Shortcuts

Skymax Holdings Limited

Type: NZ Limited Company (Ltd)
9429038590603
NZBN
651657
Company Number
Registered
Company Status
Current address
Level One
38 The Square
Palmerston North 4440
New Zealand
Registered & physical & service address used since 18 Jun 2019

Skymax Holdings Limited, a registered company, was started on 20 Jun 1995. 9429038590603 is the business number it was issued. This company has been run by 4 directors: Richard Colin Albert Hall - an active director whose contract started on 01 Sep 2011,
Annabelle Janet Hall - an active director whose contract started on 01 Sep 2011,
Ursula Marie Parker - an inactive director whose contract started on 20 Jun 1995 and was terminated on 30 Sep 2011,
Barry Graeme Parker - an inactive director whose contract started on 20 Jun 1995 and was terminated on 30 Sep 2011.
Last updated on 15 Apr 2024, BizDb's data contains detailed information about 1 address: Level One, 38 The Square, Palmerston North, 4440 (type: registered, physical).
Skymax Holdings Limited had been using Level 8 Fmg Building, 55 The Square, Palmerston North as their registered address up to 18 Jun 2019.
Former names for the company, as we identified at BizDb, included: from 20 Jun 1995 to 25 May 2022 they were named Alro Investments (1995) Limited.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group consists of 5000 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 5000 shares (50%).

Addresses

Previous addresses

Address: Level 8 Fmg Building, 55 The Square, Palmerston North New Zealand

Registered & physical address used from 30 Jul 2007 to 18 Jun 2019

Address: Offices Of A R Short & Co, Farmers Mutual House, 8th Floor, 68 The Sq, Palmerston North

Registered address used from 17 Jul 2002 to 30 Jul 2007

Address: 8th Floor, Farmers Mutual House, 68 The Square, Palmerston North

Physical address used from 01 Aug 2001 to 01 Aug 2001

Address: 2nd Floor, Farmers Mutual House, 68 The Square, Palmerston North

Physical address used from 01 Aug 2001 to 01 Aug 2001

Address: 2nd Floor, Farmers Mutual House, 68 The Square, Palmerston North

Registered address used from 01 Aug 2001 to 17 Jul 2002

Address: Offices Of A R Short & Co, Farmers Mutual House, 8th Floor, 68 The Sq, Palmerston North

Physical address used from 01 Aug 2001 to 01 Aug 2001

Address: A R Short & Co, Chartered Accountants, 30 Palm Avenue, Palmerston North

Registered address used from 06 Aug 1996 to 01 Aug 2001

Address: L H Powell, Solictor, 232 Broadway Avenue, Palmerston North

Physical address used from 06 Aug 1996 to 01 Aug 2001

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: July

Annual return last filed: 13 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Hall, Richard Colin Albert Awapuni
Palmerston North
4412
New Zealand
Shares Allocation #2 Number of Shares: 5000
Director Hall, Annabelle Janet Awapuni
Palmerston North
4412
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Parker, Ursula Marie Palmerston North
Individual Powell, Lynton Harold Palmerston North

New Zealand
Individual Parker, Ursula Marie Palmerston North

New Zealand
Other The Barry And Ursula Parker Family Trust
Other Null - The Barry And Ursula Parker Family Trust
Individual Parker, Barry Graeme Palmerston North
Individual Parker, Barry Graeme Palmerston North

New Zealand
Directors

Richard Colin Albert Hall - Director

Appointment date: 01 Sep 2011

Address: Takaro, Palmerston North, 4412 New Zealand

Address used since 01 Sep 2011

Address: Awapuni, Palmerston North, 4412 New Zealand

Address used since 12 Jul 2017


Annabelle Janet Hall - Director

Appointment date: 01 Sep 2011

Address: Awapuni, Palmerston North, 4412 New Zealand

Address used since 12 Jul 2017

Address: Takaro, Palmerston North, 4412 New Zealand

Address used since 01 Sep 2011


Ursula Marie Parker - Director (Inactive)

Appointment date: 20 Jun 1995

Termination date: 30 Sep 2011

Address: Palmerston North,

Address used since 05 Dec 2007


Barry Graeme Parker - Director (Inactive)

Appointment date: 20 Jun 1995

Termination date: 30 Sep 2011

Address: Palmerston North,

Address used since 05 Dec 2007

Nearby companies