Skids Programme Management Limited was launched on 11 Apr 2006 and issued a New Zealand Business Number of 9429034170618. This registered LTD company has been run by 14 directors: Sharleen Anne Mckinnon - an active director whose contract started on 25 Feb 2021,
Gael Elizabeth Filipinni - an active director whose contract started on 26 Mar 2024,
Craig Andrew Napier - an inactive director whose contract started on 25 Feb 2021 and was terminated on 16 Feb 2024,
Dawn Marie Engelbrecht - an inactive director whose contract started on 27 Jun 2006 and was terminated on 31 Dec 2023,
Scott Anthony De'cent - an inactive director whose contract started on 29 Jul 2021 and was terminated on 22 Nov 2021.
As stated in BizDb's data (updated on 02 Jun 2025), this company registered 1 address: 62A Diana Drive, Wairau Valley, Auckland, 0627 (category: postal, office).
Up to 04 Apr 2019, Skids Programme Management Limited had been using L4, 152 Fanshawe Street, Auckland as their physical address.
BizDb found other names used by this company: from 27 Jun 2006 to 24 Mar 2010 they were called Safe Kids In Daily Supervision Limited, from 11 Apr 2006 to 27 Jun 2006 they were called Tegem Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Kiwi Kids Education Group Limited (an entity) located at Wairau Valley, Auckland postcode 0627. Skids Programme Management Limited is categorised as "Child care service" (ANZSIC Q871010).
Principal place of activity
9 Lockhart Place, Mount Wellington, Auckland, 1060 New Zealand
Previous addresses
Address #1: L4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Physical & registered address used from 29 Feb 2016 to 04 Apr 2019
Address #2: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Registered & physical address used from 16 Feb 2015 to 29 Feb 2016
Address #3: C/- Astill Hawke & Associates Limited, Unit 4, Level 1, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 10 Oct 2012 to 16 Feb 2015
Address #4: C/- Astill Hawke & Associates Limited, Unit 4, Level 1, East Tamaki, Auckland, 2013 New Zealand
Physical address used from 04 Oct 2012 to 16 Feb 2015
Address #5: 9 Lockhart Place, Mount Wellington, Auckland, 1060 New Zealand
Registered address used from 10 Feb 2011 to 10 Oct 2012
Address #6: 9 Lockhart Place, Mount Wellington, Auckland, 1060 New Zealand
Physical address used from 10 Feb 2011 to 04 Oct 2012
Address #7: 152 Pakuranga Road, Pakuranga New Zealand
Registered & physical address used from 14 Feb 2008 to 10 Feb 2011
Address #8: 1 Chapeltown Drive, Dannemora, Manukau City
Registered & physical address used from 04 Jul 2006 to 14 Feb 2008
Address #9: C/-hesketh Henry, 41 Shortland Street, Auckland
Registered & physical address used from 11 Apr 2006 to 04 Jul 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 26 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Kiwi Kids Education Group Limited Shareholder NZBN: 9429030305380 |
Wairau Valley Auckland 0627 New Zealand |
14 May 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Safe Kids In Daily Supervision Limited Shareholder NZBN: 9429031604291 Company Number: 2442969 |
03 May 2011 - 05 Oct 2011 | |
| Entity | Safe Kids In Daily Supervision Limited Shareholder NZBN: 9429031604291 Company Number: 2442969 |
03 May 2011 - 05 Oct 2011 | |
| Individual | Engelbrecht, Dawn Marie |
Dannemora Manukau City New Zealand |
27 Jun 2006 - 14 May 2013 |
| Individual | Kirkwood, John Stephen |
Remuera Auckland |
11 Apr 2006 - 27 Jun 2010 |
| Individual | Bachmann, Erich |
Milford Auckland |
11 Apr 2006 - 27 Jun 2010 |
| Individual | Parsons, Beverly Anne |
Mt Eden Auckland New Zealand |
27 Jun 2006 - 14 May 2013 |
Ultimate Holding Company
Sharleen Anne Mckinnon - Director
Appointment date: 25 Feb 2021
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 25 Feb 2021
Gael Elizabeth Filipinni - Director
Appointment date: 26 Mar 2024
Address: Red Hill South, Victoria, 3144 Australia
Address used since 26 Mar 2024
Craig Andrew Napier - Director (Inactive)
Appointment date: 25 Feb 2021
Termination date: 16 Feb 2024
Address: Corinda, Queensland, 4075 Australia
Address used since 25 Feb 2021
Dawn Marie Engelbrecht - Director (Inactive)
Appointment date: 27 Jun 2006
Termination date: 31 Dec 2023
Address: Karaka, Papakura, 2113 New Zealand
Address used since 05 Oct 2016
Scott Anthony De'cent - Director (Inactive)
Appointment date: 29 Jul 2021
Termination date: 22 Nov 2021
Address: Bundaberg, Queensland, 4670 Australia
Address used since 01 Nov 2021
Address: Victoria, 3121 Australia
Address used since 29 Jul 2021
Christopher Thomas Twible - Director (Inactive)
Appointment date: 18 Mar 2019
Termination date: 26 May 2021
ASIC Name: Junior Adventures Group Pty Ltd
Address: Glen Iris, Vic 3146, Australia
Address used since 18 Mar 2019
Address: 1183 Toorak Road, Camberwell, Vic 3124, Australia
Kathleen Kyle - Director (Inactive)
Appointment date: 18 Mar 2019
Termination date: 10 Oct 2019
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 23 Apr 2019
Sinead Margaret Ryan - Director (Inactive)
Appointment date: 18 Mar 2019
Termination date: 23 Apr 2019
ASIC Name: Junior Adventures Group Pty Ltd
Address: Bright, Vic 3741, Australia
Address used since 18 Mar 2019
Address: 1183 Toorak Road, Camberwell, Vic 3124, Australia
Beverly Anne Parsons - Director (Inactive)
Appointment date: 27 Jun 2006
Termination date: 18 Mar 2019
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 22 Jan 2010
Christine Bartels - Director (Inactive)
Appointment date: 25 Jul 2013
Termination date: 18 Mar 2019
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 25 Jul 2013
Address: Northcote, Auckland, 0627 New Zealand
Address used since 07 Feb 2019
Barbara Winsome Mcneill - Director (Inactive)
Appointment date: 27 Jun 2006
Termination date: 09 Aug 2007
Address: Glenfield, Auckland 1310,
Address used since 27 Jun 2006
Maureen Francis Behenna - Director (Inactive)
Appointment date: 27 Jun 2006
Termination date: 07 Aug 2007
Address: Rothesay Bay, North Shore City,
Address used since 27 Jun 2006
John Stephen Kirkwood - Director (Inactive)
Appointment date: 11 Apr 2006
Termination date: 27 Jun 2006
Address: Remuera, Auckland,
Address used since 11 Apr 2006
Erich Bachmann - Director (Inactive)
Appointment date: 11 Apr 2006
Termination date: 27 Jun 2006
Address: Milford, Auckland,
Address used since 11 Apr 2006
Craig And Gary 1972 Limited
11 Lockhart Place
New Zealand Yacon Limited
4 Lockhart Place
Rawhiti Manuka Honi Limited
Suite 1, 4 Lockhart Place
Griff Trading Limited
4 Lockhart Place
Turners Flower Exports N.z. Limited
4 Lockhart Place
Chai Limited
4 Lockhart Place
Ana Wonder Limited
7 Princes Street
Childtime Learning Limited
Flat 2, 11 Alcock Street
Devine Kids Care Limited
30 Millen Avenue
Divine Foundation Limited
Unit 7, 22 Station Road
Kelly Club Stonefields Limited
Flat 1, 8 Skinner Road
Kiwish Preschool Limited
2nd Floor, 15b Vestey Drive