Skapes Landscaping Limited was registered on 04 Nov 2004 and issued an NZ business identifier of 9429035105084. This registered LTD company has been supervised by 1 director, named Graeme Victor Anderson - an active director whose contract began on 04 Nov 2004.
According to BizDb's data (updated on 24 Apr 2024), this company registered 1 address: 8 Putiki Road, Ostend, Waiheke Island, 1081 (category: physical, registered).
Up to 01 Jun 2016, Skapes Landscaping Limited had been using 2 Belgium Street, Ostend, Waiheke Island as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Anderson, Graeme Victor (an individual) located at Ostend, Waiheke Island postcode 1081.
Previous addresses
Address: 2 Belgium Street, Ostend, Waiheke Island, 1081 New Zealand
Registered & physical address used from 09 May 2012 to 01 Jun 2016
Address: C/-harrop & Hargrave, 2 Belgium Street, Ostend, Waiheke Island 1801 New Zealand
Physical & registered address used from 27 May 2008 to 09 May 2012
Address: C-harrop & Hargrave, 2 Belgium Street, Ostend, Waiheke Island 1801 New Zealand
Physical & registered address used from 27 May 2008 to 09 May 2012
Address: 30 Allison Road, Surfdale, Waiheke Island 1240, Auckland
Registered & physical address used from 04 Nov 2004 to 27 May 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 09 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Anderson, Graeme Victor |
Ostend Waiheke Island 1081 New Zealand |
04 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Farmer, Hayley-jo |
Surfdale Waiheke Island 1081 New Zealand |
21 Jan 2015 - 09 Mar 2017 |
Graeme Victor Anderson - Director
Appointment date: 04 Nov 2004
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 11 May 2015
Putiki Limited
12 Putiki Road
Waiheke Linen Limited
16 Putiki Road
Finnerty Gould Limited
14a Putiki Road
Waiheke Techs Limited
14a Putiki Road
Waiheke Health Limited
5 Belgium Street
Coalition For Disability Services Trust
5 Belgium Street