S K Enterprises Limited was started on 25 Jul 2005 and issued an NZ business identifier of 9429034633793. This registered LTD company has been run by 3 directors: Samuel Kenneth Eustace - an active director whose contract began on 25 Jul 2005,
Marguerite Elizabeth Eustace - an active director whose contract began on 12 Sep 2007,
Marquerite Eustace - an active director whose contract began on 12 Sep 2007.
As stated in our data (updated on 27 May 2025), the company registered 1 address: Level 2, 1 Hutcheson Street, Mayfield, Blenheim, 7201 (category: registered, service).
Up until 29 Apr 2025, S K Enterprises Limited had been using 9A Sinclair Street, Mayfield, Blenheim as their registered address.
BizDb found past names used by the company: from 25 Jul 2005 to 23 Feb 2017 they were named S.k Buildings Limited.
A total of 600 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 300 shares are held by 1 entity, namely:
Eustace, Marguerite (an individual) located at Riverton, Riverton postcode 9822.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 300 shares) and includes
Eustace, Samuel Kenneth - located at Riverton, Riverton.
Previous address
Address #1: 9a Sinclair Street, Mayfield, Blenheim, 7201 New Zealand
Registered & service address used from 01 Nov 2024 to 29 Apr 2025
Basic Financial info
Total number of Shares: 600
Annual return filing month: June
Annual return last filed: 23 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 300 | |||
| Individual | Eustace, Marguerite |
Riverton Riverton 9822 New Zealand |
12 Sep 2007 - |
| Shares Allocation #2 Number of Shares: 300 | |||
| Individual | Eustace, Samuel Kenneth |
Riverton Riverton 9822 New Zealand |
25 Jul 2005 - |
Samuel Kenneth Eustace - Director
Appointment date: 25 Jul 2005
Address: Riverton, Riverton, 9822 New Zealand
Address used since 28 Nov 2024
Address: Winton, Winton, 9720 New Zealand
Address used since 23 Sep 2019
Address: Spring Creek, Spring Creek, 7202 New Zealand
Address used since 22 Nov 2012
Address: Westport, 7892 New Zealand
Address used since 13 Jun 2018
Marguerite Elizabeth Eustace - Director
Appointment date: 12 Sep 2007
Address: Riverton, Riverton, 9822 New Zealand
Address used since 28 Nov 2024
Address: Winton, Winton, 9720 New Zealand
Address used since 23 Sep 2019
Marquerite Eustace - Director
Appointment date: 12 Sep 2007
Address: Spring Creek, Spring Creek, 7202 New Zealand
Address used since 22 Nov 2012
Address: Westport, 7892 New Zealand
Address used since 13 Jun 2018
Address: Winton, Winton, 9720 New Zealand
Address used since 23 Sep 2019
Marlborough Companion Services Limited
9a Sinclair Street
Ace Removals Limited
9a Sinclair Street
Paradise Engineering Limited
9a Sinclair Street
Michel Limited
9a Sinclair Street
Restore Cleaning & Restoration Limited
9a Sinclair Street
Laconic Limited
9a Sinclair Street