Shortcuts

Skaron Investments Limited

Type: NZ Limited Company (Ltd)
9429036821297
NZBN
1153081
Company Number
Registered
Company Status
Current address
395 Church Street
Penrose
Auckland 1061
New Zealand
Physical & registered & service address used since 31 Jan 2019
Po Box 1955
Shortland Street
Auckland 1140
New Zealand
Postal address used since 13 Nov 2019
395 Church Street
Penrose
Auckland 1061
New Zealand
Office & delivery address used since 13 Nov 2019

Skaron Investments Limited was registered on 27 Jul 2001 and issued a business number of 9429036821297. The registered LTD company has been run by 7 directors: Kenneth A. - an active director whose contract started on 30 Jul 2001,
Susan Elisabeth Allen - an active director whose contract started on 10 Sep 2019,
Steve Trifunovich - an inactive director whose contract started on 01 Jul 2014 and was terminated on 31 Aug 2019,
Tony Ryan Coulson - an inactive director whose contract started on 01 May 2015 and was terminated on 08 Feb 2017,
Peter John Goulter - an inactive director whose contract started on 30 Jul 2001 and was terminated on 30 Jun 2016.
According to BizDb's information (last updated on 01 May 2024), this company registered 1 address: Po Box 1955, Shortland Street, Auckland, 1140 (type: postal, office).
Up until 28 Aug 2001, Skaron Investments Limited had been using Company Formations Limited, Suite 1, Level 7 Albert Plaza, 87-89 Albert Street, Auckland as their physical address.
A total of 57675000 shares are allocated to 2 groups (2 shareholders in total).

Addresses

Principal place of activity

395 Church Street, Penrose, Auckland, 1061 New Zealand


Previous addresses

Address #1: Company Formations Limited, Suite 1, Level 7 Albert Plaza, 87-89 Albert Street, Auckland

Physical & registered address used from 28 Aug 2001 to 28 Aug 2001

Address #2: 4 Carr Road, Mount Roskill, Auckland New Zealand

Registered & physical address used from 28 Aug 2001 to 31 Jan 2019

Contact info
64 9 6253356
Phone
DavidL@easy2c.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 57675000

Annual return filing month: April

Financial report filing month: August

Annual return last filed: 27 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 22675000
Director Allen, Kenneth Roy
Shares Allocation #2 Number of Shares: 35000000
Director Allen, Kenneth Roy

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Copperscape Private Trust Co Ltd
Other Allenco Holdings Limited St Helier

Jersey
Other Allenco Holdings Limited St Helier

Jersey

Ultimate Holding Company

31 Jul 2019
Effective Date
Allenco Holdings Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
CK
Country of origin
First Floor Bci House
Avarua
Rarotonga Cook Islands
Address
Directors

Kenneth A. - Director

Appointment date: 30 Jul 2001


Susan Elisabeth Allen - Director

Appointment date: 10 Sep 2019

Address: Rd 2, Wanaka, 9382 New Zealand

Address used since 10 Sep 2019


Steve Trifunovich - Director (Inactive)

Appointment date: 01 Jul 2014

Termination date: 31 Aug 2019

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 01 Jul 2014


Tony Ryan Coulson - Director (Inactive)

Appointment date: 01 May 2015

Termination date: 08 Feb 2017

ASIC Name: Domewood Pty. Limited

Address: Riverwood, Nsw, 2210 Australia

Address: Kerans, Nsw, 2558 Australia

Address used since 01 May 2015

Address: Riverwood, Nsw, 2210 Australia


Peter John Goulter - Director (Inactive)

Appointment date: 30 Jul 2001

Termination date: 30 Jun 2016

Address: Lynfield, Auckland, 1042 New Zealand

Address used since 02 Nov 2009


Bruce David Redmond - Director (Inactive)

Appointment date: 30 Jul 2001

Termination date: 01 Jul 2014

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 01 Nov 2013


Krishna Samy Pillay - Director (Inactive)

Appointment date: 27 Jul 2001

Termination date: 30 Jul 2001

Address: Auckland,

Address used since 27 Jul 2001