Shortcuts

C H Skelt Limited

Type: NZ Limited Company (Ltd)
9429040264844
NZBN
155104
Company Number
Registered
Company Status
Current address
136 Spey Street
Invercargill 9810
New Zealand
Registered & physical & service address used since 06 May 2019

C H Skelt Limited, a registered company, was registered on 30 Oct 1953. 9429040264844 is the business number it was issued. The company has been run by 4 directors: Ashley Wayne Harris - an active director whose contract began on 15 Jul 1992,
Lindsay Stewart Thomas - an inactive director whose contract began on 15 Jul 1992 and was terminated on 21 Nov 2006,
Marjorie Joyce Thomas - an inactive director whose contract began on 15 Jul 1992 and was terminated on 20 Jun 1995,
Maree St Clair Harris - an inactive director whose contract began on 15 Jul 1992 and was terminated on 20 Jun 1995.
Updated on 28 Mar 2024, the BizDb database contains detailed information about 1 address: 136 Spey Street, Invercargill, 9810 (type: registered, physical).
C H Skelt Limited had been using 136 Spey Street, Invercargill, Invercargill as their registered address up to 06 May 2019.
A total of 2500 shares are issued to 2 shareholders (2 groups). The first group consists of 1 share (0.04 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 2499 shares (99.96 per cent).

Addresses

Previous addresses

Address: 136 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Registered & physical address used from 25 Aug 2016 to 06 May 2019

Address: 46 Don Street, Invercargill, Invercargill, 9810 New Zealand

Registered & physical address used from 02 Feb 2015 to 25 Aug 2016

Address: Lexicon House, 123 Spey Street, Invercargill New Zealand

Registered address used from 25 Jun 2003 to 02 Feb 2015

Address: Messrs Kirk Barclay, Chartered Accountants, 123 Spey Street, Invercargill

Registered address used from 13 Feb 1997 to 25 Jun 2003

Address: Lexicon House, 123 Spey Street, Invercargill New Zealand

Physical address used from 17 Feb 1992 to 17 Feb 1992

Address: Spicer & Oppenheim, Lexicon House, 123 Spey Street, Invercargill

Physical address used from 17 Feb 1992 to 17 Feb 1992

Address: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 2500

Annual return filing month: April

Annual return last filed: 12 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Harris, Kay Rd 9
Invercargill
9879
New Zealand
Shares Allocation #2 Number of Shares: 2499
Individual Harris, Ashley Wayne Rd 9
Invercargill
9879
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thomas, Lindsay Stewart Invercargill
Directors

Ashley Wayne Harris - Director

Appointment date: 15 Jul 1992

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 28 Jan 2021

Address: Waikiwi, Invercargill, 9810 New Zealand

Address used since 29 Apr 2010


Lindsay Stewart Thomas - Director (Inactive)

Appointment date: 15 Jul 1992

Termination date: 21 Nov 2006

Address: Invercargill,

Address used since 15 Jul 1992


Marjorie Joyce Thomas - Director (Inactive)

Appointment date: 15 Jul 1992

Termination date: 20 Jun 1995

Address: Invercargill,

Address used since 15 Jul 1992


Maree St Clair Harris - Director (Inactive)

Appointment date: 15 Jul 1992

Termination date: 20 Jun 1995

Address: Invercargill,

Address used since 15 Jul 1992