Shortcuts

Skillsoft New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039881427
NZBN
261990
Company Number
Registered
Company Status
Current address
Level 26, 188 Quay Street
Auckland 1010
New Zealand
Registered address used since 14 Jul 2020
Level 26, 188 Quay Street
Auckland 1010
New Zealand
Physical address used since 09 Nov 2020
Level 1, 33 Federal Street
Auckland 1010
New Zealand
Registered & service address used since 22 Dec 2022

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).

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Other (Other) Skillsoft Limited

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Smartforce Australia Pty Limited
Other Smartforce Australia Pty Limited

Ultimate Holding Company

10 Jun 2021
Effective Date
Skillsoft Corp.
Name
Public Company
Type
7369876
Ultimate Holding Company Number
US
Country of origin
Directors

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

Nearby companies

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