Skids Programme Management Limited (issued an NZBN of 9429034170618) was incorporated on 11 Apr 2006. 5 addresess are currently in use by the company: 62A Diana Drive, Wairau Valley, Auckland, 0627 (type: postal, office). L4, 152 Fanshawe Street, Auckland had been their physical address, up to 04 Apr 2019. Skids Programme Management Limited used more names, namely: Safe Kids In Daily Supervision Limited from 27 Jun 2006 to 24 Mar 2010, Tegem Limited (11 Apr 2006 to 27 Jun 2006). 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100 per cent of shares), namely:
Kiwi Kids Education Group Limited (an entity) located at Wairau Valley, Auckland postcode 0627. "Child care service" (business classification Q871010) is the classification the ABS issued Skids Programme Management Limited. The Businesscheck information was last updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
62a Diana Drive, Wairau Valley, Auckland, 0627 | Registered & physical & service | 04 Apr 2019 |
62a Diana Drive, Wairau Valley, Auckland, 0627 | Postal & office & delivery | 05 Feb 2020 |
Name and Address | Role | Period |
---|---|---|
Sharleen Anne Mckinnon
Grey Lynn, Auckland, 1021
Address used since 25 Feb 2021 |
Director | 25 Feb 2021 - current |
Craig Andrew Napier
Corinda, Queensland, 4075
Address used since 25 Feb 2021 |
Director | 25 Feb 2021 - 16 Feb 2024 |
Dawn Marie Engelbrecht
Karaka, Papakura, 2113
Address used since 05 Oct 2016 |
Director | 27 Jun 2006 - 31 Dec 2023 |
Scott Anthony De'cent
Bundaberg, Queensland, 4670
Address used since 01 Nov 2021
Victoria, 3121
Address used since 29 Jul 2021 |
Director | 29 Jul 2021 - 22 Nov 2021 |
Christopher Thomas Twible
Glen Iris, Vic 3146,
Address used since 18 Mar 2019
1183 Toorak Road, Camberwell, Vic 3124,
Address used since 01 Jan 1970 |
Director | 18 Mar 2019 - 26 May 2021 |
Kathleen Kyle
Hobsonville, Auckland, 0616
Address used since 23 Apr 2019 |
Director | 18 Mar 2019 - 10 Oct 2019 |
Sinead Margaret Ryan
Bright, Vic 3741,
Address used since 18 Mar 2019
1183 Toorak Road, Camberwell, Vic 3124,
Address used since 01 Jan 1970 |
Director | 18 Mar 2019 - 23 Apr 2019 |
Beverly Anne Parsons
Mount Eden, Auckland, 1024
Address used since 22 Jan 2010 |
Director | 27 Jun 2006 - 18 Mar 2019 |
Christine Bartels
Hillcrest, Auckland, 0627
Address used since 25 Jul 2013
Northcote, Auckland, 0627
Address used since 07 Feb 2019 |
Director | 25 Jul 2013 - 18 Mar 2019 |
Barbara Winsome Mcneill
Glenfield, Auckland 1310,
Address used since 27 Jun 2006 |
Director | 27 Jun 2006 - 09 Aug 2007 |
Maureen Francis Behenna
Rothesay Bay, North Shore City,
Address used since 27 Jun 2006 |
Director | 27 Jun 2006 - 07 Aug 2007 |
Erich Bachmann
Milford, Auckland,
Address used since 11 Apr 2006 |
Director | 11 Apr 2006 - 27 Jun 2006 |
John Stephen Kirkwood
Remuera, Auckland,
Address used since 11 Apr 2006 |
Director | 11 Apr 2006 - 27 Jun 2006 |
9 Lockhart Place , Mount Wellington , Auckland , 1060 |
Previous address | Type | Period |
---|---|---|
L4, 152 Fanshawe Street, Auckland, 1010 | Physical & registered | 29 Feb 2016 - 04 Apr 2019 |
Level 4, 152 Fanshawe Street, Auckland, 1010 | Registered & physical | 16 Feb 2015 - 29 Feb 2016 |
C/- Astill Hawke & Associates Limited, Unit 4, Level 1, East Tamaki, Auckland, 2013 | Registered | 10 Oct 2012 - 16 Feb 2015 |
C/- Astill Hawke & Associates Limited, Unit 4, Level 1, East Tamaki, Auckland, 2013 | Physical | 04 Oct 2012 - 16 Feb 2015 |
9 Lockhart Place, Mount Wellington, Auckland, 1060 | Registered | 10 Feb 2011 - 10 Oct 2012 |
9 Lockhart Place, Mount Wellington, Auckland, 1060 | Physical | 10 Feb 2011 - 04 Oct 2012 |
152 Pakuranga Road, Pakuranga | Registered & physical | 14 Feb 2008 - 10 Feb 2011 |
1 Chapeltown Drive, Dannemora, Manukau City | Registered & physical | 04 Jul 2006 - 14 Feb 2008 |
C/-hesketh Henry, 41 Shortland Street, Auckland | Registered & physical | 11 Apr 2006 - 04 Jul 2006 |
Shareholder Name | Address | Period |
---|---|---|
Kiwi Kids Education Group Limited Shareholder NZBN: 9429030305380 Entity (NZ Limited Company) |
Wairau Valley Auckland 0627 |
14 May 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Safe Kids In Daily Supervision Limited Shareholder NZBN: 9429031604291 Company Number: 2442969 Entity |
03 May 2011 - 05 Oct 2011 | |
Safe Kids In Daily Supervision Limited Shareholder NZBN: 9429031604291 Company Number: 2442969 Entity |
03 May 2011 - 05 Oct 2011 | |
Engelbrecht, Dawn Marie Individual |
Dannemora Manukau City |
27 Jun 2006 - 14 May 2013 |
Kirkwood, John Stephen Individual |
Remuera Auckland |
11 Apr 2006 - 27 Jun 2010 |
Bachmann, Erich Individual |
Milford Auckland |
11 Apr 2006 - 27 Jun 2010 |
Parsons, Beverly Anne Individual |
Mt Eden Auckland |
27 Jun 2006 - 14 May 2013 |
Effective Date | 04 Feb 2020 |
Name | Panther Topco Pty Ltd |
Type | Private Company |
Ultimate Holding Company Number | 626390136 |
Country of origin | AU |
Address |
Level 30 126-130 Phillip Street Sydney Nsw 2000 |
Leightons Packaging Solutions Limited 11 Lockhart Place |
|
New Zealand Yacon Limited 4 Lockhart Place |
|
Rawhiti Manuka Honi Limited Suite 1, 4 Lockhart Place |
|
Griff Trading Limited 4 Lockhart Place |
|
Turners Flower Exports N.z. Limited 4 Lockhart Place |
|
Chai Limited 4 Lockhart Place |
After-school Community Education (ace) Limited 2nd Floor, 15b Vestey Drive |
Kiwish Preschool Limited 2nd Floor, 15b Vestey Drive |
Kelly Club Stonefields Limited Flat 1, 8 Skinner Road |
Ana Wonder Limited 7 Princes Street |
Divine Foundation Limited Unit 7, 22 Station Road |
Childtime Learning Limited Flat 2, 11 Alcock Street |