Shortcuts

Skills Consulting Group Limited

Type: NZ Limited Company (Ltd)
9429034083314
NZBN
1823621
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M699945
Industry classification code
Professional, Scientific And Technical Services Nec
Industry classification description
P810170
Industry classification code
Workplace Training
Industry classification description
Current address
Level 2, Lg House, The Crossing
60 Highbrook Drive
East Tamaki, Auckland 2013
New Zealand
Other address (Address For Share Register) used since 17 Dec 2013
Level 2, Lg House, The Crossing
60 Highbrook Drive
East Tamaki, Auckland 2013
New Zealand
Delivery & office address used since 03 Jul 2019
Level 2, The Crossing
60 Highbrook Drive
East Tamaki, Auckland 2013
New Zealand
Other address (Address For Share Register) used since 06 Jul 2020

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.

Addresses

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

Contact info
64 21 838765
03 Jul 2019 Phone
jenny.gibbs@scgnz.org
04 Jul 2023 Email
jennyg@skills.org.nz
03 Jul 2019 Email
www.skillsinternational.co.nz
Website
www.skillsconsultinggroup.com
27 Jul 2022 Website
Financial Data

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
Shares Allocation Number of Shares: 10000
Entity The Skills Organisation Incorporated 600 Great South Road
Ellerslie
Auckland 1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Electro-technology Industry Training Organisation Incorporated
Company Number: 545615
Entity Electro-technology Industry Training Organisation Incorporated
Company Number: 545615

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
Directors

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

Nearby companies

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

Similar companies

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