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.
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
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 | Period |
---|---|---|---|
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 |
25 Jan 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Healthcarenz Limited Shareholder NZBN: 9429038993145 Company Number: 545357 |
30 Apr 1998 - 25 Jan 2019 | |
Entity | Healthcarenz Limited Shareholder NZBN: 9429038993145 Company Number: 545357 |
13-27 Manners Street Wellington 6011 New Zealand |
30 Apr 1998 - 25 Jan 2019 |
Ultimate Holding Company
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
Motor Trade Association Incorporated
Level12
The Project Crimson Trust
18-36 Manners Street
Motor Trade Association (northern Region) Incorporated
Level 12
Made It Collective Limited
103 Victoria Street
Haunui Limited
Level 11, Sovereign House
Roman Nominees Limited
Level 11, Sovereign House