Enhanced Skills Solutions Limited was incorporated on 08 Jan 2008 and issued a business number of 9429032961799. The registered LTD company has been run by 2 directors: Glynn Stephen Taylor - an active director whose contract started on 08 Jan 2008,
Neil Hugh Goldie - an inactive director whose contract started on 07 Nov 2008 and was terminated on 01 Sep 2009.
As stated in our information (last updated on 30 Mar 2024), this company filed 1 address: 24 Lock Crescent, Kaiapoi, Kaiapoi, 7630 (types include: registered, service).
Up to 02 Sep 2021, Enhanced Skills Solutions Limited had been using 23 Cass Street, Kaiapoi, Kaiapoi as their registered address.
BizDb identified previous aliases used by this company: from 29 Apr 2008 to 01 Jul 2019 they were named Hkst Limited, from 08 Jan 2008 to 29 Apr 2008 they were named Hostage Kidnap Survival Training Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Taylor, Glynn Stephen (an individual) located at Kaiapoi, Kaiapoi postcode 7630. Enhanced Skills Solutions Limited has been classified as "Workplace training" (business classification P810170).
Previous addresses
Address #1: 23 Cass Street, Kaiapoi, Kaiapoi, 7630 New Zealand
Registered address used from 29 Aug 2018 to 02 Sep 2021
Address #2: 137a Winters Road, Mairehau, Christchurch, 8052 New Zealand
Registered address used from 14 Sep 2016 to 29 Aug 2018
Address #3: 137a Winters Road, Mairehau, Christchurch, 8052 New Zealand
Physical address used from 14 Sep 2016 to 31 Jul 2019
Address #4: 1 Opawa Road Opawa Christchurch 8023 Nz, Christchurch, 8023 New Zealand
Registered & physical address used from 09 Aug 2011 to 14 Sep 2016
Address #5: 1 Opawa Road, Opawa, Christchurch, 8023 New Zealand
Physical address used from 26 Jul 2011 to 09 Aug 2011
Address #6: Unit 4b 337 Harewood Road, Christchurch, 8005 New Zealand
Registered address used from 04 Sep 2008 to 09 Aug 2011
Address #7: Unit 4b 337 Harewood Road, Christchurch, 8005 New Zealand
Physical address used from 04 Sep 2008 to 26 Jul 2011
Address #8: 65 Perry Street, Papanui, Christchurch
Registered & physical address used from 08 Jan 2008 to 04 Sep 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Taylor, Glynn Stephen |
Kaiapoi Kaiapoi 7630 New Zealand |
08 Jan 2008 - |
Glynn Stephen Taylor - Director
Appointment date: 08 Jan 2008
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 01 Aug 2018
Address: Mareihau, Christchurch, 8023 New Zealand
Address used since 03 Aug 2015
Neil Hugh Goldie - Director (Inactive)
Appointment date: 07 Nov 2008
Termination date: 01 Sep 2009
Address: Burnside Christchurch, 8053 New Zealand
Address used since 07 Nov 2008
Paul's Bathroom Limited
3 Autumn Place
Belfast Panel & Paint Limited
33 Te Maru Place
Third Eye Construction Limited
86 Winters Road
Bhl Risk Management Limited
8 Sarabande Avenue
J&p Enterprises Limited
24c Sarabande Avenue
Braz Electrical Limited
17d Te Maru Place
Emergency Department Medical Education Limited
8 Dee Street
Hosthelp Limited
219 Grimseys Road
M & S Nz Limited
Winchester Street
Red Rocket Limited
302 Main North Road
Trainer Solutions Limited
22 Kenwyn Avenue
What It Takes - Aotearoa/nz Limited
52 Hawthorne Street