Shortcuts

Skye & Associates Limited

Type: NZ Limited Company (Ltd)
9429032813272
NZBN
2115265
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
14 Elliot Street
Riverhead
Riverhead 0820
New Zealand
Physical & registered & service address used since 18 May 2020

Skye & Associates Limited was registered on 03 Apr 2008 and issued an NZ business identifier of 9429032813272. This registered LTD company has been supervised by 4 directors: Calum Walter Laurie - an active director whose contract started on 03 Apr 2008,
Averil Amanda Laurie - an active director whose contract started on 03 Apr 2008,
Malcolm William Laurie - an active director whose contract started on 15 Nov 2018,
Cecilia Aileen Heath - an inactive director whose contract started on 26 Oct 2015 and was terminated on 27 Jul 2021.
As stated in BizDb's data (updated on 09 Apr 2024), the company uses 1 address: 14 Elliot Street, Riverhead, Riverhead, 0820 (category: physical, registered).
Up until 18 May 2020, Skye & Associates Limited had been using 255 Awhitu Central Road, Rd 4, Awhitu as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Laurie, Calum Walter (an individual) located at Riverhead, Riverhead postcode 0820.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Laurie, Averil Amanda - located at Riverhead, Riverhead. Skye & Associates Limited was classified as "Investment - residential property" (ANZSIC L671150).

Addresses

Principal place of activity

14 Elliot Street, Riverhead, Riverhead, 0820 New Zealand


Previous addresses

Address: 255 Awhitu Central Road, Rd 4, Awhitu, 2684 New Zealand

Physical & registered address used from 28 Sep 2018 to 18 May 2020

Address: 5th Floor, 44 Queens Drive, Lower Hutt, 5010 New Zealand

Physical & registered address used from 16 Nov 2011 to 28 Sep 2018

Address: 44 Queens Drive, 5th Floor, Lower Hutt, 5010 New Zealand

Physical address used from 08 Sep 2011 to 16 Nov 2011

Address: 13 Rajkot Terrace, Broadmeadows, Wellington, 6035 New Zealand

Physical address used from 07 Feb 2011 to 08 Sep 2011

Address: 13 Rajkot Terrace, Broadmeadows, Wellington, 6035 New Zealand

Registered address used from 20 Jan 2011 to 16 Nov 2011

Address: The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt 5010 New Zealand

Registered address used from 03 Apr 2008 to 20 Jan 2011

Address: The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt 5010 New Zealand

Physical address used from 03 Apr 2008 to 07 Feb 2011

Contact info
64 21 086063388
Phone
calumwlaurie@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 13 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Laurie, Calum Walter Riverhead
Riverhead
0820
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Laurie, Averil Amanda Riverhead
Riverhead
0820
New Zealand
Directors

Calum Walter Laurie - Director

Appointment date: 03 Apr 2008

Address: Hutt Central, Lower Hutt, 5010 New Zealand

Address used since 12 May 2012

Address: Awhitu, 2684 New Zealand

Address used since 15 Nov 2018

Address: Riverhead, Riverhead, 0820 New Zealand

Address used since 09 May 2020


Averil Amanda Laurie - Director

Appointment date: 03 Apr 2008

Address: Hutt Central, Lower Hutt, 5010 New Zealand

Address used since 12 May 2012

Address: Awhitu, 2684 New Zealand

Address used since 15 Nov 2018

Address: Riverhead, Riverhead, 0820 New Zealand

Address used since 09 May 2020


Malcolm William Laurie - Director

Appointment date: 15 Nov 2018

Address: Riverhead, Riverhead, 0820 New Zealand

Address used since 09 May 2020

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 15 Nov 2018

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 19 May 2019


Cecilia Aileen Heath - Director (Inactive)

Appointment date: 26 Oct 2015

Termination date: 27 Jul 2021

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 26 Oct 2015

Nearby companies

Pml Trustees (boatmans) Limited
5th Floor, 44-56 Queens Drive

Kiwi Soaring Trustees Limited
4th Floor 44-56 Queens Drive

On To It Trading Limited
44/56 Queens Drive

Pml Trustees Limited
5th Floor,

Cable & Sparks Electrical Limited
4th Floor, 44 Queens Drive

Promo It Limited
4th Floor, 44 Queens Drive

Similar companies

Avcal Investments Limited
44 Queens Drive

Bowbyes Trustees Limited
4th Floor Collins & May Building

Charity Trustees Limited
4th Floor, Collins & May Building

Empire Flats Limited
44-58 Queens Drive

Ishkadog Properties Limited
1 Knights Road

Ruahihi259 Limited
1 Knights Road