Skippers Property Services Limited (issued an NZ business number of 9429037988074) was incorporated on 16 Oct 1997. 10 addresess are in use by the company: 546 Port Underwood Road, Rd 1, Picton, 7281 (type: registered, service). 546 Port Underwood Road, Rd 1, Picton had been their registered address, up until 13 Jul 2023. Skippers Property Services Limited used other names, namely: P.c & C.m Lee Limited from 29 Jul 2002 to 23 Aug 2005, Marine Covers & Sails Limited (16 Oct 1997 to 29 Jul 2002). 1000 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 333 shares (33.3 per cent of shares), namely:
Lee, Oliver (an individual) located at Rd 1, Picton postcode 7281. As far as the second group is concerned, a total of 1 shareholder holds 16.7 per cent of all shares (167 shares); it includes
Lee, Christine Mary (an individual) - located at Redwoodtown, Blenheim. Next there is the third group of shareholders, share allotment (333 shares, 33.3%) belongs to 1 entity, namely:
Jason, Lee, located at Rd 1, Picton (an individual). "Landscaping and property maintenance service" (business classification E329150) is the classification the ABS issued Skippers Property Services Limited. The Businesscheck data was last updated on 30 Jan 2024.
Current address | Type | Used since |
---|---|---|
39 Muller Road, Blenheim, Blenheim, 7201 | Other (Address For Share Register) | 29 Sep 2011 |
548a Port Underwood Road, Rd 1, Picton, 7281 | Records & other (Address For Share Register) & shareregister | 23 Jul 2021 |
548a Port Underwood Road, Rd 1, Picton, 7281 | Physical & registered & service | 02 Aug 2021 |
546 Port Underwood Road, Rd 1, Picton, 7281 | Records & shareregister | 04 Jul 2023 |
Name and Address | Role | Period |
---|---|---|
Paul Lee
Redwoodtown, Blenheim, 7201
Address used since 31 Mar 2021
Blenheim, Blenheim, 7201
Address used since 29 Sep 2011 |
Director | 29 Jul 1998 - current |
Christine Lee
Redwoodtown, Blenheim, 7201
Address used since 31 Mar 2021
Blenheim, Blenheim, 7201
Address used since 29 Sep 2011 |
Director | 29 Jul 1998 - current |
Jason Lee
Rd 1, Picton, 7281
Address used since 04 Jul 2023
Rd 1, Picton, 7281
Address used since 23 Jul 2021
Blenheim, Blenheim, 7201
Address used since 29 Sep 2011 |
Director | 20 Jul 2005 - current |
Oliver Lee
Rd 1, Picton, 7281
Address used since 04 Jul 2023
Rd 1, Picton, 7281
Address used since 23 Jul 2021
Blenheim, Blenheim, 7201
Address used since 29 Sep 2011 |
Director | 12 Nov 2007 - current |
John Cragg
Blenheim,
Address used since 16 Oct 1997 |
Director | 16 Oct 1997 - 29 Jul 1998 |
Type | Used since | |
---|---|---|
546 Port Underwood Road, Rd 1, Picton, 7281 | Records & shareregister | 04 Jul 2023 |
546 Port Underwood Road, Rd 1, Picton, 7281 | Registered & service | 13 Jul 2023 |
548a Port Underwood Road , Rd 1 , Picton , 7281 |
Previous address | Type | Period |
---|---|---|
546 Port Underwood Road, Rd 1, Picton, 7281 | Registered & service | 12 Jul 2023 - 13 Jul 2023 |
39 Muller Road, Blenheim, Blenheim, 7201 | Physical & registered | 07 Oct 2011 - 02 Aug 2021 |
28 Rene Street, Blenheim | Registered & physical | 15 Aug 2003 - 07 Oct 2011 |
8 Jellyman Place, Blenheim | Registered | 24 May 2002 - 15 Aug 2003 |
34 Murphys Road, Blenheim | Registered | 11 Apr 2000 - 24 May 2002 |
34 Murphys Road, Blenheim | Physical | 17 Oct 1997 - 17 Oct 1997 |
8 Jellyman Place, Blenheim | Physical | 17 Oct 1997 - 15 Aug 2003 |
Shareholder Name | Address | Period |
---|---|---|
Lee, Oliver Individual |
Rd 1 Picton 7281 |
12 Nov 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Lee, Christine Mary Individual |
Redwoodtown Blenheim 7201 |
16 Oct 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Jason, Lee Individual |
Rd 1 Picton 7281 |
23 Aug 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Lee, Paul Charles Individual |
Redwoodtown Blenheim 7201 |
16 Oct 1997 - current |
Here I Am Trust Flat M, 20 Weld St |
|
Meal Innovations Limited 30a Weld Street |
|
Triple A Holdings Limited 30a Weld Street |
|
Jolo Investments Limited 30a Weld Street |
|
Pals Enterprises Limited 30a Weld Street |
|
Drug-arm Blenheim Incorporated 21 Weld Street |
Wye Property Limited 29 Waters Avenue |
Vavasour Landscapes Limited 2 Alfred Street |
Jones Sounds Mowing & Maintenance Limited 9a Sinclair Street |
Shelter Belt Services 2014 Limited 66 Dillons Point Road |
Projx Marlborough Limited 11a Fyffe Street |
Lawnscape Developments New Zealand Limited 57 Inkerman Street |