C H Skelt Limited, a registered company, was registered on 30 Oct 1953. 9429040264844 is the business number it was issued. The company has been run by 4 directors: Ashley Wayne Harris - an active director whose contract began on 15 Jul 1992,
Lindsay Stewart Thomas - an inactive director whose contract began on 15 Jul 1992 and was terminated on 21 Nov 2006,
Marjorie Joyce Thomas - an inactive director whose contract began on 15 Jul 1992 and was terminated on 20 Jun 1995,
Maree St Clair Harris - an inactive director whose contract began on 15 Jul 1992 and was terminated on 20 Jun 1995.
Updated on 28 Mar 2024, the BizDb database contains detailed information about 1 address: 136 Spey Street, Invercargill, 9810 (type: registered, physical).
C H Skelt Limited had been using 136 Spey Street, Invercargill, Invercargill as their registered address up to 06 May 2019.
A total of 2500 shares are issued to 2 shareholders (2 groups). The first group consists of 1 share (0.04 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 2499 shares (99.96 per cent).
Previous addresses
Address: 136 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Registered & physical address used from 25 Aug 2016 to 06 May 2019
Address: 46 Don Street, Invercargill, Invercargill, 9810 New Zealand
Registered & physical address used from 02 Feb 2015 to 25 Aug 2016
Address: Lexicon House, 123 Spey Street, Invercargill New Zealand
Registered address used from 25 Jun 2003 to 02 Feb 2015
Address: Messrs Kirk Barclay, Chartered Accountants, 123 Spey Street, Invercargill
Registered address used from 13 Feb 1997 to 25 Jun 2003
Address: Lexicon House, 123 Spey Street, Invercargill New Zealand
Physical address used from 17 Feb 1992 to 17 Feb 1992
Address: Spicer & Oppenheim, Lexicon House, 123 Spey Street, Invercargill
Physical address used from 17 Feb 1992 to 17 Feb 1992
Address: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Basic Financial info
Total number of Shares: 2500
Annual return filing month: April
Annual return last filed: 12 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Harris, Kay |
Rd 9 Invercargill 9879 New Zealand |
04 Dec 2013 - |
Shares Allocation #2 Number of Shares: 2499 | |||
Individual | Harris, Ashley Wayne |
Rd 9 Invercargill 9879 New Zealand |
30 Oct 1953 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thomas, Lindsay Stewart |
Invercargill |
30 Oct 1953 - 07 Feb 2007 |
Ashley Wayne Harris - Director
Appointment date: 15 Jul 1992
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 28 Jan 2021
Address: Waikiwi, Invercargill, 9810 New Zealand
Address used since 29 Apr 2010
Lindsay Stewart Thomas - Director (Inactive)
Appointment date: 15 Jul 1992
Termination date: 21 Nov 2006
Address: Invercargill,
Address used since 15 Jul 1992
Marjorie Joyce Thomas - Director (Inactive)
Appointment date: 15 Jul 1992
Termination date: 20 Jun 1995
Address: Invercargill,
Address used since 15 Jul 1992
Maree St Clair Harris - Director (Inactive)
Appointment date: 15 Jul 1992
Termination date: 20 Jun 1995
Address: Invercargill,
Address used since 15 Jul 1992
Peter Laurie Building Contractor Limited
136 Spey Street
Bdo Invercargill Limited
136 Spey Street
Brian Nicoll Engineering (2004) Limited
136 Spey Street
Invercargill Motorpainters Limited
136 Spey Street
Clyde Village Vineyard Limited
136 Spey Street
Grose Investments Limited
136 Spey Street