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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Laurie, Calum Walter |
Riverhead Riverhead 0820 New Zealand |
03 Apr 2008 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Laurie, Averil Amanda |
Riverhead Riverhead 0820 New Zealand |
16 Nov 2018 - |
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
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
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