Shortcuts

Skeeg Investments Limited

Type: NZ Limited Company (Ltd)
9429033667232
NZBN
1899259
Company Number
Registered
Company Status
K624040
Industry classification code
Investment - Financial Assets
Industry classification description
Current address
7 Rewa Road
Three Kings
Auckland 1024
New Zealand
Registered & physical address used since 27 May 2013
34a Buckley Road
Epsom
Auckland 1023
New Zealand
Registered & service address used since 07 Dec 2022

Skeeg Investments Limited was registered on 11 Jan 2007 and issued an NZ business number of 9429033667232. The registered LTD company has been managed by 8 directors: Fang Wang - an active director whose contract started on 11 Jan 2007,
Jonathon Gordon Dale - an active director whose contract started on 11 Jan 2007,
James Kai Wah Tee - an active director whose contract started on 11 Jan 2007,
Emma Jane Dale - an active director whose contract started on 24 Apr 2009,
Graeme Ashley Middleton - an inactive director whose contract started on 11 Jan 2007 and was terminated on 18 May 2013.
According to BizDb's database (last updated on 28 Feb 2024), this company filed 1 address: 34A Buckley Road, Epsom, Auckland, 1023 (type: registered, service).
Up until 27 May 2013, Skeeg Investments Limited had been using 25-955 Mt Eden Road, Three Kings, Auckland as their registered address.
A total of 4000 shares are issued to 4 groups (4 shareholders in total). In the first group, 1000 shares are held by 1 entity, namely:
Dale, Jonathon Gordon (an individual) located at Epsom, Auckland postcode 1023.
Then there is a group that consists of 1 shareholder, holds 25 per cent shares (exactly 1000 shares) and includes
Tee, James Kai Wah - located at Lynfield, Auckland.
The 3rd share allocation (1000 shares, 25%) belongs to 1 entity, namely:
Wang, Fang, located at Browns Bay, Auckland (an individual). Skeeg Investments Limited was categorised as "Investment - financial assets" (business classification K624040).

Addresses

Principal place of activity

7 Rewa Road, Three Kings, Auckland, 1024 New Zealand


Previous addresses

Address #1: 25-955 Mt Eden Road, Three Kings, Auckland, 1024 New Zealand

Registered & physical address used from 02 Dec 2010 to 27 May 2013

Address #2: 25-955 Mt Eden Road, Three Kings, Auckland New Zealand

Registered & physical address used from 02 Nov 2009 to 02 Dec 2010

Address #3: 4 -25 Roberta Avenue, Glendowie, Auckland, New Zealand

Registered & physical address used from 02 Feb 2007 to 02 Nov 2009

Address #4: 126 Clark Road, Hobsonville, Auckland, New Zealand

Registered & physical address used from 11 Jan 2007 to 02 Feb 2007

Contact info
64 27 5891978
Phone
emha@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 4000

Annual return filing month: November

Annual return last filed: 28 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Dale, Jonathon Gordon Epsom
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Tee, James Kai Wah Lynfield
Auckland
Shares Allocation #3 Number of Shares: 1000
Individual Wang, Fang Browns Bay
Auckland
0630
New Zealand
Shares Allocation #4 Number of Shares: 1000
Individual Dale, Emma Jane Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wadams, Carlene Anne Henderson Heights
Auckland
Individual Middleton, Graeme Ashley Three Kings
Auckland

New Zealand
Individual Robertson, Christopher Mark Glenfield
Auckland
Individual Turner, Verity Jane Mt Eden
Auckland
Directors

Fang Wang - Director

Appointment date: 11 Jan 2007

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 14 Nov 2016


Jonathon Gordon Dale - Director

Appointment date: 11 Jan 2007

Address: Epsom, Auckland, 1023 New Zealand

Address used since 29 Nov 2022

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 26 Nov 2015


James Kai Wah Tee - Director

Appointment date: 11 Jan 2007

Address: Lynfield, Auckland, 1042 New Zealand

Address used since 11 Jan 2007


Emma Jane Dale - Director

Appointment date: 24 Apr 2009

Address: Epsom, Auckland, 1023 New Zealand

Address used since 29 Nov 2022

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 26 Nov 2015


Graeme Ashley Middleton - Director (Inactive)

Appointment date: 11 Jan 2007

Termination date: 18 May 2013

Address: 955 Mt Eden Road, Three Kings, Auckland, 1024 New Zealand

Address used since 05 Nov 2009


Carlene Anne Wadams - Director (Inactive)

Appointment date: 11 Jan 2007

Termination date: 14 Jul 2009

Address: Henderson Heights, Auckland,

Address used since 11 Jan 2007


Verity Jane Turner - Director (Inactive)

Appointment date: 11 Jan 2007

Termination date: 05 May 2009

Address: Mt Eden, Auckland,

Address used since 23 Oct 2008


Christopher Mark Robertson - Director (Inactive)

Appointment date: 11 Jan 2007

Termination date: 26 Mar 2009

Address: Glenfield, Auckland,

Address used since 23 Oct 2008

Nearby companies

Profit Cubed Limited
7 Rewa Road

G And J New Zealand Limited
Unit 9, 852 Mt Eden Rd

Primo Trustees Limited
Flat 26, 852 Mount Eden Road

Rumuki Limited
31/852 Mount Eden Road

Nlk Trustees Limited
31/852 Mount Eden Road

Zxc Limited
20 Rewa Road

Similar companies

Brittas Management Services Limited
17 Shackleton Road

Dss Trustee Limited
78 Empire Road

Harbison Nominees Limited
173 St Andrews Road

Kathryn Bush Trustee Limited
190 St Andrews Road

Ki & Bg Holdings Limited
173 St Andrews Road

Trading Enterprises Incorporated Limited
173 St Andrews Road