Skf Contracting Limited, an in liquidation company, was registered on 10 Oct 2014. 9429041448601 is the number it was issued. "Earthmoving services" (ANZSIC E321230) is how the company has been classified. The company has been supervised by 2 directors: Shane Francis Flavell - an active director whose contract started on 10 Oct 2014,
Katy Jane Krzywiec - an active director whose contract started on 10 Oct 2014.
Updated on 07 Mar 2024, the BizDb data contains detailed information about 7 addresses this company uses, specifically: 161 Cashel Street, Christchurch Central, Christchurch 8011 (registered address),
161 Cashel Street, Christchurch Central, Christchurch 8011 (service address),
8 Lynton Street, Upper Vogeltown, New Plymouth, 4310 (registered address),
8 Lynton Street, Upper Vogeltown, New Plymouth, 4310 (service address) among others.
Skf Contracting Limited had been using 153 De Havilland Drive, Bell Block, New Plymouth as their registered address up to 31 May 2023.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Other active addresses
Address #4: 153 De Havilland Drive, Bell Block, New Plymouth, 4312 New Zealand
Delivery address used from 05 Dec 2022
Address #5: 8 Lynton Street, Upper Vogeltown, New Plymouth, 4310 New Zealand
Service address used from 26 May 2023
Address #6: 8 Lynton Street, Upper Vogeltown, New Plymouth, 4310 New Zealand
Registered address used from 31 May 2023
Address #7: 161 Cashel Street, Christchurch Central, Christchurch 8011 New Zealand
Registered & service address used from 14 Feb 2024
Principal place of activity
8 Lynton Street, Upper Vogeltown, New Plymouth, 4310 New Zealand
Previous addresses
Address #1: 153 De Havilland Drive, Bell Block, New Plymouth, 4312 New Zealand
Registered address used from 15 Dec 2021 to 31 May 2023
Address #2: 8 Lynton Street, Upper Vogeltown, New Plymouth, 4310 New Zealand
Registered & physical address used from 25 Sep 2019 to 15 Dec 2021
Address #3: 10 Young Street, New Plymouth, 4310 New Zealand
Registered & physical address used from 23 Apr 2018 to 25 Sep 2019
Address #4: 331 Devon Street East, Fitzroy, New Plymouth, 4341 New Zealand
Physical & registered address used from 10 Oct 2014 to 23 Apr 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 30 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Flavell, Shane Francis |
Upper Vogeltown New Plymouth 4310 New Zealand |
10 Oct 2014 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Krzywiec, Katy Jane |
Upper Vogeltown New Plymouth 4310 New Zealand |
10 Oct 2014 - |
Shane Francis Flavell - Director
Appointment date: 10 Oct 2014
Address: Upper Vogeltown, New Plymouth, 4310 New Zealand
Address used since 26 Nov 2019
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 10 Oct 2014
Katy Jane Krzywiec - Director
Appointment date: 10 Oct 2014
Address: Upper Vogeltown, New Plymouth, 4310 New Zealand
Address used since 26 Nov 2019
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 10 Oct 2014
Manukau Rd Equities Limited
335 Devon Street East
124 Tauroa Street Limited
335 Devon Street East
Te Rapa Rd Nominees Limited
335 Devon Street East
Courtenay St Equities Limited
335 Devon Street East
Morrin Rd Equities Limited
335 Devon Street East
Ronwood Ave Equities Limited
335 Devon Street East
Brough Earthworks Limited
7 Liardet Street
Brough Lands Limited
7 Liardet Street
Coastal Earthworks Limited
7 Liardet Street
Lewis Whitehead Contracting Limited
54 Gill Street
Ngeru Earthmoving Limited
9 Raniera Street
Sketchley Earthmovers Limited
C/o Vanburwray Ca Limited