General information

Skye & Associates Limited

Type: NZ Limited Company (Ltd)
9429032813272
New Zealand Business Number
2115265
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
L671150 - Investment - Residential Property
Industry classification codes with description

Skye & Associates Limited (issued an NZBN of 9429032813272) was registered on 03 Apr 2008. 2 addresses are currently in use by the company: 14 Elliot Street, Riverhead, Riverhead, 0820 (type: physical, registered). 255 Awhitu Central Road, Rd 4, Awhitu had been their physical address, until 18 May 2020. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50 per cent of shares), namely:
Laurie, Calum Walter (an individual) located at Riverhead, Riverhead postcode 0820. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Laurie, Averil Amanda (a director) - located at Riverhead, Riverhead. "Investment - residential property" (business classification L671150) is the classification the ABS issued Skye & Associates Limited. Our database was last updated on 09 Apr 2024.

Current address Type Used since
14 Elliot Street, Riverhead, Riverhead, 0820 Physical & registered & service 18 May 2020
Contact info
64 21 086063388
Phone (Phone)
calumwlaurie@gmail.com
Email
No website
Website
Directors
Name and Address Role Period
Calum Walter Laurie
Hutt Central, Lower Hutt, 5010
Address used since 12 May 2012
Awhitu, 2684
Address used since 15 Nov 2018
Riverhead, Riverhead, 0820
Address used since 09 May 2020
Director 03 Apr 2008 - current
Averil Amanda Laurie
Hutt Central, Lower Hutt, 5010
Address used since 12 May 2012
Awhitu, 2684
Address used since 15 Nov 2018
Riverhead, Riverhead, 0820
Address used since 09 May 2020
Director 03 Apr 2008 - current
Malcolm William Laurie
Riverhead, Riverhead, 0820
Address used since 09 May 2020
Mission Bay, Auckland, 1071
Address used since 15 Nov 2018
Mission Bay, Auckland, 1071
Address used since 19 May 2019
Director 15 Nov 2018 - current
Cecilia Aileen Heath
Eastbourne, Lower Hutt, 5013
Address used since 26 Oct 2015
Director 26 Oct 2015 - 27 Jul 2021
Addresses
Principal place of activity
14 Elliot Street , Riverhead , Riverhead , 0820
Previous address Type Period
255 Awhitu Central Road, Rd 4, Awhitu, 2684 Physical & registered 28 Sep 2018 - 18 May 2020
5th Floor, 44 Queens Drive, Lower Hutt, 5010 Physical & registered 16 Nov 2011 - 28 Sep 2018
44 Queens Drive, 5th Floor, Lower Hutt, 5010 Physical 08 Sep 2011 - 16 Nov 2011
13 Rajkot Terrace, Broadmeadows, Wellington, 6035 Physical 07 Feb 2011 - 08 Sep 2011
13 Rajkot Terrace, Broadmeadows, Wellington, 6035 Registered 20 Jan 2011 - 16 Nov 2011
The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt 5010 Registered 03 Apr 2008 - 20 Jan 2011
The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt 5010 Physical 03 Apr 2008 - 07 Feb 2011
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
13 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Laurie, Calum Walter
Individual
Riverhead
Riverhead
0820
03 Apr 2008 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Laurie, Averil Amanda
Director
Riverhead
Riverhead
0820
16 Nov 2018 - current
Location
Companies nearby
Pml Trustees (boatmans) Limited
5th Floor, 44-56 Queens Drive
Kiwi Soaring Trustees Limited
4th Floor 44-56 Queens Drive
On To It Trading Limited
44/56 Queens Drive
Pml Trustees Limited
5th Floor,
Cable & Sparks Electrical Limited
4th Floor, 44 Queens Drive
Promo It Limited
4th Floor, 44 Queens Drive
Similar companies
Charity Trustees Limited
4th Floor, Collins & May Building
Ishkadog Properties Limited
1 Knights Road
East Hampton Limited
92 Queens Drive
Grifalman Limited
51 Dudley Street
Ern Property Limited
69 Rutherford Street
Sand Storm Limited
69 Rutherford Street