Skylar Homes Limited was registered on 29 Sep 2011 and issued a business number of 9429030933156. The registered LTD company has been managed by 3 directors: Merissa Govender - an active director whose contract started on 29 Sep 2011,
Pavanthren Pillay - an active director whose contract started on 26 Mar 2015,
Pavanthren Pillay - an inactive director whose contract started on 29 Sep 2011 and was terminated on 04 Mar 2014.
According to BizDb's information (last updated on 25 Apr 2024), the company uses 1 address: 144 Matua Road, Huapai, Auckland, 0810 (type: registered, service).
Up until 05 Apr 2013, Skylar Homes Limited had been using 8 Kalberry Place, East Tamaki, Auckland as their physical address.
BizDb identified old names for the company: from 28 Sep 2011 to 08 Apr 2015 they were named Hot Dog Haven Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Govender, Merissa (a director) located at Huapai, Kumeu postcode 0810.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Pillay, Pavanthren - located at Huapai, Kumeu. Skylar Homes Limited has been classified as "Specialised food retailing nec" (business classification G412950).
Principal place of activity
8 Kalberry Place, East Tamaki, Auckland, 2016 New Zealand
Previous address
Address #1: 8 Kalberry Place, East Tamaki, Auckland, 2016 New Zealand
Physical & registered address used from 29 Sep 2011 to 05 Apr 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Govender, Merissa |
Huapai Kumeu 0810 New Zealand |
29 Sep 2011 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Pillay, Pavanthren |
Huapai Kumeu 0810 New Zealand |
01 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pillay, Pavanthren |
Sunnynook Auckland 0620 New Zealand |
29 Sep 2011 - 04 Mar 2014 |
Director | Pavanthren Pillay |
Sunnynook Auckland 0620 New Zealand |
29 Sep 2011 - 04 Mar 2014 |
Merissa Govender - Director
Appointment date: 29 Sep 2011
Address: Huapai, Kumeu, 0810 New Zealand
Address used since 26 Mar 2024
Address: Sunnynook, Auckland, 0620 New Zealand
Address used since 30 Mar 2016
Pavanthren Pillay - Director
Appointment date: 26 Mar 2015
Address: Huapai, Kumeu, 0810 New Zealand
Address used since 26 Mar 2024
Address: Sunnynook, Auckland, 0620 New Zealand
Address used since 26 Mar 2015
Pavanthren Pillay - Director (Inactive)
Appointment date: 29 Sep 2011
Termination date: 04 Mar 2014
Address: Sunnynook, Auckland, 0620 New Zealand
Address used since 29 Sep 2011
Shi Business Limited
40 Erne Crescent
Ansh Investments Limited
36 Erne Crescent
M & S Naidu Investments Limited
2 Kalberry Place
S Naidu Midwifery Care Limited
2 Kalberry Place
Blue Hills Consultation Limited
46 Erne Crescent
New Zealand Iraqi Women Cultural Society Incorporated
27 Erne Crescent
Filkiwi Corporation Limited
11 Stamford Crescent
Jp Online Limited
9a Allens Road
Le Sucre Limited
7 Galora Close
Lum Trading Limited
7 Maghera Drive
S S Bakers Limited
63 Salford Crescent
Z M R Foods Limited
63 Salford Crescent