Negotiation Skills Limited, a registered company, was registered on 18 Oct 2012. 9429030488861 is the NZBN it was issued. "Workplace training" (business classification P810170) is how the company has been categorised. This company has been managed by 2 directors: Samuel Olukayode Shosanya - an active director whose contract began on 18 Oct 2012,
Jonathan Andrew Davison - an inactive director whose contract began on 18 Oct 2012 and was terminated on 28 Sep 2015.
Last updated on 11 May 2025, the BizDb database contains detailed information about 2 addresses the company registered, namely: 33 Orakei Road, Remuera, Auckland, 1050 (registered address),
33 Orakei Road, Remuera, Auckland, 1050 (service address),
16 Shipherds Avenue, Epsom, Auckland, 1023 (physical address).
Negotiation Skills Limited had been using 16 Shipherds Avenue, Epsom, Auckland as their registered address up to 13 Sep 2024.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 1 share (1%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 99 shares (99%).
Principal place of activity
16 Shipherds Avenue, Epsom, Auckland, 1023 New Zealand
Previous addresses
Address #1: 16 Shipherds Avenue, Epsom, Auckland, 1023 New Zealand
Registered & service address used from 04 Oct 2016 to 13 Sep 2024
Address #2: 30a Dingle Road, St Heliers, Auckland, 1071 New Zealand
Physical address used from 07 Oct 2015 to 04 Oct 2016
Address #3: 30a Dingle Road, St Heliers, Auckland, 1071 New Zealand
Registered address used from 06 Oct 2015 to 04 Oct 2016
Address #4: 20 Crabb Fields Lane, Riverhead, Riverhead, 0820 New Zealand
Registered address used from 25 Oct 2013 to 06 Oct 2015
Address #5: 20 Crabb Fields Lane, Riverhead, Riverhead, 0820 New Zealand
Physical address used from 25 Oct 2013 to 07 Oct 2015
Address #6: 15 Dorchester Place, Orewa, Orewa, 0931 New Zealand
Physical & registered address used from 18 Oct 2012 to 25 Oct 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 05 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Shosanya, Tuncay |
Remuera Auckland 1050 New Zealand |
26 Mar 2023 - |
| Shares Allocation #2 Number of Shares: 99 | |||
| Director | Shosanya, Samuel Olukayode |
Remuera Auckland 1050 New Zealand |
18 Oct 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Davison, Jonathan Andrew |
Orewa Orewa 0931 New Zealand |
18 Oct 2012 - 01 Dec 2020 |
Samuel Olukayode Shosanya - Director
Appointment date: 18 Oct 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Sep 2024
Address: Epsom, Auckland, 1023 New Zealand
Address used since 14 Sep 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 14 Oct 2013
Jonathan Andrew Davison - Director (Inactive)
Appointment date: 18 Oct 2012
Termination date: 28 Sep 2015
Address: Orewa, Orewa, 0931 New Zealand
Address used since 18 Oct 2012
Painless Property Limited
16 Shipherds Avenue
Terrance And Kelly Trustee Limited
18 Shipherds Avenue
Dilan Enterprises Limited
Flat 2, 15 Shipherds Avenue
J & L Property Investments Limited
22 Shipherds Avenue
Accommodation Management Limited
187 Gillies Avenue
Accommodation Investment Limited
187 Gillies Avenue
Clinical Update Nz Limited
139 Market Road,
Commercial Roadskills Limited
P O Box 76 339
Csi Training And Management Group New Zealand Limited
11-15 Great South Road
Infosmart Business Solutions Limited
Po Box 10211
Laracy Communications Limited
Level 1,vtr House
Tertiary Education New Zealand Limited
7/11 Owens Road