Skill New Zealand Limited, a registered company, was incorporated on 02 Nov 1993. 9429038774799 is the NZBN it was issued. "Tertiary institutional education - except polytechnics and universities" (ANZSIC P810150) is how the company has been categorised. The company has been run by 5 directors: Afroz Faiyaz Ali - an active director whose contract started on 07 Jun 2019,
Feroz Rahat Ali - an inactive director whose contract started on 29 Sep 2023 and was terminated on 26 Jan 2024,
Mark Arthur-Worsop - an inactive director whose contract started on 01 Apr 2021 and was terminated on 31 Oct 2023,
Eduard Johannes Jacques Theron - an inactive director whose contract started on 24 May 2003 and was terminated on 07 Jun 2019,
Rosie Joanna Rhodes - an inactive director whose contract started on 02 Nov 1993 and was terminated on 24 May 2003.
Updated on 17 Apr 2024, the BizDb database contains detailed information about 1 address: 6 Santa Monica Place, Goodwood Heights, Auckland, 2105 (type: registered, physical).
Skill New Zealand Limited had been using 93 Church St, Onehunga, Auckland as their physical address up to 12 Jul 2019.
More names for this company, as we managed to find at BizDb, included: from 14 Oct 2003 to 17 Jun 2019 they were called Polyethnic Institute Of Studies Limited, from 02 Nov 1993 to 14 Oct 2003 they were called Endeavour Skills 2000 Limited.
One entity controls all company shares (exactly 50100 shares) - Ali, Afroz Faiyaz - located at 2105, Goodwood Heights, Auckland.
Previous addresses
Address: 93 Church St, Onehunga, Auckland New Zealand
Physical & registered address used from 24 Apr 2006 to 12 Jul 2019
Address: 3/3 William Pickering Drive, Albany, Auckland
Physical & registered address used from 07 Jun 2005 to 24 Apr 2006
Address: 83 Fitzwilliam Drive, Torbay Heights, North Shore City, Auckland
Physical & registered address used from 03 Jun 2003 to 07 Jun 2005
Address: 34 Derrimore Heights, Manukau City 1702, Auckland
Registered address used from 22 Apr 2002 to 03 Jun 2003
Address: 34 Derrimore Heights, Manukau City, Auckland
Registered address used from 16 Apr 1997 to 22 Apr 2002
Address: 34 Derrimore Heights, Manukau City
Physical address used from 16 Apr 1997 to 03 Jun 2003
Basic Financial info
Total number of Shares: 50100
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50100 | |||
Individual | Ali, Afroz Faiyaz |
Goodwood Heights Auckland 2105 New Zealand |
07 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Whitecliffe Education Limited Shareholder NZBN: 9429039899958 Company Number: 256112 |
Newmarket Auckland 1023 New Zealand |
06 Apr 2021 - 05 Feb 2024 |
Entity | Polyethnic Institute New Zealand Limited Shareholder NZBN: 9429036252589 Company Number: 1254655 |
93 Church St Onehunga Auckland |
31 Mar 2004 - 07 Jun 2019 |
Entity | Polyethnic Institute New Zealand Limited Shareholder NZBN: 9429036252589 Company Number: 1254655 |
93 Church St Onehunga Auckland |
31 Mar 2004 - 07 Jun 2019 |
Individual | Rhodes, Rosie Joanna |
Manukau City |
31 Mar 2004 - 31 Mar 2004 |
Entity | Polyethnic Institute New Zealand Limited Shareholder NZBN: 9429036252589 Company Number: 1254655 |
93 Church St Onehunga Auckland |
31 Mar 2004 - 07 Jun 2019 |
Afroz Faiyaz Ali - Director
Appointment date: 07 Jun 2019
Address: Goodwood Heights, Auckland, 2105 New Zealand
Address used since 07 Jun 2019
Feroz Rahat Ali - Director (Inactive)
Appointment date: 29 Sep 2023
Termination date: 26 Jan 2024
Address: West Vancouver, Bristish Columbia, V7s1s8 Canada
Address used since 29 Sep 2023
Mark Arthur-worsop - Director (Inactive)
Appointment date: 01 Apr 2021
Termination date: 31 Oct 2023
Address: Papakura, 2584 New Zealand
Address used since 01 Apr 2021
Eduard Johannes Jacques Theron - Director (Inactive)
Appointment date: 24 May 2003
Termination date: 07 Jun 2019
Address: 93 Church Street, Onehunga, Auckland, 1061 New Zealand
Address used since 01 Apr 2017
Rosie Joanna Rhodes - Director (Inactive)
Appointment date: 02 Nov 1993
Termination date: 24 May 2003
Address: Manukau City,
Address used since 02 Nov 1993
Beeson Accountants Trustee Limited
93 Church Street, Onehunga
Gerry Beeson Limited
93 Church Street, Onehunga,
A Team I.t. Limited
93 Church Street
Goodlife Advice Limited
93 Church Street
Mandron Masonry Limited
93 Church Street
Korimako Resources Limited
93 Church Street
C 4 Group Limited
305a Neilson St
Cornwall Institute Of Learning Limited
836 Manukau Road
Emt Franchise System Limited
620 Manukau Road
Royal Oak Tertiary College Limited
709-711, Mt Albert Road
The Digital Institute Limited
Flat 4, 4 Erson Avenue
The Learning Wave Limited
65b Pah Rd