Shortcuts

Skozone Fisheries Limited

Type: NZ Limited Company (Ltd)
9429038725456
NZBN
621780
Company Number
Registered
Company Status
Current address
160 Spey Street
Invercargill 9810
New Zealand
Registered & physical & service address used since 04 Nov 2011

Skozone Fisheries Limited, a registered company, was started on 27 Jul 1993. 9429038725456 is the NZBN it was issued. The company has been run by 5 directors: Kevin John Schofield - an active director whose contract started on 08 Jul 2017,
Robyn Jenkins - an active director whose contract started on 08 Jul 2017,
Nancy Mateen Schofield - an inactive director whose contract started on 27 Jul 1993 and was terminated on 08 Jul 2017,
Clarence Murray Schofield - an inactive director whose contract started on 27 Jul 1993 and was terminated on 08 Apr 2011,
Jeffrey Steven Schofield - an inactive director whose contract started on 27 Jul 1993 and was terminated on 01 Sep 2005.
Updated on 11 Feb 2024, the BizDb database contains detailed information about 1 address: 160 Spey Street, Invercargill, 9810 (types include: registered, physical).
Skozone Fisheries Limited had been using C/-Mcintyre Dick & Partners, 160 Spey Street, Invercargill 9810 as their registered address up to 04 Nov 2011.
All company shares (1000 shares exactly) are in the hands of a single group consisting of 4 entities, namely:
Schofield, Peter Lindsay (an individual) located at 15 Chamberlain Street, Maori Hill, Dunedin postcode 9010,
Jenkins, Robyn (an individual) located at 76 Hardings Road, Rd 4, Riverlands postcode 7274,
Conrad, Carolyn (an individual) located at 31 Norman Street, Rd 2, Winton postcode 9782.

Addresses

Previous addresses

Address: C/-mcintyre Dick & Partners, 160 Spey Street, Invercargill 9810 New Zealand

Registered & physical address used from 13 Oct 2009 to 04 Nov 2011

Address: C/- Mcintyre Dick & Partners, 16 Spey Street, Invercargill

Registered address used from 25 Oct 2001 to 13 Oct 2009

Address: Coopers & Lybrand, 160 Spey Street, Invercargill

Physical address used from 06 Oct 1999 to 06 Oct 1999

Address: Messrs Coopers & Lybrand, 160 Spey Street, Invercargill

Registered address used from 06 Oct 1999 to 25 Oct 2001

Address: C/- Mcintyre Dick & Partners, 160 Spey Street, Invercargill

Physical address used from 06 Oct 1999 to 06 Oct 1999

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 25 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Schofield, Peter Lindsay 15 Chamberlain Street, Maori Hill
Dunedin
9010
New Zealand
Individual Jenkins, Robyn 76 Hardings Road, Rd 4
Riverlands
7274
New Zealand
Individual Conrad, Carolyn 31 Norman Street, Rd 2
Winton
9782
New Zealand
Individual Schofield, Kevin 508 Lorne Dacre Road, Rd 6
Invercargill
9876
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Schofield, Jeffrey Steven R D 1
Motueka 7196
Individual Schofield, Nancy Mateen Ringaringa Road, Halfmoon Bay
Stewart Island
9846
New Zealand
Individual Schofield, Clarence Murray Halfmoon Bay
Stewart Island 9846

New Zealand
Director Nancy Mateen Schofield Ringaringa Road, Halfmoon Bay
Stewart Island
9846
New Zealand
Directors

Kevin John Schofield - Director

Appointment date: 08 Jul 2017

Address: Rd 6, Invercargill, 9876 New Zealand

Address used since 08 Jul 2017


Robyn Jenkins - Director

Appointment date: 08 Jul 2017

Address: Rd 4, Riverlands, 7274 New Zealand

Address used since 01 Aug 2017


Nancy Mateen Schofield - Director (Inactive)

Appointment date: 27 Jul 1993

Termination date: 08 Jul 2017

Address: Ringaringa Road, Halfmoon Bay, Stewart Island, 9846 New Zealand

Address used since 13 Dec 2010


Clarence Murray Schofield - Director (Inactive)

Appointment date: 27 Jul 1993

Termination date: 08 Apr 2011

Address: Halfmoon Bay, Stewart Island 9846,

Address used since 06 Oct 2009


Jeffrey Steven Schofield - Director (Inactive)

Appointment date: 27 Jul 1993

Termination date: 01 Sep 2005

Address: R.d.1, Westport,

Address used since 27 Jul 1993

Nearby companies

Jimmys Pies Limited
160 Spey Street

Altitude Resurfacing Limited
160 Spey Street

The Reinforcer Limited
160 Spey Street

Ultra-scan Southern Southland Limited
160 Spey Street

Mollison & Associates Limited
160 Spey Street

Mbss Limited
160 Spey Street