Shortcuts

Industry Connection For Excellence Limited

Type: NZ Limited Company (Ltd)
9429045891533
NZBN
6200811
Company Number
Registered
Company Status
P821905
Industry classification code
Adult, Community, And Other Education Nec
Industry classification description
Current address
Level 2, Building C, Millennium Centre
600 Great South Road, Ellerslie
Auckland 1051
New Zealand
Physical & registered & service address used since 04 Nov 2022

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).

Addresses

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

Contact info
64 21 838765
05 Nov 2018 Phone
jenny.gibbs@scgnz.org
16 Nov 2023 Email
jennyg@skills.org.nz
05 Nov 2018 Email
www.etco.co.nz
13 Dec 2023 Website
www.icexl.co.nz
05 Nov 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 3000
Other (Other) Electrical Contractors Association Of New Zealand Inc Pipitea
Wellington
6012
New Zealand
Shares Allocation #2 Number of Shares: 7000
Other (Other) 9429042715894 - The Skills Organisation Incorporated 600 Great South Road, Ellerslie,
Auckland
1015
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Industry Connection For Excellence Trust 60 Business Parade, Highbrook
East Tamaki, Auckland
2013
New Zealand

Ultimate Holding Company

26 Oct 2022
Effective Date
The Skills Organisation Incorporated
Name
Incorp_society
Type
545615
Ultimate Holding Company Number
NZ
Country of origin
Level 2, Millennium Centre,
600 Great South Road, Ellerslie,
Auckland 1051
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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