Skg Consulting Limited, a registered company, was launched on 22 Mar 2001. 9429036983827 is the number it was issued. This company has been run by 3 directors: Stephen James Garner - an active director whose contract began on 01 Aug 2001,
Kore Dione Garner - an active director whose contract began on 26 Mar 2002,
Paul Joseph Perniskie - an inactive director whose contract began on 23 Mar 2001 and was terminated on 10 Aug 2001.
Last updated on 08 Apr 2024, the BizDb data contains detailed information about 3 addresses the company registered, namely: 79A Grant Road, Thorndon, Wellington, 6011 (postal address),
79A Grant Road, Thorndon, Wellington, 6011 (office address),
79A Grant Road, Thorndon, Wellington, 6011 (delivery address),
79A Grant Road, Thorndon, Wellington, 6011 (registered address) among others.
Skg Consulting Limited had been using 23 Clutha Avenue, Khandallah, Wellington as their registered address up until 02 Sep 2020.
Past names for the company, as we established at BizDb, included: from 22 Mar 2001 to 22 Mar 2001 they were called New Zealand Mosquito & Pest Services, from 22 Mar 2001 to 15 Apr 2002 they were called New Zealand Mosquito & Pest Services Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 20 shares (20 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 80 shares (80 per cent).
Principal place of activity
79a Grant Road, Thorndon, Wellington, 6011 New Zealand
Previous addresses
Address #1: 23 Clutha Avenue, Khandallah, Wellington, 6035 New Zealand
Registered & physical address used from 10 Aug 2011 to 02 Sep 2020
Address #2: 2b Rosalind Street, Ngaio, Wellington, 6035 New Zealand
Physical & registered address used from 25 Aug 2010 to 10 Aug 2011
Address #3: 23 Cluthat Ave, Khandallah, Wellington New Zealand
Physical address used from 02 Oct 2005 to 25 Aug 2010
Address #4: 23 Clutha Ave, Khandallah, Wellington New Zealand
Registered address used from 02 Oct 2005 to 25 Aug 2010
Address #5: 19 Gladstone Road, Napier, New Zealand
Physical address used from 30 Aug 2002 to 02 Oct 2005
Address #6: 19 Gladstone Road, Napier
Registered address used from 30 Aug 2002 to 02 Oct 2005
Address #7: 186 Tauroa Road, Havelock North, New Zealand
Registered address used from 15 Aug 2001 to 30 Aug 2002
Address #8: 186 Tauroa Road, Havelock North, New Zealand
Physical address used from 23 Mar 2001 to 30 Aug 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 30 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Garner, Kore Dione |
Thorndon Wellington 6011 New Zealand |
22 Mar 2001 - |
Shares Allocation #2 Number of Shares: 80 | |||
Individual | Garner, Stephen James |
Thorndon Wellington 6011 New Zealand |
22 Mar 2001 - |
Stephen James Garner - Director
Appointment date: 01 Aug 2001
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 25 Aug 2020
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 02 Aug 2011
Kore Dione Garner - Director
Appointment date: 26 Mar 2002
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 25 Aug 2020
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 02 Aug 2011
Paul Joseph Perniskie - Director (Inactive)
Appointment date: 23 Mar 2001
Termination date: 10 Aug 2001
Address: Havelock North, New Zealand,
Address used since 23 Mar 2001
Baily Gibson Consulting Limited
25 Clutha Avenue
Selhurst Designs Limited
25 Clutha Avenue
Palace Distribution Limited
25 Clutha Avenue
Eagle Creations Limited
25 Clutha Avenue
Cadence Consulting Limited
24 Torwood Road
Deryk Whyte Group Limited
20 Clutha Avenue