General information

Skylark Investments Limited

Type: NZ Limited Company (Ltd)
9429041706671
New Zealand Business Number
5680087
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
K624040 - Investment - Financial Assets
Industry classification codes with description

Skylark Investments Limited (issued an NZ business number of 9429041706671) was launched on 22 Apr 2015. 2 addresses are in use by the company: 26 Peninsula View, Scarborough, Christchurch, 8081 (type: physical, registered). 173 Centaurus Road, Saint Martins, Christchurch had been their registered address, up to 31 Jan 2022. 350 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 50 shares (14.29 per cent of shares), namely:
Gibson, Marcus Francis Lewis (a director) located at Scarborough, Christchurch postcode 8081. As far as the second group is concerned, a total of 1 shareholder holds 28.57 per cent of all shares (exactly 100 shares); it includes
Holmes, Simon Frederick (a director) - located at Rd 2, Ohaupo. The third group of shareholders, share allocation (100 shares, 28.57%) belongs to 1 entity, namely:
Shaw, Jeremiah Franklin, located at Halswell, Christchurch (a director). "Investment - financial assets" (ANZSIC K624040) is the classification the ABS issued Skylark Investments Limited. The Businesscheck database was updated on 10 Apr 2024.

Current address Type Used since
26 Peninsula View, Scarborough, Christchurch, 8081 Physical & registered & service 31 Jan 2022
Contact info
64 03 3328116
Phone (Phone)
skylark.investments.ltd@gmail.com
Email
No website
Website
Directors
Name and Address Role Period
Ben Arthur Ellis
Addington, Christchurch, 8024
Address used since 09 Apr 2018
Fendalton, Christchurch, 8052
Address used since 22 Apr 2015
Director 22 Apr 2015 - current
Marcus Francis Lewis Gibson
Scarborough, Christchurch, 8081
Address used since 18 Jan 2022
Saint Martins, Christchurch, 8022
Address used since 22 Apr 2015
Director 22 Apr 2015 - current
Simon Frederick Holmes
Rd 2, Diamond Harbour, 8972
Address used since 09 Apr 2018
Rd 2, Diamond Harhour, 8972
Address used since 04 Apr 2017
Director 22 Apr 2015 - current
Jeremiah Franklin Shaw
Halswell, Christchurch, 8025
Address used since 01 Apr 2019
Halswell, Christchurch, 8025
Address used since 04 Apr 2017
Director 22 Apr 2015 - current
Colin Mcgeever
Beckenham, Christchurch, 8023
Address used since 05 Apr 2019
Addington, Christchurch, 8024
Address used since 09 Apr 2018
Addington, Christchurch, 8011
Address used since 02 Jun 2017
Director 02 Jun 2017 - 12 Jul 2022
Philip Robert Wilkins
Lincoln, Lincoln, 7608
Address used since 22 Apr 2015
Director 22 Apr 2015 - 28 Nov 2019
Olaf Ben Pritchard
South New Brighton, Christchurch, 8062
Address used since 09 Apr 2018
South New Brighton, Christchurch, 8062
Address used since 20 May 2016
Director 20 May 2016 - 07 Aug 2019
Gavin James Hutchison
Somerfield, Christchurch, 8024
Address used since 22 Apr 2015
Director 22 Apr 2015 - 07 May 2018
Mohammad Jawad Arefi
Redwood, Christchurch, 8051
Address used since 14 Apr 2016
Director 22 Apr 2015 - 13 Apr 2018
Michael James Thorley
Beckenham, Christchurch, 8023
Address used since 22 Apr 2015
Director 22 Apr 2015 - 24 Nov 2017
Ewan Alexander Ross
Sydenham, Christchurch, 8023
Address used since 22 Apr 2015
Director 22 Apr 2015 - 15 Feb 2016
Philippa Therese Lynch
Rd 11, Masterton, 5871
Address used since 22 Apr 2015
Director 22 Apr 2015 - 06 Nov 2015
Addresses
Principal place of activity
173 Centaurus Road , Saint Martins , Christchurch , 8022
Previous address Type Period
173 Centaurus Road, Saint Martins, Christchurch, 8022 Registered & physical 22 Apr 2015 - 31 Jan 2022
Financial Data
Financial info
350
Total number of Shares
April
Annual return filing month
03 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Gibson, Marcus Francis Lewis
Director
Scarborough
Christchurch
8081
22 Apr 2015 - current
Shares Allocation #2 Number of Shares: 100
Shareholder Name Address Period
Holmes, Simon Frederick
Director
Rd 2
Ohaupo
3882
22 Apr 2015 - current
Shares Allocation #3 Number of Shares: 100
Shareholder Name Address Period
Shaw, Jeremiah Franklin
Director
Halswell
Christchurch
8025
22 Apr 2015 - current
Shares Allocation #4 Number of Shares: 100
Shareholder Name Address Period
Ellis, Ben Arthur
Director
Fendalton
Christchurch
8052
22 Apr 2015 - current

Historic shareholders

Shareholder Name Address Period
Hutchison, Gavin James
Individual
Somerfield
Christchurch
8024
22 Apr 2015 - 25 Jun 2018
Arefi, Mohammad Jawad
Individual
Spreydon
Christchurch
8024
22 Apr 2015 - 01 Jun 2018
Thorley, Michael James
Individual
Beckenham
Christchurch
8023
22 Apr 2015 - 14 Dec 2017
Lynch, Philippa Therese
Individual
Rd 11
Masterton
5871
22 Apr 2015 - 16 Dec 2015
Mcgeever, Colin
Individual
Beckenham
Christchurch
8023
28 Jun 2017 - 23 Mar 2023
Wilkins, Philip Robert
Individual
Lincoln
Lincoln
7608
22 Apr 2015 - 20 Apr 2020
Philippa Therese Lynch
Director
Rd 11
Masterton
5871
22 Apr 2015 - 16 Dec 2015
Ewan Alexander Ross
Director
Sydenham
Christchurch
8023
22 Apr 2015 - 26 Apr 2016
Michael James Thorley
Director
Beckenham
Christchurch
8023
22 Apr 2015 - 14 Dec 2017
Pritchard, Olaf Ben
Individual
South New Brighton
Christchurch
8062
02 Jun 2016 - 20 Apr 2020
Ross, Ewan Alexander
Individual
Sydenham
Christchurch
8023
22 Apr 2015 - 26 Apr 2016
Location
Companies nearby
Similar companies
Machivest Limited
187 Waltham Road
Huntsbury Holdings Limited
5 Tiroroa Lane
Mcallanz Limited
362a Colombo Street
Financial Focus (new Zealand) Limited
Same As Registered Office
G.d.horne Solicitors Nominee Company Limited
5 Westenra Terrace
Maxband Holdings Limited
14 Hackthorne Road