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. 250 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 50 shares (20 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 40 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, 40%) belongs to 1 entity, namely:
Ellis, Ben Arthur, located at Fendalton, Christchurch (a director). "Investment - financial assets" (ANZSIC K624040) is the classification the ABS issued Skylark Investments Limited. The Businesscheck database was updated on 16 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 26 Peninsula View, Scarborough, Christchurch, 8081 | Physical & registered & service | 31 Jan 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
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 |
|
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 |
|
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 - 12 Dec 2024 |
|
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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gibson, Marcus Francis Lewis Director |
Scarborough Christchurch 8081 |
22 Apr 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Holmes, Simon Frederick Director |
Rd 2 Ohaupo 3882 |
22 Apr 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ellis, Ben Arthur Director |
Fendalton Christchurch 8052 |
22 Apr 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Shaw, Jeremiah Franklin Individual |
Halswell Christchurch 8025 |
22 Apr 2015 - 28 Jan 2025 |
|
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 |
![]() |
Lantel Investments Limited 180 Centaurus Road |
![]() |
Beachville Contractors 2017 Limited 188 Centaurus Road |
![]() |
Millstream Investments Limited 7 Koromiko Street |
![]() |
Mykod Limited 7 Kowhai Terrace |
![]() |
Oasis Ministries 204 Centaurus Road |
![]() |
Ferrymead Congregation Of Jehovah's Witnesses, Christchurch 155a Centaurus Road |
|
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 |