Skyline Buildings Hamilton Limited (issued a business number of 9429040252353) was registered on 19 Nov 1973. 12 addresess are currently in use by the company: 8 Hotunui Drive, Mount Wellington, Auckland, 1060 (type: office, delivery). 1 Rymer Place, Mangere Bridge, Auckland had been their registered address, until 16 Oct 2023. Skyline Buildings Hamilton Limited used other aliases, namely: Garage Builders Southland Limited from 19 Nov 1973 to 04 Apr 2014. 5000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 5000 shares (100 per cent of shares), namely:
Skyline Buildings Limited (an entity) located at Mount Wellington, Auckland postcode 1060. "Garage mfg - prefabricated nec" (ANZSIC C149110) is the classification the Australian Bureau of Statistics issued Skyline Buildings Hamilton Limited. The Businesscheck data was updated on 02 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 1 Rymer Place, Mangere Bridge, Auckland | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 01 Apr 2005 |
| 1 Rymer Place, Mangere Bridge, Auckland | Physical | 08 Apr 2005 |
| 1 Rymer Place, Mangere Bridge, Auckland, 2022 | Delivery & office | 27 Jul 2020 |
| P O Box 59-130, Mangere Bridge, Auckland, 2022 | Postal | 05 Jul 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Christopher Lindsay Cook
Titirangi, Auckland, 0604
Address used since 01 Jul 2008 |
Director | 26 Sep 1996 - current |
|
Peter Cook
Pauanui, Coromandel, 3579
Address used since 11 Jul 2016 |
Director | 12 Oct 1999 - 28 Jul 2021 |
|
Elizabeth Mary Cook
Mangere Bridge, Auckland, 2022
Address used since 04 Jul 2011 |
Director | 13 May 1995 - 05 Apr 2015 |
|
Andrew Rex Seeley
Half Moon Bay, Auckland,
Address used since 13 May 1995 |
Director | 13 May 1995 - 26 Sep 1996 |
|
Keith Hilton Slater
Remuera,
Address used since 09 Nov 1988 |
Director | 09 Nov 1988 - 13 May 1995 |
|
Kenneth W Whaley
Freemans Bay,
Address used since 19 Aug 1992 |
Director | 19 Aug 1992 - 13 May 1995 |
|
Ernest Lindsay Cook
Papatoetoe,
Address used since 09 Nov 1988 |
Director | 09 Nov 1988 - 20 Jul 1992 |
| Type | Used since | |
|---|---|---|
| P O Box 59-130, Mangere Bridge, Auckland, 2022 | Postal | 05 Jul 2022 |
| 8 Hotunui Drive, Mount Wellington, Auckland, 1060 | Records & shareregister | 06 Oct 2023 |
| 8 Hotunui Drive, Mount Wellington, Auckland, 1060 | Registered & service | 16 Oct 2023 |
| 8 Hotunui Drive, Mount Wellington, Auckland, 1060 | Office & delivery | 10 Jul 2024 |
| 1 Rymer Place , Mangere Bridge , Auckland , 2022 |
| Previous address | Type | Period |
|---|---|---|
| 1 Rymer Place, Mangere Bridge, Auckland | Registered & service | 08 Apr 2005 - 16 Oct 2023 |
| 64-68 Walls Road, Penrose, Auckland | Physical | 06 Aug 1997 - 08 Apr 2005 |
| 217 Great South Road, Greenlane, Auckland | Registered | 29 Jun 1995 - 08 Apr 2005 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Skyline Buildings Limited Shareholder NZBN: 9429040669304 Entity (NZ Limited Company) |
Mount Wellington Auckland 1060 |
19 Nov 1973 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Elizabeth Mary Cook Other |
Mangere Auckland, Estate Of E L Cook 2022 |
06 Sep 2004 - 30 Jul 2019 |
|
Cook, Ernest Lindsay (estate) Individual |
Papatoetoe |
19 Nov 1973 - 06 Sep 2004 |
|
Christopher Lindsay Cook (estate Of E L Cook) Other |
Titirangi Auckland, Estate Of E L Cook 0604 |
06 Sep 2004 - 30 Jul 2021 |
| Effective Date | 26 Jul 2020 |
| Name | Skyline Buildings Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 64967 |
| Country of origin | NZ |
| Address |
1 Rymer Place Mangere Bridge Auckland |
![]() |
Skyline Buildings Auckland Limited 1 Rymer Place |
![]() |
Skyline Buildings Management Services Limited 1 Rymer Place |
![]() |
Lord's Church Community Centre 38 Mahunga Drive |
![]() |
Lord's Church Of Auckland 38 Mahunga Drive |
![]() |
Cecrae Properties Limited 2 Rymer Place |
![]() |
Laerdal (new Zealand) Limited 29 Mahunga Drive |