Shortcuts

Skillset New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039470294
NZBN
387237
Company Number
Registered
Company Status
Current address
Unit 9,
41 Sir William Pickering Drive
Christchurch 8543
New Zealand
Registered & physical & service address used since 22 Aug 2019

Skillset New Zealand Limited was launched on 14 Apr 1988 and issued an NZ business identifier of 9429039470294. The registered LTD company has been managed by 5 directors: Ralph Mckechnie Brown - an active director whose contract began on 01 Jul 1990,
Michael Douglas Brown - an active director whose contract began on 21 May 1997,
Alana Ruth Billingham - an active director whose contract began on 29 Nov 2000,
Roydon Charles Gibbs - an active director whose contract began on 01 Mar 2023,
Heather Margaret Brown - an inactive director whose contract began on 01 Jul 1990 and was terminated on 01 Sep 2005.
As stated in BizDb's data (last updated on 29 Apr 2024), the company uses 1 address: Unit 9,, 41 Sir William Pickering Drive, Christchurch, 8543 (category: registered, physical).
Until 22 Aug 2019, Skillset New Zealand Limited had been using Unit 1, 35 Illinois Drive, Rolleston Business Park, Rolleston, Christchurch as their physical address.
BizDb identified past names used by the company: from 14 Oct 1999 to 22 Sep 2010 they were named Media Associates Management Limited, from 14 Apr 1988 to 14 Oct 1999 they were named Video Producers & Directors Limited.
A total of 1000 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 261 shares are held by 1 entity, namely:
Brown, Ralph Mckechnie (an individual) located at R D 5, Christchurch.
Another group consists of 1 shareholder, holds 50.1% shares (exactly 501 shares) and includes
Billingham, Alana Ruth - located at Whitby, Wellington.
The third share allotment (238 shares, 23.8%) belongs to 1 entity, namely:
Brown, Michael Douglas, located at Bryndwr, Christchurch (an individual).

Addresses

Previous addresses

Address: Unit 1, 35 Illinois Drive, Rolleston Business Park, Rolleston, Christchurch, 7675 New Zealand

Physical & registered address used from 30 Jul 2015 to 22 Aug 2019

Address: 760 Selwyn Road, R D 5, Christchurch, 7675 New Zealand

Registered & physical address used from 02 May 2012 to 30 Jul 2015

Address: Level 4, 77 Hereford Street, Christchurch New Zealand

Registered & physical address used from 28 Nov 2007 to 02 May 2012

Address: C/-searell & Co Ltd, Level 1, 148 Victoria Street, Christchurch

Registered & physical address used from 25 Sep 2006 to 28 Nov 2007

Address: Level 4, 728 Colombo Street, Christchurch

Physical & registered address used from 09 Apr 2005 to 25 Sep 2006

Address: C/o D K Brown, 4 Oxford Terrace, Christchurch

Registered address used from 25 Jun 1997 to 09 Apr 2005

Address: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Address: C David K Brown, Third Floor, Terrace House, 4 Oxford Terrace, Christchurch

Physical address used from 20 Feb 1992 to 09 Apr 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 10 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 261
Individual Brown, Ralph Mckechnie R D 5
Christchurch
Shares Allocation #2 Number of Shares: 501
Individual Billingham, Alana Ruth Whitby
Wellington

New Zealand
Shares Allocation #3 Number of Shares: 238
Individual Brown, Michael Douglas Bryndwr
Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brown, Heather Margaret R D 5
Christchurch
Directors

Ralph Mckechnie Brown - Director

Appointment date: 01 Jul 1990

Address: Bryndwr, Christchurch, 8053 New Zealand

Address used since 20 Jul 2015


Michael Douglas Brown - Director

Appointment date: 21 May 1997

Address: R D 5, Christchurch, 7678 New Zealand

Address used since 20 Jul 2015


Alana Ruth Billingham - Director

Appointment date: 29 Nov 2000

Address: Whitby, Wellington, 5024 New Zealand

Address used since 24 Jul 2003


Roydon Charles Gibbs - Director

Appointment date: 01 Mar 2023

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 01 Mar 2023


Heather Margaret Brown - Director (Inactive)

Appointment date: 01 Jul 1990

Termination date: 01 Sep 2005

Address: R D 5, Christchurch,

Address used since 01 Jul 1990

Nearby companies

Lafei Limited
Unit 11, 35 Illinois Drive, Rolleston

Aladdin Temp-rite Limited
45 Illinois Drive

Moffat Limited
45 Illinois Drive

Armack Holdings Limited
10 Armack Drive

Nz Dairy Packaging Limited
8 Detroit Drive

Wendelken Builders Limited
466 Railway Road