Skills Active Aotearoa Limited, a registered company, was launched on 27 Feb 2001. 9429037000066 is the number it was issued. This company has been managed by 24 directors: Andrew Gunn - an active director whose contract started on 30 Apr 2002,
Samuel Wake Scott Napia - an active director whose contract started on 10 May 2007,
Morris Peter Macdonald Bradley - an active director whose contract started on 27 May 2009,
Stephen Gacsal - an active director whose contract started on 29 Jun 2012,
Hinemaua Rikirangi - an active director whose contract started on 26 Jun 2020.
Last updated on 15 Mar 2024, our database contains detailed information about 1 address: 14 Sages Lane, Te Aro, Wellington, 6011 (category: postal, office).
Skills Active Aotearoa Limited had been using Level 1, Ito House, 180-188 Taranaki Street, Wellington as their registered address up until 18 May 2012.
Previous aliases for this company, as we established at BizDb, included: from 27 Feb 2001 to 11 Feb 2009 they were named Sfrito Limited.
A total of 1200 shares are issued to 25 shareholders (25 groups). The first group includes 33 shares (2.75%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 33 shares (2.75%). Lastly we have the next share allocation (34 shares 2.83%) made up of 1 entity.
Principal place of activity
14 Sages Lane, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 1, Ito House, 180-188 Taranaki Street, Wellington New Zealand
Registered & physical address used from 07 Jul 2006 to 18 May 2012
Address #2: Level 1, 188 Taranaki Street, Wellington
Physical & registered address used from 27 Feb 2001 to 07 Jul 2006
Basic Financial info
Total number of Shares: 1200
Annual return filing month: July
Annual return last filed: 16 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Other (Other) | Entertainment Venues Association Of New Zealand Incorporated |
Hataitai Wellington 6021 New Zealand |
11 Jan 2018 - |
Shares Allocation #2 Number of Shares: 33 | |||
Entity | Entertainment Technology New Zealand Incorporated |
Grafton Auckland 1023 New Zealand |
30 Jul 2014 - |
Shares Allocation #3 Number of Shares: 34 | |||
Entity (NZ Limited Company) | Dance Aotearoa New Zealand Limited Shareholder NZBN: 9429038837838 |
69 Abel Smith Street Wellington 6011 New Zealand |
09 Jul 2010 - |
Shares Allocation #4 Number of Shares: 20 | |||
Other (Other) | New Zealand Mountain Safety Council Incorporated |
Te Aro Wellington 6011 New Zealand |
09 Jul 2010 - |
Shares Allocation #5 Number of Shares: 33 | |||
Other (Other) | New Zealand Recreation Association Incorporated |
178-182 Willis Street Wellington 6011 New Zealand |
15 Aug 2005 - |
Shares Allocation #6 Number of Shares: 67 | |||
Other (Other) | Te Tohu Taakaro O Aotearoa Charitable Trust |
Papatoetoe Auckland 2025 New Zealand |
15 Aug 2005 - |
Shares Allocation #7 Number of Shares: 66 | |||
Other (Other) | Te Arawa Lakes Trust |
Rotorua Rotorua 3010 New Zealand |
27 Feb 2001 - |
Shares Allocation #8 Number of Shares: 33 | |||
Other (Other) | New Zealand Snowsport Instructors Alliance |
Mapua Mapua 7005 New Zealand |
15 Aug 2005 - |
Shares Allocation #9 Number of Shares: 33 | |||
Other (Other) | Ski Areas Association (new Zealand) Incorporated |
Mount Victoria Wellington 6011 New Zealand |
15 Aug 2005 - |
Shares Allocation #10 Number of Shares: 34 | |||
Other (Other) | Nz Snow Industries Federation Incorporated |
Mount Victoria Wellington 6011 New Zealand |
15 Aug 2005 - |
Shares Allocation #11 Number of Shares: 66 | |||
Other (Other) | Te Roopu O Te Pataka |
Hastings 4180 New Zealand |
20 Jun 2022 - |
Shares Allocation #12 Number of Shares: 100 | |||
Other (Other) | Sport Science New Zealand Incorporated |
Massey University, Wallace Street Wellington 6021 New Zealand |
27 Feb 2001 - |
Shares Allocation #13 Number of Shares: 20 | |||
Other (Other) | Christian Camping New Zealand Incorporated |
Rd 2 Turangi 3382 New Zealand |
15 Aug 2005 - |
Shares Allocation #14 Number of Shares: 33 | |||
Other (Other) | Water Safety New Zealand Incorporated |
202-206 Cuba Street Wellington |
15 Aug 2005 - |
Shares Allocation #15 Number of Shares: 67 | |||
Other (Other) | Nz Maori Rugby Whakapumautanga Inc |
1 Hinemoa Street Wellington 6011 New Zealand |
27 Feb 2001 - |
Shares Allocation #16 Number of Shares: 67 | |||
Individual | Winitana, Vernon |
3 Desert Gold Street Ascot Park, Porirua New Zealand |
27 Feb 2001 - |
Shares Allocation #17 Number of Shares: 67 | |||
Other (Other) | Association Of Maori Ptes Inc |
North Street Petone |
27 Feb 2001 - |
Shares Allocation #18 Number of Shares: 67 | |||
Other (Other) | Hauraki Maori Trust Board |
41 Belmont Road Paeroa 3600 New Zealand |
27 Feb 2001 - |
Shares Allocation #19 Number of Shares: 67 | |||
Other (Other) | Aotearoa Maori Tennis Association Inc |
Papatoetoe Auckland 2155 New Zealand |
27 Feb 2001 - |
Shares Allocation #20 Number of Shares: 66 | |||
Individual | Rikirangi, Hinemaua |
26 Carlton St Rotorua 3010 New Zealand |
27 Feb 2001 - |
Shares Allocation #21 Number of Shares: 100 | |||
Other (Other) | Exercise Association Of New Zealand |
12 Broad Street Woolston, Christchurch 8023 New Zealand |
27 Feb 2001 - |
Shares Allocation #22 Number of Shares: 20 | |||
Other (Other) | Sir Edmund Hillary Outdoors Education Trust |
Tawhitikuri Via Turangi New Zealand |
27 Feb 2001 - |
Shares Allocation #23 Number of Shares: 20 | |||
Other (Other) | New Zealand Outdoor Instructors Association |
Nelson South Nelson 7010 New Zealand |
15 Aug 2005 - |
Shares Allocation #24 Number of Shares: 20 | |||
Other (Other) | Education Outdoors New Zeland Incorporated |
Rd 2 Kaiapoi 7692 New Zealand |
15 Aug 2005 - |
Shares Allocation #25 Number of Shares: 34 | |||
Other (Other) | National Council Of Ymcas Of New Zealand |
Alicetown Lower Hutt 5010 New Zealand |
15 Aug 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ratima, Des |
29 Essex Crescent Whakatu, Hastings 4180 New Zealand |
27 Feb 2001 - 20 Jun 2022 |
Other | Outdoors New Zealand Incorporated | 15 Aug 2005 - 25 Jul 2016 | |
Other | Te Tini Maui Maori Rugby Council Inc | 27 Feb 2001 - 15 Aug 2005 | |
Other | New Zealand School Of Outdoor Studies | 15 Aug 2005 - 11 May 2007 | |
Other | The Project K Trust Incorporated | 15 Aug 2005 - 30 Jun 2006 | |
Other | Nga Kaihoe O Aotearoa Inc | 27 Feb 2001 - 11 May 2007 | |
Individual | Ratima, Des |
29 Essex Crescent Whakatu, Hastings 4180 New Zealand |
27 Feb 2001 - 20 Jun 2022 |
Other | Artmakers Community Artists Trust Inc | 27 Feb 2001 - 30 Jul 2014 | |
Other | New Zealand Mountain Guide Association Incorporated | 15 Aug 2005 - 04 Jul 2013 | |
Individual | Ratima, Des |
29 Essex Crescent Whakatu, Hastings 4180 New Zealand |
27 Feb 2001 - 20 Jun 2022 |
Other | Nz Snowsports Council Incorporated |
Mount Victoria Wellington 6011 New Zealand |
15 Aug 2005 - 20 Jun 2022 |
Individual | Sharron Te Paa, Aotearoa Māori Netball Oranga Healthy Lifestyles Trust |
Onerahi Whangarei 0110 New Zealand |
27 Feb 2001 - 30 Jul 2014 |
Other | Outward Bound Trust Of New Zealand | 15 Aug 2005 - 30 Jun 2006 | |
Other | Nz Maori Womens Welfare League Inc | 27 Feb 2001 - 12 Jul 2012 | |
Individual | Ripia, Kahu |
13 Millar Place Hamilton 3200 New Zealand |
27 Feb 2001 - 26 Jun 2020 |
Individual | Ripia, Kahu |
13 Millar Place Hamilton 3200 New Zealand |
27 Feb 2001 - 26 Jun 2020 |
Other | Canterbury Snowsports Association Incorporated | 15 Aug 2005 - 11 May 2007 | |
Other | Tourism Industry Association New Zealand | 15 Aug 2005 - 11 May 2007 | |
Other | Whenua-iti Trust Incorporated | 15 Aug 2005 - 09 Jul 2010 | |
Other | National Maori Touch Nz | 27 Feb 2001 - 30 Jul 2014 | |
Other | The Outdoor Safety Institute Limited | 15 Aug 2005 - 30 Jul 2014 | |
Other | The Spirit Of Adventure Charitable Trust | 15 Aug 2005 - 30 Jun 2006 | |
Other | Null - The Spirit Of Adventure Charitable Trust | 15 Aug 2005 - 30 Jun 2006 | |
Other | Null - Outward Bound Trust Of New Zealand | 15 Aug 2005 - 30 Jun 2006 | |
Other | Null - Nga Kaihoe O Aotearoa Inc | 27 Feb 2001 - 11 May 2007 | |
Other | Null - Canterbury Snowsports Association Incorporated | 15 Aug 2005 - 11 May 2007 | |
Other | Null - Tourism Industry Association New Zealand | 15 Aug 2005 - 11 May 2007 | |
Other | Null - The Project K Trust Incorporated | 15 Aug 2005 - 30 Jun 2006 | |
Other | Null - Te Tini Maui Maori Rugby Council Inc | 27 Feb 2001 - 15 Aug 2005 | |
Other | Null - Aotearoa Maori Rugby League Incorporated | 27 Feb 2001 - 15 Aug 2005 | |
Other | Null - Whenua-iti Trust Incorporated | 15 Aug 2005 - 09 Jul 2010 | |
Other | Null - Nz Maori Womens Welfare League Inc | 27 Feb 2001 - 12 Jul 2012 | |
Other | Null - New Zealand Mountain Guide Association Incorporated | 15 Aug 2005 - 04 Jul 2013 | |
Other | Null - Sport Northalnd-northland Outdoors Charitable Trust | 15 Aug 2005 - 04 Jul 2013 | |
Other | Null - Artmakers Community Artists Trust Inc | 27 Feb 2001 - 30 Jul 2014 | |
Other | Null - The Outdoor Safety Institute Limited | 15 Aug 2005 - 30 Jul 2014 | |
Other | Null - Outdoors New Zealand Incorporated | 15 Aug 2005 - 25 Jul 2016 | |
Individual | Dryden, Colleen |
Cnr 333 Great North Road & Trading Place Henderson, Auckland New Zealand |
27 Feb 2001 - 09 Jul 2010 |
Other | Aotearoa Maori Rugby League Incorporated | 27 Feb 2001 - 15 Aug 2005 | |
Other | Null - New Zealand School Of Outdoor Studies | 15 Aug 2005 - 11 May 2007 | |
Other | Null - National Maori Touch Nz | 27 Feb 2001 - 30 Jul 2014 | |
Other | Sport Northalnd-northland Outdoors Charitable Trust | 15 Aug 2005 - 04 Jul 2013 |
Andrew Gunn - Director
Appointment date: 30 Apr 2002
Address: Strathmore Park, Wellington, 6022 New Zealand
Address used since 01 Jul 2013
Samuel Wake Scott Napia - Director
Appointment date: 10 May 2007
Address: Thames, 3500 New Zealand
Address used since 02 Aug 2010
Address: Ruakaka, Ruakaka, 0116 New Zealand
Address used since 01 Oct 2018
Morris Peter Macdonald Bradley - Director
Appointment date: 27 May 2009
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 01 Dec 2014
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 02 Apr 2018
Stephen Gacsal - Director
Appointment date: 29 Jun 2012
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 29 Jun 2012
Hinemaua Rikirangi - Director
Appointment date: 26 Jun 2020
Address: Glenholme, Rotorua, 3010 New Zealand
Address used since 26 Jun 2020
Kirsty Joanne Knowles - Director
Appointment date: 21 Jun 2022
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 21 Jun 2022
Jordan Renata Pomana - Director
Appointment date: 21 Jun 2022
Address: Akina, Hastings, 4122 New Zealand
Address used since 21 Jun 2022
Stephanie Marienne Hadley - Director (Inactive)
Appointment date: 21 Jun 2019
Termination date: 21 Jun 2022
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 21 Jun 2019
Desma Ratima - Director (Inactive)
Appointment date: 28 Jun 2013
Termination date: 22 Aug 2021
Address: Rd 10, Hastings, 4180 New Zealand
Address used since 28 Jun 2013
Alexander Brunt - Director (Inactive)
Appointment date: 29 Jun 2012
Termination date: 21 Jun 2019
Address: Point Howard, Lower Hutt, 5013 New Zealand
Address used since 07 Jan 2018
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 29 Jun 2012
Wendy Sweet - Director (Inactive)
Appointment date: 28 Jun 2013
Termination date: 21 Jun 2019
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 28 Jun 2013
Richard Graham Beddie - Director (Inactive)
Appointment date: 27 Feb 2001
Termination date: 28 Jun 2013
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 01 Jul 2011
Robert Hogg - Director (Inactive)
Appointment date: 21 May 2010
Termination date: 28 Jun 2013
Address: Birkenhead, North Shore City, 0626 New Zealand
Address used since 01 Jul 2011
Hinemaua Rikirangi-thomas - Director (Inactive)
Appointment date: 22 May 2003
Termination date: 29 Jun 2012
Address: Glenholme, Rotorua, 3010 New Zealand
Address used since 01 Jul 2011
Matthew Cant - Director (Inactive)
Appointment date: 21 May 2010
Termination date: 14 Sep 2011
Address: Tahunanui, Nelson, 7011 New Zealand
Address used since 01 Jul 2011
Brendon Charles Rope - Director (Inactive)
Appointment date: 10 May 2007
Termination date: 21 May 2010
Address: Taradale, Napier,
Address used since 10 May 2007
Grant Stephen Davidson - Director (Inactive)
Appointment date: 27 Feb 2001
Termination date: 31 Mar 2010
Address: Off State Highway 47, Near Turangi,
Address used since 27 Feb 2001
John Mcenteer - Director (Inactive)
Appointment date: 22 May 2003
Termination date: 27 May 2009
Address: Khandallah, Wellington,
Address used since 22 May 2003
Margaret Anne Ruwai O Te Rangi Hiha - Director (Inactive)
Appointment date: 28 Feb 2001
Termination date: 10 May 2007
Address: Marewa, Napier,
Address used since 20 Jan 2004
Henare Pryor - Director (Inactive)
Appointment date: 27 May 2004
Termination date: 10 May 2007
Address: Matata Rd 4, Whakatane,
Address used since 27 May 2004
Miles Hume Bate Davidson - Director (Inactive)
Appointment date: 28 Feb 2001
Termination date: 27 May 2004
Address: Mt Victoria, Wellington,
Address used since 01 Jul 2003
Roger Ian Wood - Director (Inactive)
Appointment date: 28 Feb 2001
Termination date: 22 May 2003
Address: Brooklyn, Wellington,
Address used since 28 Feb 2001
Graham Higangaroa Smith - Director (Inactive)
Appointment date: 28 Feb 2001
Termination date: 30 Jul 2002
Address: Grafton, Auckland,
Address used since 28 Feb 2001
Hugh David Vincent Lawrence - Director (Inactive)
Appointment date: 28 Feb 2001
Termination date: 30 Apr 2002
Address: Papkowai, Porirua,
Address used since 28 Feb 2001
Qualworx Limited
14 Sages Lane
Fragle Enterprises Limited
9 Haining Street
Forthwith Shelf Company No.90 Limited
25 Haining Street
Pelm Enterprises Limited
25 Haining Street
Tenoroc Holdings Limited
25 Haining Street
Manna Christian Stores Limited
144 Tory Street