Shortcuts

Skatebuds New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037812263
NZBN
914976
Company Number
Registered
Company Status
Current address
627 Te Atatu Road
Te Atatu Peninsula
Auckland 0610
New Zealand
Registered address used since 07 Jun 2006
112 Gill Street
New Plymouth 4310
New Zealand
Physical & service address used since 17 Sep 2007

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Etheridge, Philip Anthony New Plymouth

New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Etheridge, Anne-marie New Plymouth

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Etheridge, Anne-marie New Plymouth
Individual Hall, Wayne Bruce New Plymouth
Individual Etheridge, Philip Anthony New Plymouth
Individual Herbert, Shane Charles New Plymouth
Directors

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

Nearby companies