Shortcuts

Sky-hi Limited

Type: NZ Limited Company (Ltd)
9429035939733
NZBN
1328130
Company Number
Registered
Company Status
Current address
60 Burness Road
Meeanne
Napier 4110
New Zealand
Registered & physical & service address used since 19 Oct 2022

Sky-Hi Limited, a registered company, was registered on 10 Jun 2003. 9429035939733 is the NZ business number it was issued. This company has been run by 4 directors: Michael John Daly - an active director whose contract started on 10 Jun 2003,
John William Daly - an inactive director whose contract started on 10 Jun 2003 and was terminated on 30 Aug 2016,
Joanna Daly - an inactive director whose contract started on 10 Jun 2003 and was terminated on 30 Aug 2016,
Teresa Eileen Daly - an inactive director whose contract started on 10 Jun 2003 and was terminated on 26 Feb 2007.
Last updated on 10 Mar 2024, our data contains detailed information about 1 address: 60 Burness Road, Meeanne, Napier, 4110 (type: registered, physical).
Sky-Hi Limited had been using 31 Niven Street, Onekawa, Napier as their registered address up to 19 Oct 2022.
A total of 1000 shares are allotted to 5 shareholders (3 groups). The first group consists of 998 shares (99.8 per cent) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 1 share (0.1 per cent). Lastly we have the next share allotment (1 share 0.1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 31 Niven Street, Onekawa, Napier, 4110 New Zealand

Registered & physical address used from 19 Oct 2017 to 19 Oct 2022

Address: 38 Bridge Street, Ahuriri, Napier, 4144 New Zealand

Physical & registered address used from 10 Nov 2015 to 19 Oct 2017

Address: 2/122 Taradale Road, Onekawa, Napier New Zealand

Registered & physical address used from 04 Nov 2009 to 10 Nov 2015

Address: C/-easy Tax Limited, 2/122 Taradale Road, Onekawa, Napier

Registered & physical address used from 09 Oct 2006 to 04 Nov 2009

Address: C/-easy Tax Limited, 29b Niven Street, Onekawa, Napier

Registered & physical address used from 19 Apr 2005 to 09 Oct 2006

Address: Markhams Mri Hawkes Bay Ltd, 405n King Street, Hastings

Registered address used from 04 Nov 2004 to 19 Apr 2005

Address: Markhams Mri Hawkes Bay Ltd, 405n King Streret, Hastings

Physical address used from 04 Nov 2004 to 19 Apr 2005

Address: Denton Donovan Limited, Chartered Accountant, 405n King Street, Hastings

Physical & registered address used from 10 Jun 2003 to 04 Nov 2004

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 18 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 998
Individual Daly, Deborah Jervoistown
Napier
4112
New Zealand
Individual Daly, Michael John Jervoistown
Napier
4112
New Zealand
Entity (NZ Limited Company) Napier Independent Trustees Limited
Shareholder NZBN: 9429037618070
Ahuriri
Napier
4110
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Daly, Michael John Jervoistown
Napier
4112
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Daly, Deborah Jervoistown
Napier
4112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Daly, Teresa Eileen Rd 3
Hastings
Individual Daly, John William Napier
Individual Daly, Joanna Napier
Directors

Michael John Daly - Director

Appointment date: 10 Jun 2003

Address: Meeanne, Napier, 4110 New Zealand

Address used since 11 Oct 2022

Address: Onekawa, Napier, 4110 New Zealand

Address used since 11 Oct 2018

Address: Jervoistown, Napier, 4112 New Zealand

Address used since 18 Oct 2010


John William Daly - Director (Inactive)

Appointment date: 10 Jun 2003

Termination date: 30 Aug 2016

Address: Napier, Napier, 4110 New Zealand

Address used since 02 Nov 2015


Joanna Daly - Director (Inactive)

Appointment date: 10 Jun 2003

Termination date: 30 Aug 2016

Address: Napier, Napier, 4110 New Zealand

Address used since 02 Nov 2015


Teresa Eileen Daly - Director (Inactive)

Appointment date: 10 Jun 2003

Termination date: 26 Feb 2007

Address: Rd 3, Hastings,

Address used since 10 Jun 2003

Nearby companies

Sophistication In Design Limited
31 Niven Street

Rawcraft Equipment Limited
31 Niven Street

Conqor Limited
43 Niven Street

Mg Solutions Nz Limited
43 Niven Street

Markham Global Limited
43 Niven Street

Markham Distributing Limited
43 Niven Street