Top Shelf 2014 Limited, a registered company, was incorporated on 16 Dec 1997. 9429037949617 is the number it was issued. This company has been supervised by 4 directors: David George Skeggs - an active director whose contract started on 04 May 1998,
Bryan John Skeggs - an active director whose contract started on 11 Dec 2010,
Rod Michael Grout - an inactive director whose contract started on 04 May 1998 and was terminated on 11 Dec 2010,
Stephen William Christensen - an inactive director whose contract started on 16 Dec 1997 and was terminated on 04 May 1998.
Updated on 06 Jun 2025, the BizDb database contains detailed information about 2 addresses the company registered, specifically: 58 Hunter Road, Queenstown, 9371 (registered address),
58 Hunter Road, Queenstown, 9371 (service address),
69 Buckingham Street, Arrowtown, 9302 (physical address).
Top Shelf 2014 Limited had been using 69 Buckingham Street, Arrowtown as their registered address until 20 Jun 2023.
Past names used by the company, as we identified at BizDb, included: from 10 Oct 2008 to 10 Feb 2014 they were called Pacifica Shipping Charter Limited, from 19 May 1998 to 10 Oct 2008 they were called Sor Charter Limited and from 16 Dec 1997 to 19 May 1998 they were called Caroline Holdings Limited.
A single entity controls all company shares (exactly 100 shares) - Skeggs Group Limited - located at 9371, Rd 1, Queenstown.
Previous addresses
Address #1: 69 Buckingham Street, Arrowtown, 9302 New Zealand
Registered & service address used from 29 Aug 2017 to 20 Jun 2023
Address #2: Unit B 179 Glenda Drive, Frankton, Queenstown, 9300 New Zealand
Physical & registered address used from 19 Jan 2011 to 29 Aug 2017
Address #3: Ground Floor, 399 Moray Place, Dunedin New Zealand
Physical & registered address used from 13 Feb 2006 to 19 Jan 2011
Address #4: C/- Anderson Lloyd, Level 9, Otago House, Cnr Moray Place & Princes Str, Dunedin
Registered address used from 12 Apr 2000 to 13 Feb 2006
Address #5: 1st Floor, Skeggs House, 60-66 Tennyson Street, Dunedin
Physical address used from 29 May 1998 to 13 Feb 2006
Address #6: C/- Anderson Lloyd, Level 9, Otago House, Cnr Moray Place & Princes Str, Dunedin
Registered address used from 29 May 1998 to 12 Apr 2000
Address #7: C/- Anderson Lloyd, Level 9, Otago House, Cnr Moray Place & Princes Str, Dunedin
Physical address used from 29 May 1998 to 29 May 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 03 Jun 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Other (Other) | Skeggs Group Limited |
Rd 1 Queenstown 9371 New Zealand |
16 Dec 1997 - |
Ultimate Holding Company
David George Skeggs - Director
Appointment date: 04 May 1998
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 25 Jul 2012
Address: Rd 1, Arrowtown, 9371 New Zealand
Address used since 21 Aug 2017
Address: Queenstown, 9371 New Zealand
Address used since 24 Nov 2019
Bryan John Skeggs - Director
Appointment date: 11 Dec 2010
Address: Moana, Nelson, 7011 New Zealand
Address used since 11 Dec 2010
Rod Michael Grout - Director (Inactive)
Appointment date: 04 May 1998
Termination date: 11 Dec 2010
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 23 Jun 2010
Stephen William Christensen - Director (Inactive)
Appointment date: 16 Dec 1997
Termination date: 04 May 1998
Address: Dunedin,
Address used since 16 Dec 1997
Rua Wines Limited
69 Buckingham Street
Skeggs Group Ventures Limited
69 Buckingham Street
Skeggs Group Management Limited
69 Buckingham Street
Coronet Investments Limited
69 Buckingham Street
Knight One Limited
69 Buckingham Street
Skeggs Group Treasury Limited
69 Buckingham Street