Skills Consulting Group Limited, a registered company, was launched on 13 Jun 2006. 9429034083314 is the New Zealand Business Number it was issued. "Professional, scientific and technical services nec" (business classification M699945) is how the company has been classified. The company has been managed by 18 directors: Shenagh Denise Gliesner - an active director whose contract started on 31 Jul 2020,
Scott Laughton Bitchener - an active director whose contract started on 27 Jun 2022,
Rosanne Mary Graham - an active director whose contract started on 27 Jun 2022,
Brian James Nowell - an inactive director whose contract started on 29 Jun 2006 and was terminated on 27 Jun 2022,
Rodney De Spong - an inactive director whose contract started on 19 Dec 2013 and was terminated on 27 Jun 2022.
Last updated on 20 Mar 2024, the BizDb data contains detailed information about 1 address: Level 2, Building C, Millennium Centre, 600 Great South Road, Ellerslie, 1051 (types include: postal, office).
Skills Consulting Group Limited had been using Level 2, Wynward Wood House, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland as their registered address up until 20 Sep 2022.
More names used by this company, as we established at BizDb, included: from 31 Jul 2020 to 26 Nov 2020 they were called The Skills Group Limited, from 29 Aug 2014 to 31 Jul 2020 they were called Skills International Limited and from 18 Sep 2012 to 29 Aug 2014 they were called Skills Consulting Limited.
A single entity controls all company shares (exactly 10000 shares) - The Skills Organisation Incorporated - located at 1051, 600 Great South Road, Ellerslie, Auckland.
Other active addresses
Address #4: Level 2, Wynward Wood House, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Other address (Address for Records) used from 02 Jul 2021
Address #5: Level 2, Wynward Wood House The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Other address (Address For Share Register) used from 02 Jul 2021
Address #6: Level 2, Wynward Wood House, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Postal address used from 27 Jul 2022
Address #7: Level 2, Building C, Millennium Centre, 600 Great South Road, Ellerslie, 1051 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 12 Sep 2022
Address #8: Level 2, Building C, Millennium Centre, 600 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Records address used from 12 Sep 2022
Address #9: Level 2, Building C, Millennium Centre, 600 Great South Road, Ellerslie, 1051 New Zealand
Registered & physical & service address used from 20 Sep 2022
Address #10: Level 2, Building C, Millennium Centre, 600 Great South Road, Ellerslie, 1051 New Zealand
Postal & delivery address used from 04 Jul 2023
Address #11: Level 2 Building C, Millennium Centre, 600 Great South Road, 1051 New Zealand
Office address used from 04 Jul 2023
Principal place of activity
Level 2, Lg House, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: Level 2, Wynward Wood House, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 12 Jul 2021 to 20 Sep 2022
Address #2: Level 2, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 14 Jul 2020 to 12 Jul 2021
Address #3: Level 2, Lg House, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 23 Jul 2018 to 14 Jul 2020
Address #4: Level 2, Lg House, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 03 Jan 2014 to 23 Jul 2018
Address #5: Level 2, Lg House, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical address used from 03 Jan 2014 to 12 Jul 2021
Address #6: 65 Main Highway, Level 3, Building B, Ellerslie, Auckland New Zealand
Registered & physical address used from 13 Jun 2006 to 03 Jan 2014
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 06 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity | The Skills Organisation Incorporated |
600 Great South Road Ellerslie Auckland 1051 New Zealand |
19 Jul 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Electro-technology Industry Training Organisation Incorporated Company Number: 545615 |
13 Jun 2006 - 19 Jul 2013 | |
Entity | Electro-technology Industry Training Organisation Incorporated Company Number: 545615 |
13 Jun 2006 - 19 Jul 2013 |
Ultimate Holding Company
Shenagh Denise Gliesner - Director
Appointment date: 31 Jul 2020
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 19 Aug 2020
Scott Laughton Bitchener - Director
Appointment date: 27 Jun 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 27 Jun 2022
Rosanne Mary Graham - Director
Appointment date: 27 Jun 2022
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 27 Jun 2022
Brian James Nowell - Director (Inactive)
Appointment date: 29 Jun 2006
Termination date: 27 Jun 2022
Address: Takanini, Auckland, 2112 New Zealand
Address used since 29 Jun 2006
Rodney De Spong - Director (Inactive)
Appointment date: 19 Dec 2013
Termination date: 27 Jun 2022
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 19 Dec 2013
Timothy Dunlop Gibson - Director (Inactive)
Appointment date: 10 Oct 2015
Termination date: 27 Jun 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 20 Jun 2019
Address: Karori, Wellington, 6012 New Zealand
Address used since 10 Oct 2015
Cassandra Rose Crowley - Director (Inactive)
Appointment date: 31 Jul 2020
Termination date: 27 Jun 2022
Address: Haitaiti, Wellington, 6021 New Zealand
Address used since 19 Aug 2020
Bridget O'shannessey - Director (Inactive)
Appointment date: 31 Jul 2020
Termination date: 27 Jun 2022
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 19 Aug 2020
Shenagh Denise Gleisner - Director (Inactive)
Appointment date: 31 Jul 2020
Termination date: 27 Jun 2022
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 19 Aug 2020
Ian Richard Butturini - Director (Inactive)
Appointment date: 31 Jul 2020
Termination date: 27 Jun 2022
Address: Heretaunga, Upper Hutt, 5018 New Zealand
Address used since 19 Aug 2020
Paula Scholes - Director (Inactive)
Appointment date: 01 Aug 2020
Termination date: 27 Jun 2022
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 01 Aug 2020
Garry Rex Fissenden - Director (Inactive)
Appointment date: 26 Apr 2012
Termination date: 31 Jul 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 26 Apr 2012
David Peter Grant - Director (Inactive)
Appointment date: 30 Sep 2010
Termination date: 26 Apr 2012
Address: Howick, Manukau, 2014 New Zealand
Address used since 30 Sep 2010
Michael John Henderson - Director (Inactive)
Appointment date: 19 Feb 2009
Termination date: 30 Sep 2010
Address: Cockle Bay, Manukau,, 2014 New Zealand
Address used since 19 Feb 2009
Marilyn Sue Brady - Director (Inactive)
Appointment date: 13 Jun 2006
Termination date: 30 Jan 2009
Address: 23 Edwin St, #209, Mt Eden,
Address used since 13 Jun 2006
Murray Mc Alester Hobson - Director (Inactive)
Appointment date: 13 Jun 2006
Termination date: 21 Aug 2007
Address: Point Chevalier, Auckland,
Address used since 13 Jun 2006
David Peter Grant - Director (Inactive)
Appointment date: 13 Jun 2006
Termination date: 09 Aug 2007
Address: Mellons Bay, Howick, Auckland,
Address used since 13 Jun 2006
Jim Anderson - Director (Inactive)
Appointment date: 29 Jun 2006
Termination date: 07 Aug 2007
Address: Howick, Auckland,
Address used since 29 Jun 2006
Axcess Car Rentals Limited
60 Highbrook Drive
Sri Ganesh Food Limited
60 Highbrook Drive
The Skills Organisation Incorporated
Level 2, Lg House, The Crossing
Printing Industries New Zealand Incorporated
Ground Floor
Apprenticeship Training Trust
L2 Lg House, 60 Highbrook Drive
Phillipson Trustee Services Limited
Lvl 1, The Crossing, 60 Highbrook Drive
Airbiz Aviation Strategies Limited
Unit 5, Level 1, 15 Accent Drive
Datachem Limited
9 Raewyn Place
Nu-way Energy (n.z.) Limited
116 Harris Road
Nui International Limited
9th Floor Southern Cross Building
Nui Markets Nz Limited
9th Floor Southern Cross Building
Nui Usa Limited
9th Floor Southern Cross Building