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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Gibson, Marcus Francis Lewis |
Scarborough Christchurch 8081 New Zealand |
22 Apr 2015 - |
Shares Allocation #2 Number of Shares: 100 | |||
Director | Holmes, Simon Frederick |
Rd 2 Ohaupo 3882 New Zealand |
22 Apr 2015 - |
Shares Allocation #3 Number of Shares: 100 | |||
Director | Shaw, Jeremiah Franklin |
Halswell Christchurch 8025 New Zealand |
22 Apr 2015 - |
Shares Allocation #4 Number of Shares: 100 | |||
Director | Ellis, Ben Arthur |
Fendalton Christchurch 8052 New Zealand |
22 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hutchison, Gavin James |
Somerfield Christchurch 8024 New Zealand |
22 Apr 2015 - 25 Jun 2018 |
Individual | Arefi, Mohammad Jawad |
Spreydon Christchurch 8024 New Zealand |
22 Apr 2015 - 01 Jun 2018 |
Individual | Thorley, Michael James |
Beckenham Christchurch 8023 New Zealand |
22 Apr 2015 - 14 Dec 2017 |
Individual | Lynch, Philippa Therese |
Rd 11 Masterton 5871 New Zealand |
22 Apr 2015 - 16 Dec 2015 |
Individual | Mcgeever, Colin |
Beckenham Christchurch 8023 New Zealand |
28 Jun 2017 - 23 Mar 2023 |
Individual | Wilkins, Philip Robert |
Lincoln Lincoln 7608 New Zealand |
22 Apr 2015 - 20 Apr 2020 |
Director | Philippa Therese Lynch |
Rd 11 Masterton 5871 New Zealand |
22 Apr 2015 - 16 Dec 2015 |
Director | Ewan Alexander Ross |
Sydenham Christchurch 8023 New Zealand |
22 Apr 2015 - 26 Apr 2016 |
Director | Michael James Thorley |
Beckenham Christchurch 8023 New Zealand |
22 Apr 2015 - 14 Dec 2017 |
Individual | Pritchard, Olaf Ben |
South New Brighton Christchurch 8062 New Zealand |
02 Jun 2016 - 20 Apr 2020 |
Individual | Ross, Ewan Alexander |
Sydenham Christchurch 8023 New Zealand |
22 Apr 2015 - 26 Apr 2016 |
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
Lantel Investments Limited
180 Centaurus Road
Beachville Contractors 2017 Limited
188 Centaurus Road
Millstream Investments Limited
7 Koromiko Street
Mykod Limited
7 Kowhai Terrace
Oasis Ministries
204 Centaurus Road
Ferrymead Congregation Of Jehovah's Witnesses, Christchurch
155a Centaurus Road
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