Shortcuts

Skylark Investments Limited

Type: NZ Limited Company (Ltd)
9429041706671
NZBN
5680087
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624040
Industry classification code
Investment - Financial Assets
Industry classification description
Current address
26 Peninsula View
Scarborough
Christchurch 8081
New Zealand
Physical & registered & service address used since 31 Jan 2022

Skylark Investments Limited was started on 22 Apr 2015 and issued a number of 9429041706671. The registered LTD company has been run by 12 directors: Ben Arthur Ellis - an active director whose contract began on 22 Apr 2015,
Marcus Francis Lewis Gibson - an active director whose contract began on 22 Apr 2015,
Simon Frederick Holmes - an active director whose contract began on 22 Apr 2015,
Jeremiah Franklin Shaw - an active director whose contract began on 22 Apr 2015,
Colin Mcgeever - an inactive director whose contract began on 02 Jun 2017 and was terminated on 12 Jul 2022.
According to our database (last updated on 10 Apr 2024), this company uses 1 address: 26 Peninsula View, Scarborough, Christchurch, 8081 (types include: physical, registered).
Up to 31 Jan 2022, Skylark Investments Limited had been using 173 Centaurus Road, Saint Martins, Christchurch as their registered address.
A total of 350 shares are allotted to 4 groups (4 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Gibson, Marcus Francis Lewis (a director) located at Scarborough, Christchurch postcode 8081.
Then there is a group that consists of 1 shareholder, holds 28.57 per cent shares (exactly 100 shares) and includes
Holmes, Simon Frederick - located at Rd 2, Ohaupo.
The next share allocation (100 shares, 28.57%) belongs to 1 entity, namely:
Shaw, Jeremiah Franklin, located at Halswell, Christchurch (a director). Skylark Investments Limited is classified as "Investment - financial assets" (business classification K624040).

Addresses

Principal place of activity

173 Centaurus Road, Saint Martins, Christchurch, 8022 New Zealand


Previous address

Address: 173 Centaurus Road, Saint Martins, Christchurch, 8022 New Zealand

Registered & physical address used from 22 Apr 2015 to 31 Jan 2022

Contact info
64 03 3328116
Phone
skylark.investments.ltd@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 350

Annual return filing month: April

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Gibson, Marcus Francis Lewis Scarborough
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 100
Director Holmes, Simon Frederick Rd 2
Ohaupo
3882
New Zealand
Shares Allocation #3 Number of Shares: 100
Director Shaw, Jeremiah Franklin Halswell
Christchurch
8025
New Zealand
Shares Allocation #4 Number of Shares: 100
Director Ellis, Ben Arthur Fendalton
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hutchison, Gavin James Somerfield
Christchurch
8024
New Zealand
Individual Arefi, Mohammad Jawad Spreydon
Christchurch
8024
New Zealand
Individual Thorley, Michael James Beckenham
Christchurch
8023
New Zealand
Individual Lynch, Philippa Therese Rd 11
Masterton
5871
New Zealand
Individual Mcgeever, Colin Beckenham
Christchurch
8023
New Zealand
Individual Wilkins, Philip Robert Lincoln
Lincoln
7608
New Zealand
Director Philippa Therese Lynch Rd 11
Masterton
5871
New Zealand
Director Ewan Alexander Ross Sydenham
Christchurch
8023
New Zealand
Director Michael James Thorley Beckenham
Christchurch
8023
New Zealand
Individual Pritchard, Olaf Ben South New Brighton
Christchurch
8062
New Zealand
Individual Ross, Ewan Alexander Sydenham
Christchurch
8023
New Zealand
Directors

Ben Arthur Ellis - Director

Appointment date: 22 Apr 2015

Address: Addington, Christchurch, 8024 New Zealand

Address used since 09 Apr 2018

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 22 Apr 2015


Marcus Francis Lewis Gibson - Director

Appointment date: 22 Apr 2015

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 18 Jan 2022

Address: Saint Martins, Christchurch, 8022 New Zealand

Address used since 22 Apr 2015


Simon Frederick Holmes - Director

Appointment date: 22 Apr 2015

Address: Rd 2, Diamond Harbour, 8972 New Zealand

Address used since 09 Apr 2018

Address: Rd 2, Diamond Harhour, 8972 New Zealand

Address used since 04 Apr 2017


Jeremiah Franklin Shaw - Director

Appointment date: 22 Apr 2015

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 01 Apr 2019

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 04 Apr 2017


Colin Mcgeever - Director (Inactive)

Appointment date: 02 Jun 2017

Termination date: 12 Jul 2022

Address: Beckenham, Christchurch, 8023 New Zealand

Address used since 05 Apr 2019

Address: Addington, Christchurch, 8024 New Zealand

Address used since 09 Apr 2018

Address: Addington, Christchurch, 8011 New Zealand

Address used since 02 Jun 2017


Philip Robert Wilkins - Director (Inactive)

Appointment date: 22 Apr 2015

Termination date: 28 Nov 2019

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 22 Apr 2015


Olaf Ben Pritchard - Director (Inactive)

Appointment date: 20 May 2016

Termination date: 07 Aug 2019

Address: South New Brighton, Christchurch, 8062 New Zealand

Address used since 09 Apr 2018

Address: South New Brighton, Christchurch, 8062 New Zealand

Address used since 20 May 2016


Gavin James Hutchison - Director (Inactive)

Appointment date: 22 Apr 2015

Termination date: 07 May 2018

Address: Somerfield, Christchurch, 8024 New Zealand

Address used since 22 Apr 2015


Mohammad Jawad Arefi - Director (Inactive)

Appointment date: 22 Apr 2015

Termination date: 13 Apr 2018

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 14 Apr 2016


Michael James Thorley - Director (Inactive)

Appointment date: 22 Apr 2015

Termination date: 24 Nov 2017

Address: Beckenham, Christchurch, 8023 New Zealand

Address used since 22 Apr 2015


Ewan Alexander Ross - Director (Inactive)

Appointment date: 22 Apr 2015

Termination date: 15 Feb 2016

Address: Sydenham, Christchurch, 8023 New Zealand

Address used since 22 Apr 2015


Philippa Therese Lynch - Director (Inactive)

Appointment date: 22 Apr 2015

Termination date: 06 Nov 2015

Address: Rd 11, Masterton, 5871 New Zealand

Address used since 22 Apr 2015

Nearby companies
Similar companies

Aiken & Associates Limited
15 Hillsborough Terrace

Crank Investment Holdings Limited
1/239 Opawa Road

Gourmet Chef's Pantry Limited
161 Waltham Road

Harrison Investment Corporation Limited
27a Aynsley Terrace

Machivest Limited
173a Waltham Road

Tag Global Trust Limited
1 Swanton Drive