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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 261 | |||
Individual | Brown, Ralph Mckechnie |
R D 5 Christchurch |
14 Apr 1988 - |
Shares Allocation #2 Number of Shares: 501 | |||
Individual | Billingham, Alana Ruth |
Whitby Wellington New Zealand |
14 Apr 1988 - |
Shares Allocation #3 Number of Shares: 238 | |||
Individual | Brown, Michael Douglas |
Bryndwr Christchurch |
14 Apr 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brown, Heather Margaret |
R D 5 Christchurch |
14 Apr 1988 - 21 Sep 2005 |
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
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