Sky Castle Limited was incorporated on 18 Aug 2015 and issued a number of 9429041933275. This registered LTD company has been run by 2 directors: Qingjia Zeng - an active director whose contract started on 24 Mar 2023,
Hui Li - an inactive director whose contract started on 18 Aug 2015 and was terminated on 27 Mar 2023.
As stated in our database (updated on 07 Apr 2024), this company uses 1 address: 10 West Street, Hawthorndale, Invercargill, 9812 (types include: physical, registered).
Up to 24 Oct 2017, Sky Castle Limited had been using 19 Yarnbrook Grove, Churton Park, Wellington as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Zeng, Qingjia (an individual) located at Hawthorndale, Invercargill postcode 9810.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Li, Hui - located at Hawthorndale, Invercargill. Sky Castle Limited was classified as "Synthetic fibre textile mfg" (ANZSIC C131330).
Previous address
Address: 19 Yarnbrook Grove, Churton Park, Wellington, 6037 New Zealand
Registered & physical address used from 18 Aug 2015 to 24 Oct 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 01 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Zeng, Qingjia |
Hawthorndale Invercargill 9810 New Zealand |
24 Mar 2023 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Li, Hui |
Hawthorndale Invercargill 9810 New Zealand |
18 Aug 2015 - |
Qingjia Zeng - Director
Appointment date: 24 Mar 2023
Address: Hawthorndale, Invercargill, 9810 New Zealand
Address used since 24 Mar 2023
Hui Li - Director (Inactive)
Appointment date: 18 Aug 2015
Termination date: 27 Mar 2023
Address: Hawthorndale, Invercargill, 9810 New Zealand
Address used since 18 Aug 2015
Polish Me Pretty Limited
53 Inglewood Road
Cass St Recycling Limited
35 Inglewood Road
Readymix Limited
35 Inglewood Road
Cromwell Bulk Distribution Limited
35 Inglewood Road
Hwr Leasing Limited
35 Inglewood Road
Hwr Finance Limited
35 Inglewood Road
Aerofast Tiedowns Limited
Unit 1, 88 Hayton Road
Ecotech Limited
406 Wai-iti Road
G E Tregenza Limited
2nd Floor, 18 Woollcombe Street
Sports Worx Limited
22 Catherine Street