Shortcuts

Skypoint Technologies Limited

Type: NZ Limited Company (Ltd)
9429041038444
NZBN
4861879
Company Number
Registered
Company Status
113073306
GST Number
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
P O Box 9466
Waikato Mail Centre
Hamilton 3240
New Zealand
Postal address used since 07 Sep 2021
3 Melody Lane, Skypoint Building Level 2
Hamilton East
Hamilton 3216
New Zealand
Delivery & office address used since 02 Sep 2022
3 Melody Lane, Skypoint Building Level 2
Hamilton East
Hamilton 3216
New Zealand
Physical & registered & service address used since 13 Sep 2022

Skypoint Technologies Limited, a registered company, was started on 18 Dec 2013. 9429041038444 is the NZ business identifier it was issued. "Computer consultancy service" (business classification M700010) is how the company has been classified. This company has been run by 3 directors: Penny Cushla Covic - an active director whose contract began on 18 Dec 2013,
David Leslie Covic - an active director whose contract began on 18 Dec 2013,
Roger Julian Salisbury - an inactive director whose contract began on 18 Dec 2013 and was terminated on 31 Jan 2019.
Last updated on 22 Mar 2024, the BizDb data contains detailed information about 6 addresses the company registered, namely: 3 Melody Lane, Skypoint Building, Level 2, Hamilton, 3216 (registered address),
3 Melody Lane, Skypoint Building, Level 2, Hamilton, 3216 (service address),
3 Melody Lane, Skypoint Building Level 2, Hamilton, 3216 (office address),
3 Melody Lane, Skypoint Building, Level 2, Hamilton, 3216 (delivery address) among others.
Skypoint Technologies Limited had been using 3 Melody Lane, Skypoint Building Level 2, Hamilton East, Hamilton as their registered address until 13 Sep 2022.
A total of 1000 shares are allocated to 4 shareholders (3 groups). The first group includes 998 shares (99.8%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 1 share (0.1%). Lastly the third share allotment (1 share 0.1%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 3 Melody Lane, Skypoint Building Level 2, Hamilton, 3216 New Zealand

Office address used from 04 Sep 2023

Address #5: 3 Melody Lane, Skypoint Building, Level 2, Hamilton, 3216 New Zealand

Delivery address used from 04 Sep 2023

Address #6: 3 Melody Lane, Skypoint Building, Level 2, Hamilton, 3216 New Zealand

Registered & service address used from 12 Sep 2023

Principal place of activity

1 Melody Lane, Hamilton East, Hamilton, 3216 New Zealand


Previous addresses

Address #1: 3 Melody Lane, Skypoint Building Level 2, Hamilton East, Hamilton, 3216 New Zealand

Registered & physical address used from 12 Sep 2022 to 13 Sep 2022

Address #2: 3 Melody Lane, Level 2 Skypoint Building, Hamilton East, Hamilton, 3216 New Zealand

Registered address used from 31 Aug 2021 to 12 Sep 2022

Address #3: 3 Melody Lane, Skypoint Building Level 2, Hamilton East, Hamilton, 3216 New Zealand

Physical address used from 31 Aug 2021 to 12 Sep 2022

Address #4: 1 Melody Lane, Waikato Innovation Park, Hamilton East, Hamilton, 3216 New Zealand

Registered & physical address used from 19 Sep 2014 to 31 Aug 2021

Address #5: 25 Ayrshire Drive, Grandview Heights, Hamilton, 3200 New Zealand

Physical & registered address used from 18 Dec 2013 to 19 Sep 2014

Contact info
64 27 2255488
23 Aug 2021 Contact
64 7 9294932
23 Aug 2021 Office
info@skypoint.co.nz
Email
penny@skypoint.co.nz
07 Sep 2021 Email
accounts@skypoint.co.nz
03 Sep 2019 nzbn-reserved-invoice-email-address-purpose
www.skypoint.co.nz
04 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 998
Director Covic, Penny Cushla Grandview Heights
Hamilton
3200
New Zealand
Director Covic, David Leslie Grandview Heights
Hamilton
3200
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Covic, David Leslie Grandview Heights
Hamilton
3200
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Covic, Penny Cushla Grandview Heights
Hamilton
3200
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cooper, Linda Huntington
Hamilton
3210
New Zealand
Individual Salisbury, Susan Hannah Rd 3
Hamilton
3283
New Zealand
Individual Salisbury, Susan Hannah Rd 3
Hamilton
3283
New Zealand
Individual Salisbury, Roger Julian Rd 3
Hamilton
3283
New Zealand
Directors

Penny Cushla Covic - Director

Appointment date: 18 Dec 2013

Address: Grandview Heights, Hamilton, 3200 New Zealand

Address used since 18 Dec 2013


David Leslie Covic - Director

Appointment date: 18 Dec 2013

Address: Grandview Heights, Hamilton, 3200 New Zealand

Address used since 18 Dec 2013


Roger Julian Salisbury - Director (Inactive)

Appointment date: 18 Dec 2013

Termination date: 31 Jan 2019

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 12 Jan 2014

Nearby companies

Stillwebs Limited
9 Melody Lane

Shj Services Limited
9 Melody Lane

Dj Phillips Trustees Limited
Waikato Innovation Park

Dairy & Beef Global Solutions Limited
Waikato Innovation Park

Vgrid Limited
Waikato Innovation Park, Ruakura Lane

Improvement Inc Projects Limited
Waikato Innovation Park

Similar companies

Ascott Computers Limited
1 Bailey Avenue

Efficient Tech Limited
C/-grayson Law

Loggedon Technology Services Limited
187 Peachgrove Road

Nireya Technologies
5 Chancery Close

Pithy Limited
11 Chancery Close

Xenacom Limited
Innovation Park