Skyline Buildings Management Services Limited, a registered company, was registered on 23 Aug 1982. 9429032075168 is the business number it was issued. "Business administrative service" (business classification N729110) is how the company has been classified. This company has been managed by 7 directors: Christopher Lindsay Cook - an active director whose contract began on 12 Oct 1999,
Peter Cook - an inactive director whose contract began on 26 Sep 1996 and was terminated on 28 Jul 2021,
Elizabeth Mary Cook - an inactive director whose contract began on 13 May 1995 and was terminated on 13 Oct 2015,
Andrew Rex Seeley - an inactive director whose contract began on 13 May 1995 and was terminated on 26 Sep 1996,
Kenneth William Whaley - an inactive director whose contract began on 11 Mar 1985 and was terminated on 13 May 1995.
Last updated on 12 Apr 2024, the BizDb data contains detailed information about 1 address: 8 Hotunui Drive, Mount Wellington, Auckland, 1060 (types include: office, delivery).
Skyline Buildings Management Services Limited had been using 64-68 Walls Road, Penrose, Auckland as their physical address up until 08 Apr 2005.
Past names used by the company, as we found at BizDb, included: from 23 Aug 1982 to 25 May 1993 they were named Mahagonny Systems Limited.
A single entity owns all company shares (exactly 1000 shares) - Christopher Lindsay Cook - located at 1060, Titirangi, Waitakere.
Other active addresses
Address #4: P O Box 12261, Penrose, Auckland, 1642 New Zealand
Postal address used from 18 Feb 2020
Address #5: P O Box 59130, Mangere Bridge, Auckland, 2022 New Zealand
Postal address used from 28 Feb 2023
Address #6: 8 Hotunui Drive, Mount Wellington, Auckland, 1060 New Zealand
Records & shareregister address used from 06 Oct 2023
Address #7: 8 Hotunui Drive, Mount Wellington, Auckland, 1060 New Zealand
Registered & service address used from 16 Oct 2023
Address #8: 8 Hotunui Drive, Mount Wellington, Auckland, 1060 New Zealand
Office & delivery address used from 05 Feb 2024
Principal place of activity
1 Rymer Place, Mangere Bridge, Auckland, 2022 New Zealand
Previous addresses
Address #1: 64-68 Walls Road, Penrose, Auckland
Physical address used from 06 May 1997 to 08 Apr 2005
Address #2: C/o K W Whaley, 1st Flr Westpac Bldg, 217 Great South Rd, Greenlane, Auckland 5
Registered address used from 29 Jun 1995 to 08 Apr 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 04 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Christopher Lindsay Cook |
Titirangi Waitakere 0604 New Zealand |
08 Sep 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Haynes, Ian Leslie |
22 Fanshawe Street Auckland |
23 Aug 1982 - 27 Jun 2010 |
Individual | Cook, Elizabeth Mary |
22 Fanshawe Street Auckland |
23 Aug 1982 - 27 Jun 2010 |
Other | Elizabeth Mary Cook (deceased) |
Mangere Bridge Auckland 2022 New Zealand |
08 Sep 2004 - 18 Feb 2020 |
Ultimate Holding Company
Christopher Lindsay Cook - Director
Appointment date: 12 Oct 1999
Address: Titirangi, Waitakere, 0604 New Zealand
Address used since 28 Feb 2010
Peter Cook - Director (Inactive)
Appointment date: 26 Sep 1996
Termination date: 28 Jul 2021
Address: Pauanui, 3579 New Zealand
Address used since 14 Feb 2019
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 02 Mar 2015
Elizabeth Mary Cook - Director (Inactive)
Appointment date: 13 May 1995
Termination date: 13 Oct 2015
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 21 Feb 2013
Andrew Rex Seeley - Director (Inactive)
Appointment date: 13 May 1995
Termination date: 26 Sep 1996
Address: Half Moon Bay, Auckland,
Address used since 13 May 1995
Kenneth William Whaley - Director (Inactive)
Appointment date: 11 Mar 1985
Termination date: 13 May 1995
Address: Freemans Bay, Auckland,
Address used since 11 Mar 1985
Keith Hilton Slater - Director (Inactive)
Appointment date: 18 Aug 1992
Termination date: 26 Aug 1994
Address: Remuera, Auckland,
Address used since 18 Aug 1992
Ernest Lindsay Cook - Director (Inactive)
Appointment date: 12 Mar 1985
Termination date: 20 Jul 1992
Address: Papatoetoe,
Address used since 12 Mar 1985
Skyline Buildings Auckland Limited
1 Rymer Place
Lord's Church Community Centre
38 Mahunga Drive
Lord's Church Of Auckland
38 Mahunga Drive
Cecrae Properties Limited
2 Rymer Place
Laerdal (new Zealand) Limited
29 Mahunga Drive
Ldr Investments Limited
6 Rymer Place
Abodo Wood International Limited
62 Ascot Road
Bookkeeping And Payroll Services Limited
13 Chipping Dale
Goldline Limited
15 Mckenzie Road
Mgj Limited
27 Lindis Place
Morley Enterprises Limited
71a Montgomerie Road
Owen Dunning Trustee Limited
9 Sullivan Avenue