Shortcuts

Skyline Buildings Management Services Limited

Type: NZ Limited Company (Ltd)
9429032075168
NZBN
115124
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
N729110
Industry classification code
Business Administrative Service
Industry classification description
Current address
1 Rymer Place
Mangere Bridge
Auckland
Records & other (Address For Share Register) & shareregister address used since 01 Apr 2005
1 Rymer Place
Mangere Bridge
Auckland New Zealand
Physical & registered & service address used since 08 Apr 2005
1 Rymer Place
Mangere Bridge
Auckland 2022
New Zealand
Office & delivery address used since 18 Feb 2020

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.

Addresses

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

Contact info
64 9 6360200
14 Feb 2019 Phone
info@skylinebuidlings.co.nz
28 Feb 2021 nzbn-reserved-invoice-email-address-purpose
chris.cook@skylinebuildings.co.nz
14 Feb 2019 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Other (Other) Christopher Lindsay Cook Titirangi
Waitakere
0604
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Haynes, Ian Leslie 22 Fanshawe Street
Auckland
Individual Cook, Elizabeth Mary 22 Fanshawe Street
Auckland
Other Elizabeth Mary Cook (deceased) Mangere Bridge
Auckland
2022
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Skyline Buildings Limited
Name
Ltd
Type
64967
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies
Similar companies

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