Skylark Productions Limited, a registered company, was started on 26 Apr 1989. 9429039357915 is the NZ business number it was issued. "Event, recreational or promotional, management" (business classification N729930) is how the company is classified. This company has been run by 3 directors: Malcolm Ivan Mcneill - an active director whose contract started on 30 Jul 1989,
Patricia Lois Donaldson - an inactive director whose contract started on 13 Nov 2015 and was terminated on 02 Oct 2020,
Melissa Nancy Leighton - an inactive director whose contract started on 30 Jul 1989 and was terminated on 21 Jun 2007.
Last updated on 14 Mar 2024, our data contains detailed information about 4 addresses the company registered, specifically: 1/15 A Marriner St, Sumner, Christchurch, 8081 (delivery address),
1/15A Marriner St, Sumner, Christchurch, 8081 (registered address),
1/15A Marriner St, Sumner, Christchurch, 8081 (physical address),
1/15A Marriner St, Sumner, Christchurch, 8081 (service address) among others.
Skylark Productions Limited had been using 3/15A Marriner St, Sumner, Christchurch as their physical address up until 15 Oct 2021.
A single entity controls all company shares (exactly 100 shares) - Mcneill, Malcolm Ivan - located at 8081, Papanui, Christchurch.
Other active addresses
Address #4: 1/15 A Marriner St, Sumner, Christchurch, 8081 New Zealand
Delivery address used from 04 Oct 2022
Principal place of activity
1/15 A Marriner St, Sumner, Christchurch, 8081 New Zealand
Previous addresses
Address #1: 3/15a Marriner St, Sumner, Christchurch, 8081 New Zealand
Physical address used from 15 Oct 2020 to 15 Oct 2021
Address #2: 3/15a Marriner St, Sumner, Christchurch, 8081 New Zealand
Registered address used from 12 Oct 2020 to 15 Oct 2021
Address #3: 13 Meadow Street, Papanui, Christchurch, 8052 New Zealand
Registered address used from 11 Mar 2016 to 12 Oct 2020
Address #4: 13 Meadow Street, Papanui, Christchurch, 8052 New Zealand
Physical address used from 11 Mar 2016 to 15 Oct 2020
Address #5: 5 Hammersley Avenue, Shirley, Christchurch, 8013 New Zealand
Physical & registered address used from 18 Sep 2012 to 11 Mar 2016
Address #6: 23 Wiggins Street, Christchurch New Zealand
Registered & physical address used from 24 Nov 2008 to 18 Sep 2012
Address #7: Williams Accountants, 1st Floor, 54 Mandeville St, Christchurch 8011
Physical & registered address used from 22 Sep 2006 to 24 Nov 2008
Address #8: Gavin Mould, 2nd Floor, 70 Gloucester Street, Christchurch
Registered & physical address used from 25 Feb 2003 to 22 Sep 2006
Address #9: Capon Madden Limited, 2nd Floor, 70 Gloucester Street, Christchurch
Registered & physical address used from 10 Sep 2002 to 25 Feb 2003
Address #10: Gavin Mould, Chartered Accountants, 70 Gloucester Street, Christchurch
Registered address used from 13 Sep 2001 to 10 Sep 2002
Address #11: Level 2, 70 Gloucester Street, Christchurch
Physical address used from 26 Jun 1997 to 10 Sep 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Mcneill, Malcolm Ivan |
Papanui Christchurch 8052 New Zealand |
26 Apr 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Leighton, Melissa Nancy |
Christchurch |
26 Apr 1989 - 21 Jun 2007 |
Malcolm Ivan Mcneill - Director
Appointment date: 30 Jul 1989
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 05 Oct 2022
Address: Drummoyne, Nsw, 2047 Australia
Address used since 01 Sep 2015
Address: Papanui, Christchurch, 8052 New Zealand
Address used since 20 Oct 2017
Patricia Lois Donaldson - Director (Inactive)
Appointment date: 13 Nov 2015
Termination date: 02 Oct 2020
Address: Papanui, Christchurch, 8052 New Zealand
Address used since 13 Nov 2015
Melissa Nancy Leighton - Director (Inactive)
Appointment date: 30 Jul 1989
Termination date: 21 Jun 2007
Address: Christchurch,
Address used since 30 Jul 1989
Mcneill & Partners Limited
13 Meadow Street
Inzlife Limited
Meadow Street
Thememakers Limited
18 Meadow Street
Inzstudy Limited
18a Meadow St
Kennaway Trustees Limited
4 Meadow Street
Outbach Holdings Limited
4 Meadow Street
Event One Management Limited
33a Esperance Street
Grounded Collaboration Limited
28 Kenwyn Avenue
Harding Consultants Limited
392 Papanui Road
Live World Limited
16 Nightingale Place
R J Matheson 2023 Limited
87 Paparoa Street
Team Event Limited
33a Esperance Street