Skyeden Investments Limited, a registered company, was registered on 18 Sep 2009. 9429031909051 is the business number it was issued. The company has been supervised by 2 directors: Nigel Dennis Mcleod - an active director whose contract started on 18 Sep 2009,
Joanne Marie Mcleod - an active director whose contract started on 18 Sep 2009.
Last updated on 06 May 2025, our data contains detailed information about 4 addresses this company registered, specifically: 75 Elan Place, Stanmore Bay, Whangaparaoa, 0932 (physical address),
75 Elan Place, Stanmore Bay, Whangaparaoa, 0932 (registered address),
75 Elan Place, Stanmore Bay, Whangaparaoa, 0932 (service address),
75 Elan Place, Stanmore Bay, Whangaparaoa, 0932 (other address) among others.
Skyeden Investments Limited had been using 210 Heaphy Street, Te Awamutu, Te Awamutu as their registered address until 03 Oct 2019.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 500 shares (50 per cent).
Other active addresses
Address #4: 75 Elan Place, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Physical & registered & service address used from 03 Oct 2019
Previous addresses
Address #1: 210 Heaphy Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered address used from 26 Sep 2018 to 03 Oct 2019
Address #2: 210 Heaphy Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Physical address used from 24 Sep 2018 to 03 Oct 2019
Address #3: 17 Puka Place, Raglan, Raglan, 3225 New Zealand
Physical address used from 15 Sep 2014 to 24 Sep 2018
Address #4: 17 Puka Place, Raglan, Raglan, 3225 New Zealand
Registered address used from 16 Sep 2013 to 26 Sep 2018
Address #5: 34 Taipari Ave, Raglan, 3225 New Zealand
Physical address used from 06 Apr 2011 to 15 Sep 2014
Address #6: 34 Taipari Ave, Raglan, 3225 New Zealand
Registered address used from 04 Apr 2011 to 16 Sep 2013
Address #7: 123a Killarney Road, Hamilton New Zealand
Registered address used from 18 Sep 2009 to 04 Apr 2011
Address #8: 123a Killarney Road, Hamilton New Zealand
Physical address used from 18 Sep 2009 to 06 Apr 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 09 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Mcleod, Joanne Marie |
Stanmore Bay Whangaparaoa 0932 New Zealand |
18 Sep 2009 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Mcleod, Nigel Dennis |
Stanmore Bay Whangaparaoa 0932 New Zealand |
18 Sep 2009 - |
Nigel Dennis Mcleod - Director
Appointment date: 18 Sep 2009
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 24 Sep 2019
Address: Raglan, Raglan, 3225 New Zealand
Address used since 08 Sep 2013
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 15 Sep 2018
Joanne Marie Mcleod - Director
Appointment date: 18 Sep 2009
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 24 Sep 2019
Address: Raglan, Raglan, 3225 New Zealand
Address used since 08 Sep 2013
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 15 Sep 2018
Raglan Events And Multi-sport Trust
36 Taipari Avenue
Kospirit
29 Uenuku Avenue
Latitude Thirty Seven Limited
37b Taipari Avenue
Kiwi Representatives Limited
6a Pokohui Avenue
Vendor Refill Management Limited
6a Pokohui Avenue
Ctsr Limited
23b Uenuku Avenue