Skids Programme Management Limited was launched on 11 Apr 2006 and issued a New Zealand Business Number of 9429034170618. This registered LTD company has been run by 13 directors: Sharleen Anne Mckinnon - an active director whose contract started on 25 Feb 2021,
Craig Andrew Napier - an inactive director whose contract started on 25 Feb 2021 and was terminated on 16 Feb 2024,
Dawn Marie Engelbrecht - an inactive director whose contract started on 27 Jun 2006 and was terminated on 31 Dec 2023,
Scott Anthony De'cent - an inactive director whose contract started on 29 Jul 2021 and was terminated on 22 Nov 2021,
Christopher Thomas Twible - an inactive director whose contract started on 18 Mar 2019 and was terminated on 26 May 2021.
As stated in BizDb's data (updated on 18 Mar 2024), this company registered 1 address: 62A Diana Drive, Wairau Valley, Auckland, 0627 (category: postal, office).
Up to 04 Apr 2019, Skids Programme Management Limited had been using L4, 152 Fanshawe Street, Auckland as their physical address.
BizDb found other names used by this company: from 27 Jun 2006 to 24 Mar 2010 they were called Safe Kids In Daily Supervision Limited, from 11 Apr 2006 to 27 Jun 2006 they were called Tegem Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Kiwi Kids Education Group Limited (an entity) located at Wairau Valley, Auckland postcode 0627. Skids Programme Management Limited is categorised as "Child care service" (ANZSIC Q871010).
Principal place of activity
9 Lockhart Place, Mount Wellington, Auckland, 1060 New Zealand
Previous addresses
Address #1: L4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Physical & registered address used from 29 Feb 2016 to 04 Apr 2019
Address #2: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Registered & physical address used from 16 Feb 2015 to 29 Feb 2016
Address #3: C/- Astill Hawke & Associates Limited, Unit 4, Level 1, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 10 Oct 2012 to 16 Feb 2015
Address #4: C/- Astill Hawke & Associates Limited, Unit 4, Level 1, East Tamaki, Auckland, 2013 New Zealand
Physical address used from 04 Oct 2012 to 16 Feb 2015
Address #5: 9 Lockhart Place, Mount Wellington, Auckland, 1060 New Zealand
Registered address used from 10 Feb 2011 to 10 Oct 2012
Address #6: 9 Lockhart Place, Mount Wellington, Auckland, 1060 New Zealand
Physical address used from 10 Feb 2011 to 04 Oct 2012
Address #7: 152 Pakuranga Road, Pakuranga New Zealand
Registered & physical address used from 14 Feb 2008 to 10 Feb 2011
Address #8: 1 Chapeltown Drive, Dannemora, Manukau City
Registered & physical address used from 04 Jul 2006 to 14 Feb 2008
Address #9: C/-hesketh Henry, 41 Shortland Street, Auckland
Registered & physical address used from 11 Apr 2006 to 04 Jul 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 05 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Kiwi Kids Education Group Limited Shareholder NZBN: 9429030305380 |
Wairau Valley Auckland 0627 New Zealand |
14 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Safe Kids In Daily Supervision Limited Shareholder NZBN: 9429031604291 Company Number: 2442969 |
03 May 2011 - 05 Oct 2011 | |
Entity | Safe Kids In Daily Supervision Limited Shareholder NZBN: 9429031604291 Company Number: 2442969 |
03 May 2011 - 05 Oct 2011 | |
Individual | Engelbrecht, Dawn Marie |
Dannemora Manukau City New Zealand |
27 Jun 2006 - 14 May 2013 |
Individual | Kirkwood, John Stephen |
Remuera Auckland |
11 Apr 2006 - 27 Jun 2010 |
Individual | Bachmann, Erich |
Milford Auckland |
11 Apr 2006 - 27 Jun 2010 |
Individual | Parsons, Beverly Anne |
Mt Eden Auckland New Zealand |
27 Jun 2006 - 14 May 2013 |
Ultimate Holding Company
Sharleen Anne Mckinnon - Director
Appointment date: 25 Feb 2021
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 25 Feb 2021
Craig Andrew Napier - Director (Inactive)
Appointment date: 25 Feb 2021
Termination date: 16 Feb 2024
Address: Corinda, Queensland, 4075 Australia
Address used since 25 Feb 2021
Dawn Marie Engelbrecht - Director (Inactive)
Appointment date: 27 Jun 2006
Termination date: 31 Dec 2023
Address: Karaka, Papakura, 2113 New Zealand
Address used since 05 Oct 2016
Scott Anthony De'cent - Director (Inactive)
Appointment date: 29 Jul 2021
Termination date: 22 Nov 2021
Address: Bundaberg, Queensland, 4670 Australia
Address used since 01 Nov 2021
Address: Victoria, 3121 Australia
Address used since 29 Jul 2021
Christopher Thomas Twible - Director (Inactive)
Appointment date: 18 Mar 2019
Termination date: 26 May 2021
ASIC Name: Junior Adventures Group Pty Ltd
Address: Glen Iris, Vic 3146, Australia
Address used since 18 Mar 2019
Address: 1183 Toorak Road, Camberwell, Vic 3124, Australia
Kathleen Kyle - Director (Inactive)
Appointment date: 18 Mar 2019
Termination date: 10 Oct 2019
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 23 Apr 2019
Sinead Margaret Ryan - Director (Inactive)
Appointment date: 18 Mar 2019
Termination date: 23 Apr 2019
ASIC Name: Junior Adventures Group Pty Ltd
Address: Bright, Vic 3741, Australia
Address used since 18 Mar 2019
Address: 1183 Toorak Road, Camberwell, Vic 3124, Australia
Beverly Anne Parsons - Director (Inactive)
Appointment date: 27 Jun 2006
Termination date: 18 Mar 2019
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 22 Jan 2010
Christine Bartels - Director (Inactive)
Appointment date: 25 Jul 2013
Termination date: 18 Mar 2019
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 25 Jul 2013
Address: Northcote, Auckland, 0627 New Zealand
Address used since 07 Feb 2019
Barbara Winsome Mcneill - Director (Inactive)
Appointment date: 27 Jun 2006
Termination date: 09 Aug 2007
Address: Glenfield, Auckland 1310,
Address used since 27 Jun 2006
Maureen Francis Behenna - Director (Inactive)
Appointment date: 27 Jun 2006
Termination date: 07 Aug 2007
Address: Rothesay Bay, North Shore City,
Address used since 27 Jun 2006
Erich Bachmann - Director (Inactive)
Appointment date: 11 Apr 2006
Termination date: 27 Jun 2006
Address: Milford, Auckland,
Address used since 11 Apr 2006
John Stephen Kirkwood - Director (Inactive)
Appointment date: 11 Apr 2006
Termination date: 27 Jun 2006
Address: Remuera, Auckland,
Address used since 11 Apr 2006
Leightons Packaging Solutions Limited
11 Lockhart Place
New Zealand Yacon Limited
4 Lockhart Place
Rawhiti Manuka Honi Limited
Suite 1, 4 Lockhart Place
Griff Trading Limited
4 Lockhart Place
Turners Flower Exports N.z. Limited
4 Lockhart Place
Chai Limited
4 Lockhart Place
After-school Community Education (ace) Limited
2nd Floor, 15b Vestey Drive
Ana Wonder Limited
7 Princes Street
Childtime Learning Limited
Flat 2, 11 Alcock Street
Divine Foundation Limited
Unit 7, 22 Station Road
Kelly Club Stonefields Limited
Flat 1, 8 Skinner Road
Kiwish Preschool Limited
2nd Floor, 15b Vestey Drive