Shortcuts

My Skill Limited

Type: NZ Limited Company (Ltd)
9429037858032
NZBN
905530
Company Number
Registered
Company Status
Current address
Level 2
139 Quay Street
Auckland 1010
New Zealand
Physical & registered & service address used since 01 Jul 2019

My Skill Limited, a registered company, was registered on 30 Apr 1998. 9429037858032 is the business number it was issued. This company has been supervised by 6 directors: Josephine Gagan - an active director whose contract started on 09 Jan 2019,
Richard Eric Williams - an inactive director whose contract started on 16 Jun 2016 and was terminated on 10 Jan 2019,
Jaimes Dawson Wood - an inactive director whose contract started on 16 Jun 2016 and was terminated on 29 Jun 2018,
Peter Francis Cottier - an inactive director whose contract started on 15 May 1998 and was terminated on 16 Jun 2016,
Peter John Hausmann - an inactive director whose contract started on 13 Dec 1999 and was terminated on 01 Apr 2016.
Last updated on 11 Mar 2024, BizDb's database contains detailed information about 1 address: Level 2, 139 Quay Street, Auckland, 1010 (category: physical, registered).
My Skill Limited had been using Level 13, 34 Manners Street, Wellington as their registered address until 01 Jul 2019.
Other names for the company, as we found at BizDb, included: from 15 Dec 2004 to 25 Jan 2019 they were named Wellcare Education Limited, from 30 Apr 1998 to 15 Dec 2004 they were named Firstcall Nursing and Homecare Limited.
One entity owns all company shares (exactly 1 share) - New Zealand Health Group Limited - located at 1010, 66 Wyndham Street, Auckland.

Addresses

Previous addresses

Address: Level 13, 34 Manners Street, Wellington, 6142 New Zealand

Registered address used from 31 Jan 2019 to 01 Jul 2019

Address: Level 13, 34 Manners Street, Wellington, 6142 New Zealand

Physical address used from 30 Jan 2019 to 01 Jul 2019

Address: Level 4, Nokia House, 13-27 Manners Street, Wellington, 6011 New Zealand

Physical address used from 30 Jun 2016 to 30 Jan 2019

Address: Level 4, Nokia House, 13-27 Manners Street, Wellington, 6011 New Zealand

Registered address used from 30 Jun 2016 to 31 Jan 2019

Address: Level 4, Alcatel-lucent House, 13-27 Manners Street, Wellington, 6011 New Zealand

Physical & registered address used from 04 Feb 2013 to 30 Jun 2016

Address: Level 8 Crombie Lockwood House, Dixon Street, Wellington New Zealand

Physical & registered address used from 05 Dec 2008 to 04 Feb 2013

Address: 13 -21 Dixon Street, Wellington

Physical address used from 05 Dec 2005 to 05 Dec 2008

Address: Level 6, Newspaper House, Boulcott Street, Wellington

Registered address used from 12 Apr 2000 to 05 Dec 2008

Address: Level 6, Newspaper House, Boulcott Street, Wellington

Physical address used from 01 May 1998 to 05 Dec 2005

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: June

Annual return last filed: 28 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) New Zealand Health Group Limited
Shareholder NZBN: 9429046665218
66 Wyndham Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Healthcarenz Limited
Shareholder NZBN: 9429038993145
Company Number: 545357
Entity Healthcarenz Limited
Shareholder NZBN: 9429038993145
Company Number: 545357
13-27 Manners Street
Wellington
6011
New Zealand

Ultimate Holding Company

29 Apr 2018
Effective Date
New Zealand Health Group Limited
Name
Ltd
Type
6769273
Ultimate Holding Company Number
NZ
Country of origin
Level 1, Crowe Horwath House
57 Willis Street
Wellington 6011
New Zealand
Address
Directors

Josephine Gagan - Director

Appointment date: 09 Jan 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 09 Jan 2019


Richard Eric Williams - Director (Inactive)

Appointment date: 16 Jun 2016

Termination date: 10 Jan 2019

Address: Tawa, Wellington, 5028 New Zealand

Address used since 16 Jun 2016


Jaimes Dawson Wood - Director (Inactive)

Appointment date: 16 Jun 2016

Termination date: 29 Jun 2018

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 16 Jun 2016


Peter Francis Cottier - Director (Inactive)

Appointment date: 15 May 1998

Termination date: 16 Jun 2016

Address: Rd 7, Masterton, 5887 New Zealand

Address used since 16 Sep 2009


Peter John Hausmann - Director (Inactive)

Appointment date: 13 Dec 1999

Termination date: 01 Apr 2016

Address: Karori, Wellington, 6012 New Zealand

Address used since 13 Dec 1999


Douglas Hewdy Catley - Director (Inactive)

Appointment date: 30 Apr 1998

Termination date: 26 Sep 2013

Address: Karori, Wellington, 6012 New Zealand

Address used since 30 Apr 1998

Nearby companies