Skyhigh Scaffolding Limited was incorporated on 31 Mar 2015 and issued a New Zealand Business Number of 9429041681930. This registered LTD company has been supervised by 5 directors: Brett Allan Russell - an active director whose contract began on 31 Mar 2015,
Mark James Irvine - an active director whose contract began on 31 Mar 2015,
Rohitesh Permal Reddy - an active director whose contract began on 31 May 2019,
Kerin Suzanne Russell-Smith - an inactive director whose contract began on 13 Oct 2015 and was terminated on 31 May 2019,
Hamish James Monk - an inactive director whose contract began on 01 Apr 2016 and was terminated on 05 Sep 2018.
As stated in the BizDb data (updated on 18 Apr 2024), the company uses 4 addresses: 46 Belfast Road, Belfast, Christchurch, 8051 (office address),
7-8 Monahan Road, Mt Wellington, Auckland, 1060 (registered address),
7-8 Monahan Road, Mt Wellington, Auckland, 1060 (physical address),
7-8 Monahan Road, Mt Wellington, Auckland, 1060 (service address) among others.
Until 05 May 2020, Skyhigh Scaffolding Limited had been using Level 10, 203 Queen Street, Auckland Central, Auckland as their physical address.
BizDb identified previous names used by the company: from 30 Mar 2015 to 01 Apr 2016 they were called Russvine Ventures Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Acrow Group Limited (an entity) located at Mt Wellington, Auckland postcode 1060. Skyhigh Scaffolding Limited is categorised as "Scaffolding construction" (ANZSIC E329970).
Other active addresses
Address #4: 46 Belfast Road, Belfast, Christchurch, 8051 New Zealand
Office address used from 28 Sep 2020
Principal place of activity
46 Belfast Road, Belfast, Christchurch, 8051 New Zealand
Previous address
Address #1: Level 10, 203 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 31 Mar 2015 to 05 May 2020
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 14 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Acrow Group Limited Shareholder NZBN: 9429047382077 |
Mt Wellington Auckland 1060 New Zealand |
04 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Russvine Investments Limited Shareholder NZBN: 9429041681909 Company Number: 5658008 |
Auckland Central Auckland 1010 New Zealand |
13 Oct 2015 - 04 Jun 2019 |
Entity | Hake Construction Limited Shareholder NZBN: 9429042064343 Company Number: 5845191 |
Riccarton Christchurch 8011 New Zealand |
05 Apr 2016 - 05 Sep 2018 |
Entity | Russvine Investments Limited Shareholder NZBN: 9429041681909 Company Number: 5658008 |
Auckland Central Auckland 1010 New Zealand |
13 Oct 2015 - 04 Jun 2019 |
Entity | Ri Holdings Nz Limited Shareholder NZBN: 9429032187663 Company Number: 2268998 |
31 Mar 2015 - 13 Oct 2015 | |
Entity | Ri Holdings Nz Limited Shareholder NZBN: 9429032187663 Company Number: 2268998 |
31 Mar 2015 - 13 Oct 2015 | |
Entity | Hake Construction Limited Shareholder NZBN: 9429042064343 Company Number: 5845191 |
Riccarton Christchurch 8011 New Zealand |
05 Apr 2016 - 05 Sep 2018 |
Entity | Russvine Investments Limited Shareholder NZBN: 9429041681909 Company Number: 5658008 |
Auckland Central Auckland 1010 New Zealand |
13 Oct 2015 - 04 Jun 2019 |
Ultimate Holding Company
Brett Allan Russell - Director
Appointment date: 31 Mar 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 31 Mar 2015
Mark James Irvine - Director
Appointment date: 31 Mar 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 30 Oct 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 31 Mar 2015
Rohitesh Permal Reddy - Director
Appointment date: 31 May 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 May 2019
Kerin Suzanne Russell-smith - Director (Inactive)
Appointment date: 13 Oct 2015
Termination date: 31 May 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 13 Oct 2015
Hamish James Monk - Director (Inactive)
Appointment date: 01 Apr 2016
Termination date: 05 Sep 2018
Address: Kaiapoi, 7630 New Zealand
Address used since 01 Apr 2016
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Innovate Scaffolding Limited
Apartment 1b, 198 Federal Street
N Holdings Limited
Level 4, Zurich House,21 Queen Street
Perimeter Scaffolding Canterbury Limited
Level 10
Sonny Cooper Trading Limited
35 Hobson Street
South Pacific Scaffolding Limited
C/- Welham & Hannan
Superior Scaffolds (2011) Limited
Bdo Auckland, Level 8