Skozone Fisheries Limited, a registered company, was started on 27 Jul 1993. 9429038725456 is the NZBN it was issued. The company has been run by 5 directors: Kevin John Schofield - an active director whose contract started on 08 Jul 2017,
Robyn Jenkins - an active director whose contract started on 08 Jul 2017,
Nancy Mateen Schofield - an inactive director whose contract started on 27 Jul 1993 and was terminated on 08 Jul 2017,
Clarence Murray Schofield - an inactive director whose contract started on 27 Jul 1993 and was terminated on 08 Apr 2011,
Jeffrey Steven Schofield - an inactive director whose contract started on 27 Jul 1993 and was terminated on 01 Sep 2005.
Updated on 11 Feb 2024, the BizDb database contains detailed information about 1 address: 160 Spey Street, Invercargill, 9810 (types include: registered, physical).
Skozone Fisheries Limited had been using C/-Mcintyre Dick & Partners, 160 Spey Street, Invercargill 9810 as their registered address up to 04 Nov 2011.
All company shares (1000 shares exactly) are in the hands of a single group consisting of 4 entities, namely:
Schofield, Peter Lindsay (an individual) located at 15 Chamberlain Street, Maori Hill, Dunedin postcode 9010,
Jenkins, Robyn (an individual) located at 76 Hardings Road, Rd 4, Riverlands postcode 7274,
Conrad, Carolyn (an individual) located at 31 Norman Street, Rd 2, Winton postcode 9782.
Previous addresses
Address: C/-mcintyre Dick & Partners, 160 Spey Street, Invercargill 9810 New Zealand
Registered & physical address used from 13 Oct 2009 to 04 Nov 2011
Address: C/- Mcintyre Dick & Partners, 16 Spey Street, Invercargill
Registered address used from 25 Oct 2001 to 13 Oct 2009
Address: Coopers & Lybrand, 160 Spey Street, Invercargill
Physical address used from 06 Oct 1999 to 06 Oct 1999
Address: Messrs Coopers & Lybrand, 160 Spey Street, Invercargill
Registered address used from 06 Oct 1999 to 25 Oct 2001
Address: C/- Mcintyre Dick & Partners, 160 Spey Street, Invercargill
Physical address used from 06 Oct 1999 to 06 Oct 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 25 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Schofield, Peter Lindsay |
15 Chamberlain Street, Maori Hill Dunedin 9010 New Zealand |
26 Jul 2017 - |
Individual | Jenkins, Robyn |
76 Hardings Road, Rd 4 Riverlands 7274 New Zealand |
26 Jul 2017 - |
Individual | Conrad, Carolyn |
31 Norman Street, Rd 2 Winton 9782 New Zealand |
26 Jul 2017 - |
Individual | Schofield, Kevin |
508 Lorne Dacre Road, Rd 6 Invercargill 9876 New Zealand |
27 Oct 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Schofield, Jeffrey Steven |
R D 1 Motueka 7196 |
27 Jul 1993 - 09 Dec 2009 |
Individual | Schofield, Nancy Mateen |
Ringaringa Road, Halfmoon Bay Stewart Island 9846 New Zealand |
13 Dec 2010 - 26 Jul 2017 |
Individual | Schofield, Clarence Murray |
Halfmoon Bay Stewart Island 9846 New Zealand |
27 Jul 1993 - 27 Oct 2011 |
Director | Nancy Mateen Schofield |
Ringaringa Road, Halfmoon Bay Stewart Island 9846 New Zealand |
13 Dec 2010 - 26 Jul 2017 |
Kevin John Schofield - Director
Appointment date: 08 Jul 2017
Address: Rd 6, Invercargill, 9876 New Zealand
Address used since 08 Jul 2017
Robyn Jenkins - Director
Appointment date: 08 Jul 2017
Address: Rd 4, Riverlands, 7274 New Zealand
Address used since 01 Aug 2017
Nancy Mateen Schofield - Director (Inactive)
Appointment date: 27 Jul 1993
Termination date: 08 Jul 2017
Address: Ringaringa Road, Halfmoon Bay, Stewart Island, 9846 New Zealand
Address used since 13 Dec 2010
Clarence Murray Schofield - Director (Inactive)
Appointment date: 27 Jul 1993
Termination date: 08 Apr 2011
Address: Halfmoon Bay, Stewart Island 9846,
Address used since 06 Oct 2009
Jeffrey Steven Schofield - Director (Inactive)
Appointment date: 27 Jul 1993
Termination date: 01 Sep 2005
Address: R.d.1, Westport,
Address used since 27 Jul 1993
Jimmys Pies Limited
160 Spey Street
Altitude Resurfacing Limited
160 Spey Street
The Reinforcer Limited
160 Spey Street
Ultra-scan Southern Southland Limited
160 Spey Street
Mollison & Associates Limited
160 Spey Street
Mbss Limited
160 Spey Street