Skills Consulting Group Limited (issued an NZBN of 9429034083314) was incorporated on 13 Jun 2006. 15 addresess are in use by the company: Level 2, Building C, Millennium Centre, 600 Great South Road, Ellerslie, 1051 (type: postal, office). Level 2, Wynward Wood House, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland had been their registered address, up to 20 Sep 2022. Skills Consulting Group Limited used other names, namely: The Skills Group Limited from 31 Jul 2020 to 26 Nov 2020, Skills International Limited (29 Aug 2014 to 31 Jul 2020) and Skills Consulting Limited (18 Sep 2012 - 29 Aug 2014). 10000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 10000 shares (100 per cent of shares), namely:
The Skills Organisation Incorporated (an entity) located at 600 Great South Road, Ellerslie, Auckland postcode 1051. "Professional, scientific and technical services nec" (business classification M699945) is the category the ABS issued Skills Consulting Group Limited. Businesscheck's data was last updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 2, Lg House, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 | Other (Address For Share Register) | 17 Dec 2013 |
Level 2, Lg House, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 | Delivery & office | 03 Jul 2019 |
Level 2, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 | Other (Address For Share Register) | 06 Jul 2020 |
Level 2, Wynward Wood House, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 | Other (Address for Records) | 02 Jul 2021 |
Name and Address | Role | Period |
---|---|---|
Shenagh Denise Gliesner
Wadestown, Wellington, 6012
Address used since 19 Aug 2020 |
Director | 31 Jul 2020 - current |
Scott Laughton Bitchener
St Heliers, Auckland, 1071
Address used since 27 Jun 2022 |
Director | 27 Jun 2022 - current |
Rosanne Mary Graham
Glendowie, Auckland, 1071
Address used since 27 Jun 2022 |
Director | 27 Jun 2022 - current |
Brian James Nowell
Takanini, Auckland, 2112
Address used since 29 Jun 2006 |
Director | 29 Jun 2006 - 27 Jun 2022 |
Rodney De Spong
Point Chevalier, Auckland, 1022
Address used since 19 Dec 2013 |
Director | 19 Dec 2013 - 27 Jun 2022 |
Timothy Dunlop Gibson
Auckland Central, Auckland, 1010
Address used since 20 Jun 2019
Karori, Wellington, 6012
Address used since 10 Oct 2015 |
Director | 10 Oct 2015 - 27 Jun 2022 |
Cassandra Rose Crowley
Haitaiti, Wellington, 6021
Address used since 19 Aug 2020 |
Director | 31 Jul 2020 - 27 Jun 2022 |
Bridget O'shannessey
Herne Bay, Auckland, 1011
Address used since 19 Aug 2020 |
Director | 31 Jul 2020 - 27 Jun 2022 |
Shenagh Denise Gleisner
Wadestown, Wellington, 6012
Address used since 19 Aug 2020 |
Director | 31 Jul 2020 - 27 Jun 2022 |
Ian Richard Butturini
Heretaunga, Upper Hutt, 5018
Address used since 19 Aug 2020 |
Director | 31 Jul 2020 - 27 Jun 2022 |
Paula Scholes
Redwood, Christchurch, 8051
Address used since 01 Aug 2020 |
Director | 01 Aug 2020 - 27 Jun 2022 |
Garry Rex Fissenden
St Heliers, Auckland, 1071
Address used since 26 Apr 2012 |
Director | 26 Apr 2012 - 31 Jul 2020 |
David Peter Grant
Howick, Manukau, 2014
Address used since 30 Sep 2010 |
Director | 30 Sep 2010 - 26 Apr 2012 |
Michael John Henderson
Cockle Bay, Manukau,, 2014
Address used since 19 Feb 2009 |
Director | 19 Feb 2009 - 30 Sep 2010 |
Marilyn Sue Brady
23 Edwin St, #209, Mt Eden,
Address used since 13 Jun 2006 |
Director | 13 Jun 2006 - 30 Jan 2009 |
Murray Mc Alester Hobson
Point Chevalier, Auckland,
Address used since 13 Jun 2006 |
Director | 13 Jun 2006 - 21 Aug 2007 |
David Peter Grant
Mellons Bay, Howick, Auckland,
Address used since 13 Jun 2006 |
Director | 13 Jun 2006 - 09 Aug 2007 |
Jim Anderson
Howick, Auckland,
Address used since 29 Jun 2006 |
Director | 29 Jun 2006 - 07 Aug 2007 |
Type | Used since | |
---|---|---|
Level 2, Wynward Wood House, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 | Other (Address for Records) | 02 Jul 2021 |
Level 2, Wynward Wood House The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 | Other (Address For Share Register) | 02 Jul 2021 |
Level 2, Wynward Wood House, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 | Postal | 27 Jul 2022 |
Level 2, Building C, Millennium Centre, 600 Great South Road, Ellerslie, 1051 | Other (Address For Share Register) & shareregister (Address For Share Register) | 12 Sep 2022 |
Level 2, Building C, Millennium Centre, 600 Great South Road, Ellerslie, Auckland, 1051 | Records | 12 Sep 2022 |
Level 2, Building C, Millennium Centre, 600 Great South Road, Ellerslie, 1051 | Registered & physical & service | 20 Sep 2022 |
Level 2, Building C, Millennium Centre, 600 Great South Road, Ellerslie, 1051 | Postal & delivery | 04 Jul 2023 |
Level 2 Building C, Millennium Centre, 600 Great South Road, 1051 | Office | 04 Jul 2023 |
Level 2, Lg House, The Crossing , 60 Highbrook Drive , East Tamaki, Auckland , 2013 |
Previous address | Type | Period |
---|---|---|
Level 2, Wynward Wood House, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 | Registered & physical | 12 Jul 2021 - 20 Sep 2022 |
Level 2, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 | Registered | 14 Jul 2020 - 12 Jul 2021 |
Level 2, Lg House, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 | Registered | 23 Jul 2018 - 14 Jul 2020 |
Level 2, Lg House, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 | Registered | 03 Jan 2014 - 23 Jul 2018 |
Level 2, Lg House, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 | Physical | 03 Jan 2014 - 12 Jul 2021 |
65 Main Highway, Level 3, Building B, Ellerslie, Auckland | Registered & physical | 13 Jun 2006 - 03 Jan 2014 |
Shareholder Name | Address | Period |
---|---|---|
The Skills Organisation Incorporated Entity |
600 Great South Road Ellerslie Auckland 1051 |
19 Jul 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Electro-technology Industry Training Organisation Incorporated Company Number: 545615 Entity |
13 Jun 2006 - 19 Jul 2013 | |
Electro-technology Industry Training Organisation Incorporated Company Number: 545615 Entity |
13 Jun 2006 - 19 Jul 2013 |
Effective Date | 26 Oct 2022 |
Name | The Skills Organisation Incorporated |
Type | Incorp_society |
Ultimate Holding Company Number | 545615 |
Country of origin | NZ |
Axcess Car Rentals Limited 60 Highbrook Drive |
|
Sri Ganesh Food Limited 60 Highbrook Drive |
|
The Skills Organisation Incorporated Level 2, Lg House, The Crossing |
|
Printing Industries New Zealand Incorporated Ground Floor |
|
Apprenticeship Training Trust L2 Lg House, 60 Highbrook Drive |
|
Phillipson Trustee Services Limited Lvl 1, The Crossing, 60 Highbrook Drive |
Datachem Limited 9 Raewyn Place |
Airbiz Aviation Strategies Limited Unit 5, Level 1, 15 Accent Drive |
Nui Usa Limited 9th Floor Southern Cross Building |
Nui Markets NZ Limited 9th Floor Southern Cross Building |
Nui International Limited 9th Floor Southern Cross Building |
Secure Integrated Solutions Limited 20h Sylvia Park Road |