Trustees Limited
Level 1, 10 Manukau Road
Marianas Capital Limited
Level 2, 142 Broadway, Newmarket
Growingfund Investment Limited
Level 1, 169 Manukau Road
K J M Holdings Limited
Level 1, 145 Manukau Road