Skillsoft New Zealand Limited was launched on 22 Mar 1985 and issued a New Zealand Business Number of 9429039881427. This registered LTD company has been supervised by 19 directors: Stephen Armstrong Tamas - an active director whose contract began on 27 Oct 2015,
Richard W. - an active director whose contract began on 15 Nov 2022,
Jose T. - an active director whose contract began on 15 Nov 2022,
Gregory P. - an inactive director whose contract began on 01 May 2015 and was terminated on 17 Nov 2022,
Ryan M. - an inactive director whose contract began on 16 Aug 2021 and was terminated on 03 Oct 2022.
According to BizDb's data (updated on 25 Mar 2024), this company registered 1 address: Level 1, 33 Federal Street, Auckland, 1010 (type: registered, service).
Up to 09 Nov 2020, Skillsoft New Zealand Limited had been using Level 26, 188 Quay Street, Auckland as their physical address.
BizDb identified former names for this company: from 26 Oct 1999 to 15 Jan 2003 they were called Smartforce New Zealand Limited, from 18 Apr 1997 to 26 Oct 1999 they were called Cbt Systems New Zealand Limited and from 03 Oct 1988 to 18 Apr 1997 they were called Applied Learning Australasia Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder).
Other active addresses
Address #4: Level 1, 33 Federal Street, Auckland, 1010 New Zealand
Registered & service address used from 20 Jan 2023
Previous addresses
Address #1: Level 26, 188 Quay Street, Auckland, 1010 New Zealand
Physical address used from 24 Sep 2019 to 09 Nov 2020
Address #2: Level 26, 188 Quay Street, Auckland, 1010 New Zealand
Registered address used from 24 Sep 2019 to 14 Jul 2020
Address #3: Level 27, 188 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 09 Nov 2015 to 24 Sep 2019
Address #4: 12th Floor, Chorus House, 66 Wyndham Street, Auckland, 1010 New Zealand
Registered & physical address used from 02 Nov 2012 to 09 Nov 2015
Address #5: Fortune Manning, 12th Floor Gen-i-tower, 66 Wyndham Street, Auckland New Zealand
Physical & registered address used from 12 Mar 2004 to 02 Nov 2012
Address #6: Level 22, Majestic Centre, 100 Willis St, Wellington
Physical address used from 07 Nov 2001 to 12 Mar 2004
Address #7: Same As Registered Office Address
Physical address used from 07 Nov 2001 to 07 Nov 2001
Address #8: Ernst & Young, Level 20, Majestic Centre, 100 Willis Street, Wellington
Physical address used from 31 Jul 2000 to 07 Nov 2001
Address #9: Ernst & Young, Level 20, Majestic Centre, 100 Willis Street, Wellington
Registered address used from 31 Jul 2000 to 12 Mar 2004
Address #10: 11-17 Church Street, Wellington
Registered & physical address used from 31 Jul 1998 to 31 Jul 2000
Address #11: 3rd Floor, Peat Marwick Building, 127-161 Victoria Street, Wellington
Registered address used from 12 Dec 1994 to 31 Jul 1998
Address #12: Ernst & Whinney, Bnz Tower, 125 Queen Street, Auckland 1
Registered address used from 01 Nov 1991 to 12 Dec 1994
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Financial report filing month: January
Annual return last filed: 24 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Skillsoft Limited | 24 Jan 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Smartforce Australia Pty Limited | 22 Mar 1985 - 24 Jan 2011 | |
Other | Smartforce Australia Pty Limited | 22 Mar 1985 - 24 Jan 2011 |
Ultimate Holding Company
Stephen Armstrong Tamas - Director
Appointment date: 27 Oct 2015
ASIC Name: Intertrust Australia Pty Ltd
Address: North Sydney, Nsw, 2060 Australia
Address: Pymble, Nsw, 2073 Australia
Address used since 27 Oct 2015
Address: North Sydney, Nsw, 2060 Australia
Address: North Sydney, Nsw, 2060 Australia
Richard W. - Director
Appointment date: 15 Nov 2022
Jose T. - Director
Appointment date: 15 Nov 2022
Gregory P. - Director (Inactive)
Appointment date: 01 May 2015
Termination date: 17 Nov 2022
Address: Bedford, New Hampshire, 03110 United States
Address used since 27 Oct 2017
Address: Bedford, New Hampshire, United States
Address used since 01 May 2015
Ryan M. - Director (Inactive)
Appointment date: 16 Aug 2021
Termination date: 03 Oct 2022
Bobby J. - Director (Inactive)
Appointment date: 20 Dec 2019
Termination date: 16 Aug 2021
Michael P. - Director (Inactive)
Appointment date: 30 Jun 2017
Termination date: 20 Dec 2019
Address: Dracut, Ma, 01826 United States
Address used since 30 Jun 2017
Anthony A. - Director (Inactive)
Appointment date: 30 Oct 2003
Termination date: 09 May 2017
Address: Westford, Massachusetts, 01886, United States
Address used since 30 Oct 2003
Mark M. - Director (Inactive)
Appointment date: 25 Jun 2013
Termination date: 01 May 2015
Address: Bedford, New Hampshire, 03110 United States
Address used since 25 Jun 2013
Thomas John Mcdonald - Director (Inactive)
Appointment date: 12 Apr 2010
Termination date: 25 Jun 2013
Address: Florida 33469, United States Of America,
Address used since 12 Apr 2010
Glenn Edward Nott - Director (Inactive)
Appointment date: 30 Oct 2003
Termination date: 12 Apr 2010
Address: Boulder Co 80304, United States Of America,
Address used since 01 Mar 2010
Dariusz Toczydlowski - Director (Inactive)
Appointment date: 30 Jul 2004
Termination date: 24 Apr 2009
Address: Pennant Hills, Sydney 2120, Australia,
Address used since 30 Jul 2004
Lindsay Quantrill Sturman - Director (Inactive)
Appointment date: 06 Mar 1997
Termination date: 30 Jul 2004
Address: Glenorie Nsw 2157, Australia,
Address used since 06 Mar 1997
Eric Murphy - Director (Inactive)
Appointment date: 09 Nov 1998
Termination date: 30 Oct 2003
Address: Redwood City, California,
Address used since 09 Nov 1998
Morten George Weaver - Director (Inactive)
Appointment date: 06 Mar 1997
Termination date: 09 Nov 1998
Address: Mosman, Nsw 2088, Australia,
Address used since 06 Mar 1997
Gregory Michael Priest - Director (Inactive)
Appointment date: 06 Mar 1997
Termination date: 31 Jan 1998
Address: Cupertino, California 95014, Usa,
Address used since 06 Mar 1997
Arie Baalbergen - Director (Inactive)
Appointment date: 15 Oct 1991
Termination date: 06 Mar 1997
Address: Roseville 2069, Australia,
Address used since 15 Oct 1991
Brian Ernest Hacker - Director (Inactive)
Appointment date: 02 Oct 1992
Termination date: 06 Mar 1997
Address: St Ives 2075, Sydney, Australia,
Address used since 02 Oct 1992
Geoffrey Stuart Bransbury - Director (Inactive)
Appointment date: 02 Oct 1992
Termination date: 06 Mar 1997
Address: Beaumaris 3193, Melbourne, Australia,
Address used since 02 Oct 1992
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street