Sky Tower Limited, a registered company, was started on 29 Jun 1994. 9429038715259 is the NZBN it was issued. This company has been managed by 16 directors: Jason Bevan Walbridge - an active director whose contract started on 15 Jul 2024,
Peter James Fredricson - an active director whose contract started on 31 Dec 2024,
Joanna Lee Wong - an inactive director whose contract started on 26 Apr 2017 and was terminated on 31 Dec 2024,
Callum James Mallett - an inactive director whose contract started on 08 Mar 2024 and was terminated on 15 Jul 2024,
Michael Daniel Ahearne - an inactive director whose contract started on 16 Nov 2020 and was terminated on 08 Mar 2024.
Updated on 06 Jun 2025, our data contains detailed information about 3 addresses the company uses, specifically: Level 13, 99 Albert Street, Auckland, 1010 (physical address),
Level 13, 99 Albert Street, Auckland, 1010 (service address),
Level 13, 99 Albert Street, Auckland, 1010 (registered address),
Level 6, Federal House, 86 Federal St, Auckland (other address) among others.
Sky Tower Limited had been using Level 6, Federal House, 86 Federal Street, Auckland as their physical address until 19 Jan 2021.
Other names used by the company, as we managed to find at BizDb, included: from 29 Jun 1994 to 12 Jul 1999 they were named Sky City Nominees Limited.
One entity controls all company shares (exactly 2 shares) - Skycity Entertainment Group Limited - located at 1010, 99 Albert Street, Auckland.
Previous addresses
Address #1: Level 6, Federal House, 86 Federal Street, Auckland New Zealand
Physical address used from 28 Aug 2003 to 19 Jan 2021
Address #2: C/- Sky City Entertainment Group Limited, Level 6 Federal House, 86 Federal Street, Auckland
Physical address used from 02 Sep 2002 to 28 Aug 2003
Address #3: Level 6 Federal House, 86 Federal Street, Auckland New Zealand
Registered address used from 14 Dec 1999 to 25 Jun 2019
Address #4: Level 19, Asb Bank Centre, 135 Albert Street, Auckland
Physical & registered address used from 14 Dec 1999 to 14 Dec 1999
Address #5: C/- Sky City Limited, Level 6 Federal House, 86 Federal Street, Auckland
Physical address used from 14 Dec 1999 to 02 Sep 2002
Address #6: 1st Floor, 98 Federal Street, Auckland
Registered address used from 23 Aug 1996 to 14 Dec 1999
Address #7: Level 9, C M L Building, 22-24 Victoria Street, Wellington
Registered address used from 20 Oct 1995 to 23 Aug 1996
Address #8: Level 9, Cml Building, 22-24 Victoria Street, Wellington
Physical address used from 29 Jun 1994 to 14 Dec 1999
Basic Financial info
Total number of Shares: 2
Annual return filing month: August
Annual return last filed: 27 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 2 | |||
| Entity (NZ Limited Company) | Skycity Entertainment Group Limited Shareholder NZBN: 9429038769528 |
99 Albert Street Auckland 1010 New Zealand |
29 Jun 1994 - |
Ultimate Holding Company
Jason Bevan Walbridge - Director
Appointment date: 15 Jul 2024
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 15 Jul 2024
Peter James Fredricson - Director
Appointment date: 31 Dec 2024
Address: Omaha, 0986 New Zealand
Address used since 31 Dec 2024
Joanna Lee Wong - Director (Inactive)
Appointment date: 26 Apr 2017
Termination date: 31 Dec 2024
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 26 Apr 2017
Callum James Mallett - Director (Inactive)
Appointment date: 08 Mar 2024
Termination date: 15 Jul 2024
Address: Muriwai, 0881 New Zealand
Address used since 08 Mar 2024
Michael Daniel Ahearne - Director (Inactive)
Appointment date: 16 Nov 2020
Termination date: 08 Mar 2024
Address: 90 Federal Street, Auckland, 1010 New Zealand
Address used since 09 Feb 2024
Address: Auckland, 1010 New Zealand
Address used since 19 Jan 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Jan 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Nov 2020
Graeme Edward Stephens - Director (Inactive)
Appointment date: 26 Jun 2017
Termination date: 16 Nov 2020
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 26 Jun 2017
John James Mortensen - Director (Inactive)
Appointment date: 21 Apr 2016
Termination date: 26 Jun 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 21 Apr 2016
Peter Anthony Treacy - Director (Inactive)
Appointment date: 29 Jun 2009
Termination date: 26 Apr 2017
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 01 Apr 2016
Nigel Barclay Morrison - Director (Inactive)
Appointment date: 26 Jun 2008
Termination date: 29 Apr 2016
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 08 Oct 2012
Alistair Bruce Ryan - Director (Inactive)
Appointment date: 30 May 1996
Termination date: 29 Jun 2009
Address: St Marys Bay, Auckland,
Address used since 25 Jan 2008
Elmar Toime - Director (Inactive)
Appointment date: 26 Jun 2007
Termination date: 26 Jun 2008
Address: 75 Victoria Street, London Sw1h 0hy, United Kingdom,
Address used since 03 Mar 2008
Evan Welch Davies - Director (Inactive)
Appointment date: 30 May 1996
Termination date: 25 Jun 2007
Address: Remuera, Auckland,
Address used since 30 May 1996
Mark Bradbury (alternate) Horton - Director (Inactive)
Appointment date: 30 May 1996
Termination date: 02 Jun 1998
Address: Oriental Bay, Wellington,
Address used since 30 May 1996
Jonathan Peter Hartley - Director (Inactive)
Appointment date: 30 May 1996
Termination date: 02 Jun 1998
Address: Karori, Wellington,
Address used since 30 May 1996
Patricia Lee Reddy - Director (Inactive)
Appointment date: 29 Jun 1994
Termination date: 30 May 1996
Address: Wellington,
Address used since 29 Jun 1994
Mark Bradbury Horton - Director (Inactive)
Appointment date: 15 Dec 1995
Termination date: 29 Mar 1996
Address: Oriental Bay, Wellington,
Address used since 15 Dec 1995
Te Akitai Waiohua Investment Trust
6g/105 Albert Street
Te Akitai Waiohua Community Development Trust
6g/105 Albert Street
Delta Software Limited
8/17 Federal Street
Retopia Limited
103 Albert Street
Tsw Limited
Suite 3, 99 Albert Street
Nzaa Superannuation Holdings Limited
Level 17, Aa Centre