Skye Investments Limited, a registered company, was started on 12 Feb 1999. 9429037663742 is the business number it was issued. This company has been managed by 6 directors: Ross Fraser Mcleod - an active director whose contract started on 29 Aug 2016,
Rosslyn Frances Von Ah - an inactive director whose contract started on 02 Mar 2010 and was terminated on 21 Sep 2016,
Douglas Ross Mcleod - an inactive director whose contract started on 02 Mar 2010 and was terminated on 21 Jul 2016,
Ross Fraser Mcleod - an inactive director whose contract started on 01 Mar 2002 and was terminated on 08 Mar 2010,
Alfred William Charles Rapsey - an inactive director whose contract started on 03 Jul 2000 and was terminated on 01 Mar 2002.
Updated on 30 May 2025, BizDb's data contains detailed information about 1 address: Level 2, 7 Winston Avenue, Papanui, Christchurch, 8053 (types include: service, registered).
Skye Investments Limited had been using 62 Langdons Road, Papanui, Christchurch as their registered address up until 04 Jun 2019.
All shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Brown, Katherine Anne (an individual) located at Dinsdale, Hamilton postcode 3204,
Mcleod, Ross Fraser (a director) located at Rd 1, Amberley postcode 7481.
Other active addresses
Address #4: Level 2, 7 Winston Avenue, Papanui, Christchurch, 8053 New Zealand
Shareregister address used from 20 Jun 2023
Address #5: Level 2, 7 Winston Avenue, Papanui, Christchurch, 8053 New Zealand
Service & registered address used from 10 Jul 2023
Previous addresses
Address #1: 62 Langdons Road, Papanui, Christchurch, 8053 New Zealand
Registered & physical address used from 13 Jun 2017 to 04 Jun 2019
Address #2: Unit 2, 21a Main North Road, Papanui, Christchurch, 8053 New Zealand
Registered & physical address used from 19 May 2011 to 13 Jun 2017
Address #3: 400 Marshlands Road, Christchurch 8083 New Zealand
Physical & registered address used from 09 Mar 2010 to 19 May 2011
Address #4: 30 Ferry Road, Woodend Beach, Kaiapoi R D 1
Registered & physical address used from 25 Aug 2006 to 09 Mar 2010
Address #5: C/o Flintoft & Associates Limited, 124 Williams Street, Kaiapoi
Registered & physical address used from 05 Apr 2005 to 25 Aug 2006
Address #6: C/ Ashton Wheelans & Hegan, Chartered Accountants, 190 Williams Street, Kaiapoi
Physical & registered address used from 09 Dec 2003 to 05 Apr 2005
Address #7: 14b Mcintyre St, Christchurch
Physical address used from 14 Jul 2000 to 09 Dec 2003
Address #8: 54 Carnarvon Street, Christchurch
Physical address used from 14 Jul 2000 to 14 Jul 2000
Address #9: C/- John Butchard, Chartered Accountant, B N Z Building, 137 Armagh Street, Christchurch
Registered address used from 12 Apr 2000 to 09 Dec 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 23 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Brown, Katherine Anne |
Dinsdale Hamilton 3204 New Zealand |
12 Feb 1999 - |
| Director | Mcleod, Ross Fraser |
Rd 1 Amberley 7481 New Zealand |
25 Nov 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mcleod, Anne Shirley |
Kowhitirangi R D 1 Hokitika 7881 New Zealand |
12 Feb 1999 - 25 Nov 2022 |
Ross Fraser Mcleod - Director
Appointment date: 29 Aug 2016
Address: Rd 1, Amberley, 7481 New Zealand
Address used since 29 Aug 2016
Rosslyn Frances Von Ah - Director (Inactive)
Appointment date: 02 Mar 2010
Termination date: 21 Sep 2016
Address: Kokatahi, Hokitika, 7881 New Zealand
Address used since 22 Jul 2015
Douglas Ross Mcleod - Director (Inactive)
Appointment date: 02 Mar 2010
Termination date: 21 Jul 2016
Address: Rd 7, Gore, 9777 New Zealand
Address used since 21 Sep 2012
Ross Fraser Mcleod - Director (Inactive)
Appointment date: 01 Mar 2002
Termination date: 08 Mar 2010
Address: Christchurch 8083,
Address used since 02 Mar 2010
Alfred William Charles Rapsey - Director (Inactive)
Appointment date: 03 Jul 2000
Termination date: 01 Mar 2002
Address: Oamaru,
Address used since 03 Jul 2000
Katherine Anne Brown - Director (Inactive)
Appointment date: 12 Feb 1999
Termination date: 03 Jul 2000
Address: Christchurch,
Address used since 12 Feb 1999
New Zealand Meat Workers And Related Trades Union Incorporated
68 Langdons Road
National Union Of Public Employees Incorporated
68 Langdons Rd
Board Of Administration Of The Methodist Church Of New Zealand
50 Langdons Road
Methodist Church Of New Zealand - Te Haahi Weteriana Superannuation Trustee Limited
50 Langdons Road
Christchurch Needle Work Guild Incorporated
24 Hoani Street
Dial-a-painta Limited
28a Hoani Street