Skippers Property Services Limited, a registered company, was registered on 16 Oct 1997. 9429037988074 is the New Zealand Business Number it was issued. "Landscaping and property maintenance service" (business classification E329150) is how the company is classified. This company has been supervised by 5 directors: Paul Lee - an active director whose contract started on 29 Jul 1998,
Christine Lee - an active director whose contract started on 29 Jul 1998,
Jason Lee - an active director whose contract started on 20 Jul 2005,
Oliver Lee - an active director whose contract started on 12 Nov 2007,
John Cragg - an inactive director whose contract started on 16 Oct 1997 and was terminated on 29 Jul 1998.
Last updated on 10 Mar 2024, our data contains detailed information about 5 addresses the company registered, specifically: 546 Port Underwood Road, Rd 1, Picton, 7281 (registered address),
546 Port Underwood Road, Rd 1, Picton, 7281 (service address),
546 Port Underwood Road, Rd 1, Picton, 7281 (records address),
546 Port Underwood Road, Rd 1, Picton, 7281 (shareregister address) among others.
Skippers Property Services Limited had been using 546 Port Underwood Road, Rd 1, Picton as their registered address up to 13 Jul 2023.
Previous names for the company, as we established at BizDb, included: from 29 Jul 2002 to 23 Aug 2005 they were called P.c & C.m Lee Limited, from 16 Oct 1997 to 29 Jul 2002 they were called Marine Covers & Sails Limited.
A total of 1000 shares are issued to 4 shareholders (4 groups). The first group is comprised of 333 shares (33.3%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 167 shares (16.7%). Lastly there is the third share allotment (333 shares 33.3%) made up of 1 entity.
Other active addresses
Address #4: 546 Port Underwood Road, Rd 1, Picton, 7281 New Zealand
Records & shareregister address used from 04 Jul 2023
Address #5: 546 Port Underwood Road, Rd 1, Picton, 7281 New Zealand
Registered & service address used from 13 Jul 2023
Principal place of activity
548a Port Underwood Road, Rd 1, Picton, 7281 New Zealand
Previous addresses
Address #1: 546 Port Underwood Road, Rd 1, Picton, 7281 New Zealand
Registered & service address used from 12 Jul 2023 to 13 Jul 2023
Address #2: 39 Muller Road, Blenheim, Blenheim, 7201 New Zealand
Physical & registered address used from 07 Oct 2011 to 02 Aug 2021
Address #3: 28 Rene Street, Blenheim New Zealand
Registered & physical address used from 15 Aug 2003 to 07 Oct 2011
Address #4: 8 Jellyman Place, Blenheim
Registered address used from 24 May 2002 to 15 Aug 2003
Address #5: 34 Murphys Road, Blenheim
Registered address used from 11 Apr 2000 to 24 May 2002
Address #6: 34 Murphys Road, Blenheim
Physical address used from 17 Oct 1997 to 17 Oct 1997
Address #7: 8 Jellyman Place, Blenheim
Physical address used from 17 Oct 1997 to 15 Aug 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 14 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 333 | |||
Individual | Lee, Oliver |
Rd 1 Picton 7281 New Zealand |
12 Nov 2007 - |
Shares Allocation #2 Number of Shares: 167 | |||
Individual | Lee, Christine Mary |
Redwoodtown Blenheim 7201 New Zealand |
16 Oct 1997 - |
Shares Allocation #3 Number of Shares: 333 | |||
Individual | Jason, Lee |
Rd 1 Picton 7281 New Zealand |
23 Aug 2005 - |
Shares Allocation #4 Number of Shares: 167 | |||
Individual | Lee, Paul Charles |
Redwoodtown Blenheim 7201 New Zealand |
16 Oct 1997 - |
Paul Lee - Director
Appointment date: 29 Jul 1998
Address: Redwoodtown, Blenheim, 7201 New Zealand
Address used since 31 Mar 2021
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 29 Sep 2011
Christine Lee - Director
Appointment date: 29 Jul 1998
Address: Redwoodtown, Blenheim, 7201 New Zealand
Address used since 31 Mar 2021
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 29 Sep 2011
Jason Lee - Director
Appointment date: 20 Jul 2005
Address: Rd 1, Picton, 7281 New Zealand
Address used since 04 Jul 2023
Address: Rd 1, Picton, 7281 New Zealand
Address used since 23 Jul 2021
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 29 Sep 2011
Oliver Lee - Director
Appointment date: 12 Nov 2007
Address: Rd 1, Picton, 7281 New Zealand
Address used since 04 Jul 2023
Address: Rd 1, Picton, 7281 New Zealand
Address used since 23 Jul 2021
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 29 Sep 2011
John Cragg - Director (Inactive)
Appointment date: 16 Oct 1997
Termination date: 29 Jul 1998
Address: Blenheim,
Address used since 16 Oct 1997
Here I Am Trust
Flat M, 20 Weld St
Meal Innovations Limited
30a Weld Street
Triple A Holdings Limited
30a Weld Street
Jolo Investments Limited
30a Weld Street
Pals Enterprises Limited
30a Weld Street
Drug-arm Blenheim Incorporated
21 Weld Street
Geoforce Limited
2 Alfred Street
Jones Sounds Mowing & Maintenance Limited
9a Sinclair Street
Lawnscape Developments New Zealand Limited
Tva Lock Limited
Projx Marlborough Limited
21 Cashmere Grove
Vavasour Landscapes Limited
22 Scott Street
Wye Property Limited
29 Waters Avenue