Southern Sky Limited was started on 05 Jul 1999 and issued an NZ business identifier of 9429037539887. This registered LTD company has been supervised by 1 director, named James Timothy Taylor - an active director whose contract started on 05 Jul 1999.
According to our data (updated on 22 Mar 2024), this company registered 1 address: 60 Bay Vista Drive, Red Beach, Red Beach, 0932 (type: registered, physical).
Up until 02 Oct 2019, Southern Sky Limited had been using 3 Glenelg Road, Red Beach, Red Beach as their physical address.
BizDb identified past names for this company: from 05 Jul 1999 to 26 May 2003 they were named Southern Sky Design Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Taylor, Megan Frances (an individual) located at Rd 3, Drury postcode 2579.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Taylor, James Timothy - located at Red Beach, Red Beach. Southern Sky Limited was classified as "Real estate agency service" (ANZSIC L672010).
Principal place of activity
23b Sunnyfield Crescent, Glenfield, Auckland, 0629 New Zealand
Previous addresses
Address #1: 3 Glenelg Road, Red Beach, Red Beach, 0932 New Zealand
Physical address used from 11 Oct 2018 to 02 Oct 2019
Address #2: 3 Glenelg Road, Red Beach, Red Beach, 0932 New Zealand
Registered address used from 11 Oct 2018 to 03 Oct 2019
Address #3: 43 Matthew Whitford Drive, Rd 3, Drury, 2579 New Zealand
Registered & physical address used from 05 Oct 2017 to 11 Oct 2018
Address #4: 23b Sunnyfield Crescent, Glenfield, Auckland, 0629 New Zealand
Physical & registered address used from 12 Sep 2011 to 05 Oct 2017
Address #5: 23b Sunnyfield Crescent, Glenfield, Auckland New Zealand
Registered & physical address used from 19 Sep 2008 to 12 Sep 2011
Address #6: 65 Commissariat Road, Mt Wellington, Auckland
Physical & registered address used from 11 Jan 2005 to 19 Sep 2008
Address #7: 15 Main Highway, Ellerslie, Auckland
Registered & physical address used from 05 Mar 2004 to 11 Jan 2005
Address #8: 308 Manukau Road, Epsom, Auckland
Physical address used from 01 Sep 2003 to 05 Mar 2004
Address #9: 308 Manukau Road, Epsom, Auckland
Registered address used from 22 Oct 2002 to 05 Mar 2004
Address #10: 46b Konini Road, One Tree Hill, Auckland
Registered address used from 12 Apr 2000 to 22 Oct 2002
Address #11: 46b Konini Road, One Tree Hill, Auckland
Physical address used from 05 Jul 1999 to 01 Sep 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 08 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Taylor, Megan Frances |
Rd 3 Drury 2579 New Zealand |
03 Sep 2011 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Taylor, James Timothy |
Red Beach Red Beach 0932 New Zealand |
05 Jul 1999 - |
James Timothy Taylor - Director
Appointment date: 05 Jul 1999
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 24 Sep 2019
Address: Rd 3, Drury, 2579 New Zealand
Address used since 26 Sep 2017
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 13 Sep 2008
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 03 Oct 2018
A Automotive Limited
27 Sunnyfield Crescent
Hilt Printing Services Limited
11 Sunnyfield Crescent
Vine Trustee Company Limited
456 Glenfield Road
Seed Trustee Management Limited
456 Glenfield Road
Glenfield Medical Centre Limited
452 Glenfield Road
Auckland Fishing Charters Limited
12 Lancelot Place
Barker Business Brokerage Limited
101 Wairau Road
Christopher Brown & Associates Limited
57 Marlborough Avenue
Glenfield Real Estate Limited
151 Sunnybrae Road
Munro Property Consultancy Limited
7b Bruce Road
North Shore Commercial Limited
65 Ellice Road
Sole Agents Limited
56 Ayton Drive