General information

Skids Programme Management Limited

Type: NZ Limited Company (Ltd)
9429034170618
New Zealand Business Number
1804662
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
Q871010 - Child Care Service
Industry classification codes with description

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
Contact info
64 9 5766602
Phone (Phone)
info@skids.co.nz
Email
www.skids.co.nz
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
100
Total number of Shares
February
Annual return filing month
05 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Kiwi Kids Education Group Limited
Shareholder NZBN: 9429030305380
Entity (NZ Limited Company)
Wairau Valley
Auckland
0627
14 May 2013 - current

Historic shareholders

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

Ultimate Holding Company
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
Location
Companies nearby
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
Similar companies
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