Shortcuts

Skids Programme Management Limited

Type: NZ Limited Company (Ltd)
9429034170618
NZBN
1804662
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Q871010
Industry classification code
Child Care Service
Industry classification description
Current address
62a Diana Drive
Wairau Valley
Auckland 0627
New Zealand
Registered & physical & service address used since 04 Apr 2019
62a Diana Drive
Wairau Valley
Auckland 0627
New Zealand
Postal & office & delivery address used since 05 Feb 2020

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 13 directors: Sharleen Anne Mckinnon - an active director whose contract started on 25 Feb 2021,
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,
Christopher Thomas Twible - an inactive director whose contract started on 18 Mar 2019 and was terminated on 26 May 2021.
As stated in BizDb's data (updated on 18 Mar 2024), 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).

Addresses

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

Contact info
64 9 5766602
27 Mar 2019 Phone
info@skids.co.nz
27 Mar 2019 Email
www.skids.co.nz
27 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 05 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Kiwi Kids Education Group Limited
Shareholder NZBN: 9429030305380
Wairau Valley
Auckland
0627
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Safe Kids In Daily Supervision Limited
Shareholder NZBN: 9429031604291
Company Number: 2442969
Entity Safe Kids In Daily Supervision Limited
Shareholder NZBN: 9429031604291
Company Number: 2442969
Individual Engelbrecht, Dawn Marie Dannemora
Manukau City

New Zealand
Individual Kirkwood, John Stephen Remuera
Auckland
Individual Bachmann, Erich Milford
Auckland
Individual Parsons, Beverly Anne Mt Eden
Auckland

New Zealand

Ultimate Holding Company

04 Feb 2020
Effective Date
Panther Topco Pty Ltd
Name
Private Company
Type
626390136
Ultimate Holding Company Number
AU
Country of origin
Level 30
126-130 Phillip Street
Sydney Nsw 2000
Australia
Address
Directors

Sharleen Anne Mckinnon - Director

Appointment date: 25 Feb 2021

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 25 Feb 2021


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


Erich Bachmann - Director (Inactive)

Appointment date: 11 Apr 2006

Termination date: 27 Jun 2006

Address: Milford, Auckland,

Address used since 11 Apr 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

Nearby companies

Leightons Packaging Solutions 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

Similar companies

After-school Community Education (ace) Limited
2nd Floor, 15b Vestey Drive

Ana Wonder Limited
7 Princes Street

Childtime Learning Limited
Flat 2, 11 Alcock Street

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