Shortcuts

Sk 12 Limited

Type: NZ Limited Company (Ltd)
9429038325755
NZBN
807352
Company Number
Registered
Company Status
Current address
Level 2, 142 Broadway
Newmarket
Auckland 1023
New Zealand
Physical address used since 28 Sep 2017
Level 2, 142 Broadway
Newmarket
Auckland 1023
New Zealand
Registered & service address used since 11 Mar 2024

Sk 12 Limited, a registered company, was launched on 26 Apr 1996. 9429038325755 is the NZ business identifier it was issued. The company has been supervised by 4 directors: Sheona Smithson - an active director whose contract started on 21 Jan 2005,
David Suisted - an inactive director whose contract started on 21 Jan 2005 and was terminated on 31 Mar 2015,
Stephen Peter Kearney - an inactive director whose contract started on 26 Apr 1996 and was terminated on 03 Mar 2003,
Morag Piri Easton - an inactive director whose contract started on 26 Apr 1996 and was terminated on 03 Mar 2003.
Updated on 07 Mar 2024, the BizDb database contains detailed information about 1 address: Level 2, 142 Broadway, Newmarket, Auckland, 1023 (type: registered, service).
Sk 12 Limited had been using Level 2, 142 Broadway, Newmarket, Auckland as their registered address until 11 Mar 2024.
A total of 1000 shares are allocated to 3 shareholders (3 groups). The first group consists of 998 shares (99.8%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (0.1%). Lastly the third share allotment (1 share 0.1%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 2, 142 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered & service address used from 28 Sep 2017 to 11 Mar 2024

Address #2: Level 2, 3 Margot Street, Newmarket, Auckland, 1051 New Zealand

Registered & physical address used from 11 Mar 2015 to 28 Sep 2017

Address #3: C/-40 Bing Lucas Drive, Tawa, Wellington 6140 New Zealand

Physical address used from 26 Feb 2009 to 11 Mar 2015

Address #4: 40 Bing Lucas Drive, Tawa, Wellington 6140 New Zealand

Registered address used from 26 Feb 2009 to 11 Mar 2015

Address #5: 16 Morgan Street, Newmarket, Auckland

Registered address used from 17 Apr 2000 to 26 Feb 2009

Address #6: C/- 11 St Aidans Way, Tawa, Wellington

Physical address used from 17 Apr 2000 to 26 Feb 2009

Address #7: 16 Morgan Street, Newmarket, Auckland

Physical address used from 17 Apr 2000 to 17 Apr 2000

Address #8: Kingstone Duff - Chartered Accountants, Level 1, 24 Manukau Road, Newmarket, Auckland

Registered address used from 11 Apr 2000 to 17 Apr 2000

Address #9: Kingstone Duff - Chartered Accountants, Level 1, 24 Manukau Road, Newmarket, Auckland

Physical address used from 20 Mar 1998 to 17 Apr 2000

Address #10: Kingstone Duff - Chartered Accountants, Level 1, 24 Manukau Road, Newmarket, Auckland

Registered address used from 10 Mar 1997 to 11 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 01 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 998
Individual Smithson, Sheona Waikanae Beach
Waikanae
5036
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Easton, Morag Piri Bardon
Queensland
4065
Australia
Shares Allocation #3 Number of Shares: 1
Individual Kearney, Stephen Peter Bardon
Queensland
4065
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Grant, Lewis Mission Bay
Auckland
Directors

Sheona Smithson - Director

Appointment date: 21 Jan 2005

Address: Waikanae Beach, Waikanae, 5036 New Zealand

Address used since 21 Jan 2005


David Suisted - Director (Inactive)

Appointment date: 21 Jan 2005

Termination date: 31 Mar 2015

Address: Tawa, Wellington, 5028 New Zealand

Address used since 19 Feb 2009


Stephen Peter Kearney - Director (Inactive)

Appointment date: 26 Apr 1996

Termination date: 03 Mar 2003

Address: Mont Albert North, Vic3129, Melbourne, Victoria, Australia,

Address used since 26 Apr 1996


Morag Piri Easton - Director (Inactive)

Appointment date: 26 Apr 1996

Termination date: 03 Mar 2003

Address: Mont Albert North, Vic 3129, Melbourne, Victoria, Australia,

Address used since 26 Apr 1996

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway