Sk Group Limited, a registered company, was incorporated on 06 Jan 2014. 9429041034194 is the NZ business identifier it was issued. "Real estate management service" (ANZSIC L672050) is how the company is categorised. This company has been run by 9 directors: Steve Wu - an active director whose contract started on 06 Jan 2014,
Stewart Hsueh - an inactive director whose contract started on 01 Jun 2023 and was terminated on 01 Jul 2023,
Abner Yu Ray Chiu - an inactive director whose contract started on 01 Jun 2023 and was terminated on 01 Jul 2023,
Stewart Hsueh - an inactive director whose contract started on 28 Feb 2023 and was terminated on 24 May 2023,
Abner Yu-Ray Chiu - an inactive director whose contract started on 28 Feb 2023 and was terminated on 24 May 2023.
Updated on 24 Mar 2024, our database contains detailed information about 3 addresses the company registered, specifically: 279 Remuera Road, Remuera, Auckland, 1050 (registered address),
279 Remuera Road, Remuera, Auckland, 1050 (physical address),
279 Remuera Road, Remuera, Auckland, 1050 (service address),
Po Box 255, Shortland Street, Auckland, 1140 (postal address) among others.
Sk Group Limited had been using Level 6, 175 Queen Street Cbd, Auckland as their registered address until 28 Jun 2019.
A single entity controls all company shares (exactly 3000 shares) - Wu, Steve - located at 1050, Auckland.
Principal place of activity
279 Remuera Road, Remuera, Auckland, 1050 New Zealand
Previous address
Address #1: Level 6, 175 Queen Street Cbd, Auckland, 1104 New Zealand
Registered & physical address used from 06 Jan 2014 to 28 Jun 2019
Basic Financial info
Total number of Shares: 3000
Annual return filing month: April
Annual return last filed: 09 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3000 | |||
Director | Wu, Steve |
Auckland 1010 New Zealand |
31 Oct 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hsueh, Stewart |
Greenlane Auckland 1051 New Zealand |
06 Jan 2014 - 17 Jul 2023 |
Individual | Hsueh, Stewart |
Greenlane Auckland 1051 New Zealand |
06 Jan 2014 - 17 Jul 2023 |
Individual | Chiu, Abner Yu-ray |
Remuera Auckland 1050 New Zealand |
31 May 2017 - 17 Jul 2023 |
Individual | Wu, Wen Chen |
Remuera Auckland 1050 New Zealand |
01 Oct 2022 - 31 Oct 2022 |
Director | Wu, Steve |
Auckland 1010 New Zealand |
06 Jan 2014 - 01 Oct 2022 |
Director | Jinggang Wang |
Hillcrest Auckland 0627 New Zealand |
06 Jan 2014 - 31 May 2017 |
Individual | Wang, Jinggang |
Hillcrest Auckland 0627 New Zealand |
06 Jan 2014 - 31 May 2017 |
Steve Wu - Director
Appointment date: 06 Jan 2014
Address: Auckland, 1010 New Zealand
Address used since 06 Jan 2014
Stewart Hsueh - Director (Inactive)
Appointment date: 01 Jun 2023
Termination date: 01 Jul 2023
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 01 Jun 2023
Abner Yu Ray Chiu - Director (Inactive)
Appointment date: 01 Jun 2023
Termination date: 01 Jul 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jun 2023
Stewart Hsueh - Director (Inactive)
Appointment date: 28 Feb 2023
Termination date: 24 May 2023
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 28 Feb 2023
Abner Yu-ray Chiu - Director (Inactive)
Appointment date: 28 Feb 2023
Termination date: 24 May 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Feb 2023
Abner Yu Ray Chiu - Director (Inactive)
Appointment date: 01 Apr 2022
Termination date: 01 Apr 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2022
Stewart Hsueh - Director (Inactive)
Appointment date: 06 Jan 2014
Termination date: 11 Mar 2022
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 06 Jan 2014
Abner Yu-ray Chiu - Director (Inactive)
Appointment date: 31 May 2017
Termination date: 11 Mar 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 May 2017
Jinggang Wang - Director (Inactive)
Appointment date: 06 Jan 2014
Termination date: 31 May 2017
Address: Northcote, Auckland, 0627 New Zealand
Address used since 01 Nov 2015
G&a Brar Limited
Level 2, 81 Carlton Gore Road, Newmarket
Bizcard Limited
16 Auckland Road
K M Services Limited
16 Auckland Road
Johns & Gee 1975 Limited
16 Auckland Road
Tank & Drum Solutions Limited
2-12 Auckland Road
Greenwich Equities Limited
1/10 Auckland Road
Delta Property Investment Limited
39 Karaka Park Place
Generation 5 Aht Investments Limited
10 Piccadilly Place
Hallmark Kennels Limited
24 Hopkins Crescent
Inovio Limited
51b Hawera Road
Olmar Consultancy Limited
C/- Mrs Ya-wen Chi
Property Management Services (nz) Limited
Flat 3, 281 Tamaki Drive