Industry Connection For Excellence Limited, a registered company, was started on 22 Dec 2016. 9429045891533 is the NZBN it was issued. "Adult, community, and other education nec" (ANZSIC P821905) is how the company was classified. The company has been managed by 14 directors: Scott Laughton Bitchener - an active director whose contract began on 01 Jun 2022,
Rosanne Mary Graham - an active director whose contract began on 01 Jul 2022,
Garry Rex Fissenden - an inactive director whose contract began on 01 Jun 2022 and was terminated on 30 Jun 2022,
Alexandra Vranyac-Wheeler - an inactive director whose contract began on 02 Feb 2017 and was terminated on 01 Jun 2022,
Dale Scott Lovell - an inactive director whose contract began on 18 Apr 2018 and was terminated on 01 Jun 2022.
Updated on 28 Mar 2024, BizDb's data contains detailed information about 1 address: Level 2, Building C, Millennium Centre, 600 Great South Road, Ellerslie, Auckland, 1051 (type: physical, registered).
Industry Connection For Excellence Limited had been using 364 East Tamaki Road, East Tamaki, Auckland as their physical address up until 04 Nov 2022.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group consists of 3000 shares (30 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 7000 shares (70 per cent).
Previous addresses
Address: 364 East Tamaki Road, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 24 Apr 2018 to 04 Nov 2022
Address: The Crossing, 60 Business Parade, Highbrook, East Tamki, Auckland, 2013 New Zealand
Physical & registered address used from 22 Dec 2016 to 24 Apr 2018
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 16 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Other (Other) | Electrical Contractors Association Of New Zealand Inc |
Pipitea Wellington 6012 New Zealand |
14 Apr 2023 - |
Shares Allocation #2 Number of Shares: 7000 | |||
Other (Other) | 9429042715894 - The Skills Organisation Incorporated |
600 Great South Road, Ellerslie, Auckland 1015 New Zealand |
04 Jun 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Industry Connection For Excellence Trust |
60 Business Parade, Highbrook East Tamaki, Auckland 2013 New Zealand |
22 Dec 2016 - 04 Jun 2022 |
Ultimate Holding Company
Scott Laughton Bitchener - Director
Appointment date: 01 Jun 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Jun 2022
Rosanne Mary Graham - Director
Appointment date: 01 Jul 2022
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Jul 2022
Garry Rex Fissenden - Director (Inactive)
Appointment date: 01 Jun 2022
Termination date: 30 Jun 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Jun 2022
Alexandra Vranyac-wheeler - Director (Inactive)
Appointment date: 02 Feb 2017
Termination date: 01 Jun 2022
Address: Karaka Bays, Wellington, 6022 New Zealand
Address used since 02 Feb 2017
Dale Scott Lovell - Director (Inactive)
Appointment date: 18 Apr 2018
Termination date: 01 Jun 2022
Address: Oratia, Auckland, 0604 New Zealand
Address used since 18 Apr 2018
Graham Peter Jackson - Director (Inactive)
Appointment date: 28 Jun 2019
Termination date: 01 Jun 2022
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 28 Jun 2019
Shirley Heather Tyson - Director (Inactive)
Appointment date: 28 Jun 2019
Termination date: 01 Jun 2022
Address: Welbourn, New Plymouth, 4312 New Zealand
Address used since 28 Jun 2019
Garry Charles Ivill - Director (Inactive)
Appointment date: 02 Feb 2017
Termination date: 02 Mar 2022
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 02 Feb 2017
Scott Laughton Bitchener - Director (Inactive)
Appointment date: 22 Dec 2016
Termination date: 28 Jun 2019
Address: Panmure, Auckland, 1072 New Zealand
Address used since 01 Nov 2017
Scott Laughton Bitchener - Director (Inactive)
Appointment date: 22 Dec 2016
Termination date: 28 Jun 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 22 Dec 2016
Address: Panmure, Auckland, 1072 New Zealand
Address used since 01 Nov 2017
Trevor James Helm - Director (Inactive)
Appointment date: 22 Dec 2016
Termination date: 18 Apr 2019
Address: Rd 2, Kerikeri, 0295 New Zealand
Address used since 22 Dec 2016
Trevor James Helm - Director (Inactive)
Appointment date: 22 Dec 2016
Termination date: 18 Apr 2019
Address: Rd 2, Kerikeri, 0295 New Zealand
Address used since 22 Dec 2016
David Bruce Strong - Director (Inactive)
Appointment date: 22 Dec 2016
Termination date: 26 Mar 2018
Address: Fitzroy, Hamilton, 3206 New Zealand
Address used since 22 Dec 2016
David Bruce Strong - Director (Inactive)
Appointment date: 22 Dec 2016
Termination date: 26 Mar 2018
Address: Fitzroy, Hamilton, 3206 New Zealand
Address used since 22 Dec 2016
Gulfood New Zealand Limited
Unit D2, 417 East Tamaki Road
Health Formula Limited
Unit D2, 417 East Tamaki Road
Sam 88 Trustee Limited
Monteck Carter Lp
Astro Trustee Limited
15 Accent Drive
B & S Walters Trustees Limited
Monteck Carter Lp
Barry Doherty Contracting Limited
Level 1 Bldg 5 15 Accent Drive
Assetlab Limited
Unit 5, 15 Accent Drive
East Auckland Education Limited
588 Chapel Road
Jc Education Limited
12 Fusion Road
New Zealand Food Safety College Limited
18 Ron Driver Place
Talimalo Limited
18 Blampied Road
Wall Street Trader College Limited
9a Beragh Place