General information

Skills Consulting Group Limited

Type: NZ Limited Company (Ltd)
9429034083314
New Zealand Business Number
1823621
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
M699945 - Professional, Scientific And Technical Services Nec P810170 - Workplace Training
Industry classification codes with description

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
Contact info
64 21 838765
Phone (Phone)
jenny.gibbs@scgnz.org
Email
jennyg@skills.org.nz
Email
www.skillsinternational.co.nz
Website
www.skillsconsultinggroup.com
Website
Directors
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
Addresses
Other active addresses
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
Principal place of activity
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
Financial Data
Financial info
10000
Total number of Shares
July
Annual return filing month
06 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 10000
Shareholder Name Address Period
The Skills Organisation Incorporated
Entity
600 Great South Road
Ellerslie
Auckland 1051
19 Jul 2013 - current

Historic shareholders

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

Ultimate Holding Company
Effective Date 26 Oct 2022
Name The Skills Organisation Incorporated
Type Incorp_society
Ultimate Holding Company Number 545615
Country of origin NZ
Location
Companies nearby
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
Similar companies
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