Skatebuds New Zealand Limited was started on 21 Jul 1998 and issued an NZ business number of 9429037812263. This registered LTD company has been run by 3 directors: Anne-Marie Etheridge - an active director whose contract began on 21 Jul 1998,
Philip Anthony Etheridge - an active director whose contract began on 21 Jul 1998,
Wayne Bruce Hall - an inactive director whose contract began on 30 Aug 2007 and was terminated on 28 Apr 2009.
According to our database (updated on 19 Apr 2024), the company uses 2 addresses: 112 Gill Street, New Plymouth, 4310 (physical address),
112 Gill Street, New Plymouth, 4310 (service address),
627 Te Atatu Road, Te Atatu Peninsula, Auckland, 0610 (registered address).
Up until 17 Sep 2007, Skatebuds New Zealand Limited had been using Patten Brumby Ltd, 627 Te Atatu Rd, Te Atatu Peninsula, Auckland as their physical address.
BizDb found previous aliases used by the company: from 21 Jul 1998 to 10 Sep 2007 they were called Tps Holdings Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Etheridge, Philip Anthony (an individual) located at New Plymouth.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Etheridge, Anne-Marie - located at New Plymouth.
Previous addresses
Address #1: Patten Brumby Ltd, 627 Te Atatu Rd, Te Atatu Peninsula, Auckland
Physical address used from 07 Jun 2006 to 17 Sep 2007
Address #2: Patten Brumby Ltd, 293 Lincoln Road, Lincoln Manor, Henderson
Registered address used from 09 Oct 2003 to 07 Jun 2006
Address #3: Patten Brumby Limited, 293 Lincoln Road, Lincoln Manor, Henderson
Physical address used from 09 Oct 2003 to 07 Jun 2006
Address #4: 1768 Mangarei Road, Rd 1, New Plymouth
Registered & physical address used from 13 Aug 2002 to 09 Oct 2003
Address #5: 112 6111 Street, New Plymouth
Physical address used from 10 Jul 2002 to 13 Aug 2002
Address #6: 11 Rawinia Street, New Plymouth
Registered address used from 12 Apr 2000 to 13 Aug 2002
Address #7: 11 Rawinia Street, New Plymouth
Physical address used from 21 Jul 1998 to 10 Jul 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 07 Jun 2018
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Etheridge, Philip Anthony |
New Plymouth New Zealand |
10 Sep 2007 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Etheridge, Anne-marie |
New Plymouth New Zealand |
10 Sep 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Etheridge, Anne-marie |
New Plymouth |
21 Jul 1998 - 25 Jul 2005 |
Individual | Hall, Wayne Bruce |
New Plymouth |
10 Sep 2007 - 10 Sep 2007 |
Individual | Etheridge, Philip Anthony |
New Plymouth |
21 Jul 1998 - 25 Jul 2005 |
Individual | Herbert, Shane Charles |
New Plymouth |
21 Jul 1998 - 25 Jul 2005 |
Anne-marie Etheridge - Director
Appointment date: 21 Jul 1998
Address: New Plymouth, Cbd, 4310 New Zealand
Address used since 18 Apr 2016
Philip Anthony Etheridge - Director
Appointment date: 21 Jul 1998
Address: New Plymouth, Cbd, 4310 New Zealand
Address used since 18 Apr 2016
Wayne Bruce Hall - Director (Inactive)
Appointment date: 30 Aug 2007
Termination date: 28 Apr 2009
Address: New Plymouth,
Address used since 30 Aug 2007
Core Group Limited
1st Floor
Future Grafix Limited
125 Gill Street
Ngati Te Whiti Hapu Society Incorporated
97 Gill Street
Te Whare Punanga Korero Trust (incorporated)
250 Devon Street East
Clegg Furnishers Limited
181 Devon Street East
Wiremu Farm Trustee Limited
85 Molesworth Street