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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Hall, Richard Colin Albert |
Awapuni Palmerston North 4412 New Zealand |
05 Dec 2007 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Director | Hall, Annabelle Janet |
Awapuni Palmerston North 4412 New Zealand |
21 Dec 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Parker, Ursula Marie |
Palmerston North |
05 Dec 2007 - 21 Dec 2011 |
Individual | Powell, Lynton Harold |
Palmerston North New Zealand |
05 Dec 2007 - 21 Dec 2011 |
Individual | Parker, Ursula Marie |
Palmerston North New Zealand |
20 Jun 1995 - 21 Dec 2011 |
Other | The Barry And Ursula Parker Family Trust | 14 Jul 2006 - 14 Jul 2006 | |
Other | Null - The Barry And Ursula Parker Family Trust | 14 Jul 2006 - 14 Jul 2006 | |
Individual | Parker, Barry Graeme |
Palmerston North |
05 Dec 2007 - 21 Dec 2011 |
Individual | Parker, Barry Graeme |
Palmerston North New Zealand |
20 Jun 1995 - 21 Dec 2011 |
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
Md Investment Holdings Limited
Level 8, Fmg House
French Pear Gifts Limited
Level 8, Fmg House
The New Hongsheng Limited
8 Fitzherbert Avenue
The Free Store Charitable Trust
14 Fitzherbert Avenue
Speech Communication Association Of New Zealand Incorporated
Room 111, Square Edge Creative Centre
Manawatu Lesbian & Gay Rights Association Incorporated
Square Edge