Shortcuts

Skene Holdings Limited

Type: NZ Limited Company (Ltd)
9429037627256
NZBN
952141
Company Number
Registered
Company Status
S941910
Industry classification code
Automotive Servicing - General Mechanical Repairs
Industry classification description
Current address
94 Disraeli Street
Sydenham
Christchurch 8053
New Zealand
Physical & registered & service address used since 01 Apr 2015
111 Fitzgerald Avenue
Christchurch Central
Christchurch 8011
New Zealand
Delivery address used since 04 Nov 2021
Po Box 22224
Christchurch
Christchurch 8140
New Zealand
Postal address used since 02 Nov 2022

Skene Holdings Limited, a registered company, was launched on 22 Mar 1999. 9429037627256 is the NZ business identifier it was issued. "Automotive servicing - general mechanical repairs" (ANZSIC S941910) is how the company was categorised. The company has been supervised by 3 directors: Paul Graham Skene - an active director whose contract started on 01 Apr 2000,
Melissa Dawn Skene - an active director whose contract started on 13 Jul 2001,
Christopher Francis Ring - an inactive director whose contract started on 22 Mar 1999 and was terminated on 01 Apr 2000.
Updated on 18 Mar 2024, BizDb's database contains detailed information about 1 address: 111 Fitzgerald Ave, Cbd, Christchurch, 8011 (category: service, registered).
Skene Holdings Limited had been using 111 Fitzgerald Ave, Cbd, Christchurch as their service address until 01 Dec 2023.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 250 shares (25%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 750 shares (75%).

Addresses

Other active addresses

Address #4: 94 Disraeli Street, Sydenham, Christchurch, 8053 New Zealand

Registered & service address used from 15 Mar 2023

Address #5: 111 Fitzgerald Ave, Cbd, Christchurch, 8011 New Zealand

Registered address used from 13 Nov 2023

Address #6: 111 Fitzgerald Ave, Cbd, Christchurch, 8011 New Zealand

Service address used from 01 Dec 2023

Previous addresses

Address #1: 111 Fitzgerald Ave, Cbd, Christchurch, 8011 New Zealand

Service address used from 10 Nov 2023 to 01 Dec 2023

Address #2: Level 1 567 Wairakei Road, Christchurch, 8053 New Zealand

Physical & registered address used from 17 Aug 2012 to 01 Apr 2015

Address #3: 4 Thackers Quay, Christchurch New Zealand

Registered & physical address used from 10 Nov 2005 to 17 Aug 2012

Address #4: Gosling Chapman, Level 8, 63 Albert Street, Auckland

Physical address used from 21 Dec 2000 to 21 Dec 2000

Address #5: C/- P J Kennett, 4 Caspian Street, Christchurch

Physical address used from 21 Dec 2000 to 10 Nov 2005

Address #6: Gosling Chapman, Level 8, 63 Albert Street, Auckland

Registered address used from 21 Dec 2000 to 10 Nov 2005

Address #7: Gosling Chapman, Level 8, 63 Albert Street, Auckland

Registered address used from 12 Apr 2000 to 21 Dec 2000

Contact info
chchoffice@pitstop.co.nz
06 Nov 2018 Email
www.pitstop.co.nz
06 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Individual Skene, Melissa Styx
Christchurch
8083
New Zealand
Shares Allocation #2 Number of Shares: 750
Individual Skene, Paul Styx
Christchurch
8083
New Zealand
Directors

Paul Graham Skene - Director

Appointment date: 01 Apr 2000

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 17 Jan 2020

Address: Styx, Christchurch, 8083 New Zealand

Address used since 19 Oct 2009


Melissa Dawn Skene - Director

Appointment date: 13 Jul 2001

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 17 Jan 2020

Address: Styx, Christchurch, 8083 New Zealand

Address used since 19 Oct 2009


Christopher Francis Ring - Director (Inactive)

Appointment date: 22 Mar 1999

Termination date: 01 Apr 2000

Address: Campbells Bay, Auckland,

Address used since 22 Mar 1999

Nearby companies

Young Baker Limited
94 Disraeli Street

Help Apps Limited
94 Disraeli Street

Sydenham Service Centre Limited
94 Disraeli Street

Trade In Centre Limited
94 Disraeli Street

Canterbury Concrete Specialists Limited
94 Disraeli Street

Boss Developments Limited
94 Disraeli Street

Similar companies

Brendan's Autoservice Limited
94 Disraeli Street

Brunt's Automotive Limited
95 Montreal Street

Burnside (2017) Limited
94 Disraeli Street

Skene And Sanders Limited
94 Disraeli Street

Skene Franchise Management Limited
94 Disraeli Street

Sydenham Service Centre Limited
94 Disraeli Street