Shortcuts

Skellerup Growth Limited

Type: NZ Limited Company (Ltd)
9429031994002
NZBN
121981
Company Number
Registered
Company Status
Current address
Level 3, 205 Great South Road
Greenlane
Auckland 1051
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 06 May 2013
Level 3, 205 Great South Road
Greenlane
Auckland 1051
New Zealand
Physical & registered & service address used since 14 May 2013

Skellerup Growth Limited was registered on 19 May 1939 and issued an NZBN of 9429031994002. The registered LTD company has been managed by 17 directors: Graham Rodney Leaming - an active director whose contract started on 13 Mar 2013,
Timothy Sean Runnalls - an active director whose contract started on 04 Apr 2024,
David William Mair - an inactive director whose contract started on 13 Mar 2013 and was terminated on 04 Apr 2024,
James Horace Greenwood - an inactive director whose contract started on 10 Mar 2008 and was terminated on 18 Mar 2013,
Guy Patrick Keogh - an inactive director whose contract started on 10 Mar 2008 and was terminated on 14 Mar 2013.
According to BizDb's information (last updated on 05 May 2024), the company filed 1 address: Level 3, 205 Great South Road, Greenlane, Auckland, 1051 (type: physical, registered).
Until 15 May 2003, Skellerup Growth Limited had been using P O Box 14537, Panmure as their physical address.
BizDb identified previous names for the company: from 19 May 1939 to 10 Jun 2015 they were called Skellerup Footwear Limited, from 19 May 1939 to 10 Jun 2015 they were called Skellerup Footwear Limited.
A total of 2950000 shares are issued to 1 group (1 sole shareholder). In the first group, 2950000 shares are held by 1 entity, namely:
Skellerup Holdings Limited (an entity) located at Greenlane, Auckland postcode 1051.

Addresses

Previous addresses

Address #1: P O Box 14537, Panmure New Zealand

Physical address used from 15 May 2003 to 15 May 2003

Address #2: 124 Marshall Street, Christchurch

Physical address used from 15 May 2003 to 15 May 2003

Address #3: 124 Marshall Street, Woolston, Christchurch

Physical address used from 30 Jun 1995 to 15 May 2003

Address #4: 124 Marshall St, Woolston, Christchurch New Zealand

Registered address used from 29 Jun 1995 to 14 May 2013

Financial Data

Basic Financial info

Total number of Shares: 2950000

Annual return filing month: May

Annual return last filed: 25 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2950000
Entity (NZ Limited Company) Skellerup Holdings Limited
Shareholder NZBN: 9429039662606
Greenlane
Auckland
1051
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Skellerup Holdings Limited
Name
Ltd
Type
327511
Ultimate Holding Company Number
NZ
Country of origin
Directors

Graham Rodney Leaming - Director

Appointment date: 13 Mar 2013

Address: Green Bay, Auckland, 0604 New Zealand

Address used since 13 Mar 2013


Timothy Sean Runnalls - Director

Appointment date: 04 Apr 2024

Address: Waimauku, Waimauku, 0812 New Zealand

Address used since 04 Apr 2024


David William Mair - Director (Inactive)

Appointment date: 13 Mar 2013

Termination date: 04 Apr 2024

Address: Epsom, Auckland, 1023 New Zealand

Address used since 13 Mar 2013


James Horace Greenwood - Director (Inactive)

Appointment date: 10 Mar 2008

Termination date: 18 Mar 2013

Address: Remuera, Auckland 1050,

Address used since 10 Mar 2008


Guy Patrick Keogh - Director (Inactive)

Appointment date: 10 Mar 2008

Termination date: 14 Mar 2013

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 10 Mar 2008


Donald James Stewart - Director (Inactive)

Appointment date: 12 Jul 1999

Termination date: 30 Jun 2010

Address: St Helliers, Auckland,

Address used since 18 Jul 2005


Keith Raymond Smith - Director (Inactive)

Appointment date: 18 Jun 2002

Termination date: 21 Dec 2007

Address: Mission Bay, Auckland,

Address used since 18 Jun 2002


Andrew Neil Powers - Director (Inactive)

Appointment date: 28 Aug 1998

Termination date: 18 Jun 2002

Address: Devonport, Auckland,

Address used since 28 Aug 1998


Lawrence Ronald Margrain - Director (Inactive)

Appointment date: 30 Apr 1997

Termination date: 12 Jul 1999

Address: Bayswater, Auckland,

Address used since 30 Apr 1997


James Horace Greenwood - Director (Inactive)

Appointment date: 13 May 1992

Termination date: 28 Aug 1998

Address: Remuera, Auckland,

Address used since 13 May 1992


Allan Hardley Dickinson - Director (Inactive)

Appointment date: 01 Jul 1996

Termination date: 29 Jun 1998

Address: Coatesville, Auckland,

Address used since 01 Jul 1996


Christopher Wayne Mccarthy - Director (Inactive)

Appointment date: 30 Jun 1994

Termination date: 30 Apr 1997

Address: Parnell, Auckland,

Address used since 30 Jun 1994


Murray John Bolton - Director (Inactive)

Appointment date: 21 Feb 1996

Termination date: 01 Jul 1996

Address: Remuera, Auckland,

Address used since 21 Feb 1996


Guyon William Crozier - Director (Inactive)

Appointment date: 13 May 1992

Termination date: 14 Apr 1995

Address: Christchurch,

Address used since 13 May 1992


Trevor Lionel Kerr - Director (Inactive)

Appointment date: 04 May 1992

Termination date: 30 Jun 1994

Address: Auckland,

Address used since 04 May 1992


John Carleton Lindsay - Director (Inactive)

Appointment date: 13 May 1992

Termination date: 05 Aug 1993

Address: Auckland,

Address used since 13 May 1992


Terence Gordon Iggo - Director (Inactive)

Appointment date: 11 Nov 1992

Termination date: 05 Aug 1993

Address: Auckland,

Address used since 11 Nov 1992

Nearby companies

Fleetcor Technologies New Zealand Limited
Level 5, Building 2, 666 Great South Road

Cff Limited
Building 2 Level 1 195 Main Highway

Skellerup Industrial Holdings Limited
Level 3, 205 Great South Road

Skellerup Agri Holdings Limited
Level 3, 205 Great South Road

We2 Jv Limited
Building 2 Level 1 195 Main Highway

Prm Health Limited
Level 3, 7 Ellerslie Racecourse Dr