The Skyvic Group Limited was registered on 09 Jan 2007 and issued a New Zealand Business Number of 9429033701141. The registered LTD company has been managed by 4 directors: Jason Maurice Field - an active director whose contract started on 09 Jan 2007,
Michael John Mills - an active director whose contract started on 01 Nov 2018,
Jill Nancy Field - an inactive director whose contract started on 09 Jan 2007 and was terminated on 30 Jun 2010,
Maurice Winston Field - an inactive director whose contract started on 09 Jan 2007 and was terminated on 22 Dec 2008.
As stated in BizDb's data (last updated on 26 May 2025), this company uses 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (types include: physical, registered).
Up to 14 Jan 2015, The Skyvic Group Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their physical address.
A total of 13048 shares are allotted to 4 groups (7 shareholders in total). When considering the first group, 1524 shares are held by 2 entities, namely:
Mills, Michael John (an individual) located at Bryndwr, Christchurch postcode 8053,
Mills, Julie Anne (an individual) located at Bryndwr, Christchurch postcode 8053.
Then there is a group that consists of 3 shareholders, holds 49.99% shares (exactly 6523 shares) and includes
Field, Jason Maurice - located at St Albans, Christchurch,
B.w.s Trustee Company 2012 Limited - located at 136 Ilam Road, Ilam, Christchurch,
Field, Georgina - located at St Albans, Christchurch.
The next share allotment (5000 shares, 38.32%) belongs to 1 entity, namely:
Field, Jason Maurice, located at St Albans, Christchurch (an individual).
Previous addresses
Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 07 May 2012 to 14 Jan 2015
Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand
Physical & registered address used from 09 Jan 2007 to 07 May 2012
Basic Financial info
Total number of Shares: 13048
Annual return filing month: November
Annual return last filed: 05 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1524 | |||
| Individual | Mills, Michael John |
Bryndwr Christchurch 8053 New Zealand |
08 Nov 2018 - |
| Individual | Mills, Julie Anne |
Bryndwr Christchurch 8053 New Zealand |
08 Nov 2018 - |
| Shares Allocation #2 Number of Shares: 6523 | |||
| Individual | Field, Jason Maurice |
St Albans Christchurch 8052 New Zealand |
09 Jan 2007 - |
| Entity (NZ Limited Company) | B.w.s Trustee Company 2012 Limited Shareholder NZBN: 9429030877108 |
136 Ilam Road, Ilam Christchurch 8041 New Zealand |
15 May 2013 - |
| Individual | Field, Georgina |
St Albans Christchurch 8052 New Zealand |
06 Aug 2009 - |
| Shares Allocation #3 Number of Shares: 5000 | |||
| Individual | Field, Jason Maurice |
St Albans Christchurch 8052 New Zealand |
09 Jan 2007 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Field, Georgina |
St Albans Christchurch 8052 New Zealand |
06 Aug 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Field, Jill Nancy |
Waikawa Bay Picton New Zealand |
09 Jan 2007 - 18 Jul 2016 |
| Individual | Field, Maurice Winston |
Christchurch |
08 Feb 2007 - 08 Feb 2007 |
Jason Maurice Field - Director
Appointment date: 09 Jan 2007
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 10 Nov 2015
Michael John Mills - Director
Appointment date: 01 Nov 2018
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 01 Nov 2018
Jill Nancy Field - Director (Inactive)
Appointment date: 09 Jan 2007
Termination date: 30 Jun 2010
Address: Waikawa, Picton, 7220 New Zealand
Address used since 23 Oct 2009
Maurice Winston Field - Director (Inactive)
Appointment date: 09 Jan 2007
Termination date: 22 Dec 2008
Address: Christchurch,
Address used since 09 Jan 2007
New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House
Orchard Lane Limited
Level 1, Ainger Tomlin House
Canterbury Dorpers Limited
Level 1, Ainger Tomlin House
Macklin Consultancy Limited
Level 1, Ainger Tomlin House
Chapman Agriculture Limited
Level 1, Ainger Tomlin House
Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House