Competency Training Pty Ltd, a registered company, was incorporated on 03 Mar 2016. 9429042195870 is the NZ business identifier it was issued. The company has been managed by 15 directors: Glenn Howlett person authorised for service whose contract began on 03 Mar 2016,
Peter May - an active person authorised for service whose contract began on 03 Mar 2016,
Andrew Smith person authorised for service whose contract began on 03 Mar 2016,
Glen Howlett person authorised for service whose contract began on 03 Mar 2016,
Glenn Howlett - an active person authorised for service whose contract began on 03 Mar 2016.
Updated on 07 Apr 2024, our database contains detailed information about 1 address: 435 Devon Street, Strandon, New Plymouth, 4312 (types include: registered, service).
Basic Financial info
Annual return filing month: September
Financial report filing month: August
Annual return last filed: 29 Sep 2023
Country of origin: AU
Glenn Howlett - Person Authorised For Service
Appointment date: 03 Mar 2016
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 03 Mar 2016
Peter May - Person Authorised for Service
Appointment date: 03 Mar 2016
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 03 Mar 2016
Andrew Smith - Person Authorised For Service
Appointment date: 03 Mar 2016
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 03 Mar 2016
Glen Howlett - Person Authorised For Service
Appointment date: 03 Mar 2016
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 03 Mar 2016
Glenn Howlett - Person Authorised for Service
Appointment date: 03 Mar 2016
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 03 Mar 2016
Mark Andrew Read - Director
Appointment date: 14 Mar 2023
Address: Middle Park, Australia, 3206 New Zealand
Address used since 21 Mar 2023
Phillip Ashley Campbell - Director
Appointment date: 27 Jul 2023
Address: Fitzroy, Vic, 3065 Australia
Address used since 14 Aug 2023
Brian Patrick O'sullivan - Director
Appointment date: 16 Oct 2023
Address: Peregian Beach, Qld, 4573 Australia
Address used since 31 Oct 2023
Michael Patrick Casey - Director (Inactive)
Appointment date: 25 Sep 2020
Termination date: 27 Jul 2023
Address: Toowong, Qld, 4066 Australia
Address used since 02 Oct 2020
Linton Wayne Paul Burns - Director (Inactive)
Appointment date: 25 Sep 2020
Termination date: 14 Mar 2023
Address: Kenmore, Qld, 4069 Australia
Address used since 02 Oct 2020
Christopher Gerard O'neill - Director (Inactive)
Appointment date: 26 Nov 2018
Termination date: 25 Sep 2020
Address: Brisbane City, Qld, 4000 Australia
Address used since 13 Dec 2018
Address: East Perth, Wa, 6004 Australia
Address used since 13 Dec 2018
Daniel John Drewe - Director (Inactive)
Appointment date: 02 Jul 2018
Termination date: 28 Feb 2020
Address: Coorparoo, Qld, 4151 Australia
Address used since 17 Jul 2018
Flora-maree Furness - Director (Inactive)
Appointment date: 22 Feb 2017
Termination date: 06 Jul 2018
Address: Toowong, Qld, 4066 Australia
Address used since 06 Mar 2017
Steven Anthony Banning - Director (Inactive)
Appointment date: 03 Mar 2016
Termination date: 21 Feb 2017
Address: Indooroopilly Qld 4068, Australia
Address used since 03 Mar 2016
Paul Virgil Bowker - Director (Inactive)
Appointment date: 03 Mar 2016
Termination date: 17 Feb 2017
Address: St Lucia, Qld, 4067 Australia
Address used since 03 Mar 2016
Itl Limited
435 Devon Street
Independent Technology Holdings Limited
435 Devon Street
Ambassadors For Christ In New Zealand
Upper Mangorei Road
Streams Ministries Australasia
972 Mangorei Road
The Fourth Wall Theatre Company Limited
11 Baring Tce
Taranaki Hardcore Limited
454 Devon Street East