Skycabs International Limited, a registered company, was started on 03 Jul 2000. 9429037208417 is the NZBN it was issued. This company has been managed by 7 directors: Lawrence Hugh Chapman - an active director whose contract started on 03 Jul 2000,
Mary Etelka Chapman - an active director whose contract started on 02 Mar 2016,
Klaus Girardet - an inactive director whose contract started on 01 Nov 2005 and was terminated on 01 Mar 2022,
Joseph Desmond Tedford - an inactive director whose contract started on 01 Nov 2005 and was terminated on 20 Nov 2017,
Frederic Siu - an inactive director whose contract started on 01 Nov 2005 and was terminated on 28 Feb 2011.
Last updated on 01 Apr 2024, BizDb's database contains detailed information about 1 address: 299 Kohimarama Rd, St Johns, Auckland, Nz (type: registered, physical).
Skycabs International Limited had been using First Floor 18 St Martin's Lane, Auckland City as their registered address up until 14 Jun 2007.
More names used by the company, as we identified at BizDb, included: from 03 Jul 2000 to 02 Nov 2005 they were called Skycabs Limited.
A total of 76230000 shares are allocated to 22 shareholders (18 groups). The first group consists of 277224 shares (0.36%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 66534 shares (0.09%). Finally there is the 3rd share allocation (156631 shares 0.21%) made up of 1 entity.
Previous addresses
Address: First Floor 18 St Martin's Lane, Auckland City
Registered & physical address used from 06 Apr 2006 to 14 Jun 2007
Address: Unit 3, 17 Hannigan Drive, Panmure, Auckland
Physical & registered address used from 03 Jul 2000 to 06 Apr 2006
Basic Financial info
Total number of Shares: 76230000
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 277224 | |||
Individual | Lang, Linda |
Le Parc No. 6 Papeete Tahiti French Polynesia |
22 Apr 2016 - |
Individual | Siu, Gerard Conrad |
Papeete Tahiti French Polynesia |
17 Feb 2016 - |
Shares Allocation #2 Number of Shares: 66534 | |||
Individual | Girardet, Klaus |
Takapuna Auckland New Zealand |
30 Oct 2005 - |
Shares Allocation #3 Number of Shares: 156631 | |||
Individual | Chapman, Mary Etelka |
Auckland |
03 Jul 2000 - |
Shares Allocation #4 Number of Shares: 200000 | |||
Individual | Girardet, Klaus |
Takapuna Auckland New Zealand |
30 Oct 2005 - |
Shares Allocation #5 Number of Shares: 66534 | |||
Individual | Tedford, Eleanor |
Windsor Park Auckland 0632 New Zealand |
26 Jul 2018 - |
Shares Allocation #6 Number of Shares: 66534 | |||
Individual | Lang, Linda |
Le Parc No. 6 Papeete Tahiti French Polynesia |
22 Apr 2016 - |
Individual | Siu, Gerard Conrad |
Papeete Tahiti French Polynesia |
17 Feb 2016 - |
Shares Allocation #7 Number of Shares: 12000 | |||
Individual | Girardet, Klaus |
Takapuna |
30 Mar 2006 - |
Shares Allocation #8 Number of Shares: 28250 | |||
Individual | Chapman, Lawrence Hugh |
Auckland |
03 Jul 2000 - |
Shares Allocation #9 Number of Shares: 28250 | |||
Individual | Chapman, Mary Etelka |
Auckland |
03 Jul 2000 - |
Shares Allocation #10 Number of Shares: 11243500 | |||
Entity (NZ Limited Company) | Jayarbi Trustee Limited Shareholder NZBN: 9429034737866 |
Kohimarama Auckland |
28 Oct 2005 - |
Shares Allocation #11 Number of Shares: 62339260 | |||
Entity (NZ Limited Company) | Jayarbi Trustee Limited Shareholder NZBN: 9429034737866 |
Kohimarama Auckland |
28 Oct 2005 - |
Shares Allocation #12 Number of Shares: 12000 | |||
Individual | Lundon, Kirsten Shay |
Chapel Park Manukau City New Zealand |
31 Mar 2006 - |
Shares Allocation #13 Number of Shares: 156631 | |||
Individual | Chapman, Lawrence Hugh |
Auckland |
03 Jul 2000 - |
Shares Allocation #14 Number of Shares: 50000 | |||
Individual | Siu, Gerard Conrad |
Papeete Tahiti French Polynesia |
17 Feb 2016 - |
Individual | Lang, Linda |
Le Parc No. 6 Papeete Tahiti French Polynesia |
22 Apr 2016 - |
Shares Allocation #15 Number of Shares: 12000 | |||
Individual | Tedford, Eleanor |
Windsor Park Auckland 0632 New Zealand |
26 Jul 2018 - |
Shares Allocation #16 Number of Shares: 1108894 | |||
Individual | Girardet, Klaus |
Takapuna Auckland New Zealand |
30 Oct 2005 - |
Shares Allocation #17 Number of Shares: 12000 | |||
Individual | Lang, Linda |
Le Parc No. 6 Papeete Tahiti French Polynesia |
22 Apr 2016 - |
Individual | Siu, Gerard Conrad |
Papeete Tahiti French Polynesia |
17 Feb 2016 - |
Shares Allocation #18 Number of Shares: 66534 | |||
Individual | Lundon, Kirsten Shay |
Chapel Park Manukau City New Zealand |
31 Mar 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Siu, Frederic |
Epsom |
30 Mar 2006 - 17 Feb 2016 |
Individual | Ryan, Joanna Mary Terez |
Auckalnd |
03 Jul 2000 - 28 Oct 2005 |
Other | The Lundon Family Trust | 30 Mar 2006 - 30 Mar 2006 | |
Individual | Tedford, Joseph Desmond |
Gulf Harbour Whangaparoara 1463 New Zealand |
30 Mar 2006 - 26 Jul 2018 |
Individual | Chapman, Robert Hugh Antal |
Auckland |
03 Jul 2000 - 28 Oct 2005 |
Individual | Chapman, Bianka Miriam Zsuzsa |
Auckland |
03 Jul 2000 - 28 Oct 2005 |
Other | Null - The Lundon Family Trust | 30 Mar 2006 - 30 Mar 2006 | |
Individual | Siu, Frederic |
Epsom Auckland |
30 Oct 2005 - 17 Feb 2016 |
Individual | Tedford, Joseph Desmond |
Gulf Harbour Whangaparoara 1463 New Zealand |
30 Mar 2006 - 26 Jul 2018 |
Lawrence Hugh Chapman - Director
Appointment date: 03 Jul 2000
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Feb 2023
Address: Auckland, New Zealand, 1071 New Zealand
Address used since 10 Jan 2001
Mary Etelka Chapman - Director
Appointment date: 02 Mar 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 02 Mar 2016
Klaus Girardet - Director (Inactive)
Appointment date: 01 Nov 2005
Termination date: 01 Mar 2022
Address: Takapuna, New Zealand, 0622 New Zealand
Address used since 01 Nov 2005
Joseph Desmond Tedford - Director (Inactive)
Appointment date: 01 Nov 2005
Termination date: 20 Nov 2017
Address: Gulf Harbour, Whangaparaoa 1463, 0930 New Zealand
Address used since 01 Nov 2005
Frederic Siu - Director (Inactive)
Appointment date: 01 Nov 2005
Termination date: 28 Feb 2011
Address: Epsom, 1023 New Zealand
Address used since 01 Nov 2005
Robert Hugh Antal Chapman - Director (Inactive)
Appointment date: 03 Jul 2000
Termination date: 01 Nov 2005
Address: Auckland,
Address used since 03 Jul 2000
Mary Etelka Chapman - Director (Inactive)
Appointment date: 03 Jul 2000
Termination date: 01 Nov 2005
Address: Auckland,
Address used since 03 Jul 2000
Unoka Trustee Limited
299 Kohimarama Road
Skycabs Developments Limited
299 Kohimarama Road
Jayarbi Trustee Limited
299 Kohimarama Road
Energy Developments Limited
299 Kohimarama Road
M&j Success Investment Limited
303a Kohimarama Road
Institute Of Applied Metaphysics Limited
303 Kohimarama Road