Skillsoft New Zealand Limited (New Zealand Business Number 9429039881427) was started on 22 Mar 1985. 5 addresess are currently in use by the company: Level 1, 33 Federal Street, Auckland, 1010 (type: registered, service). Level 26, 188 Quay Street, Auckland had been their physical address, until 09 Nov 2020. Skillsoft New Zealand Limited used other aliases, namely: Smartforce New Zealand Limited from 26 Oct 1999 to 15 Jan 2003, Cbt Systems New Zealand Limited (18 Apr 1997 to 26 Oct 1999) and Applied Learning Australasia Limited (03 Oct 1988 - 18 Apr 1997). 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100% of shares). Businesscheck's data was last updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 26, 188 Quay Street, Auckland, 1010 | Registered | 14 Jul 2020 |
Level 26, 188 Quay Street, Auckland, 1010 | Physical | 09 Nov 2020 |
Level 1, 33 Federal Street, Auckland, 1010 | Registered & service | 22 Dec 2022 |
Level 1, 33 Federal Street, Auckland, 1010 | Registered & service | 20 Jan 2023 |
Name and Address | Role | Period |
---|---|---|
Stephen Armstrong Tamas
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Pymble, Nsw, 2073
Address used since 27 Oct 2015
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
North Sydney, Nsw, 2060
Address used since 01 Jan 1970 |
Director | 27 Oct 2015 - current |
Richard George Walker | Director | 15 Nov 2022 - current |
Jose Alberto Torres Jr | Director | 15 Nov 2022 - current |
Gregory John Porto
Bedford, New Hampshire, 03110
Address used since 27 Oct 2017
Bedford, New Hampshire,
Address used since 01 May 2015 |
Director | 01 May 2015 - 17 Nov 2022 |
Ryan Healey Murray | Director | 16 Aug 2021 - 03 Oct 2022 |
Bobby Gene Jenkins | Director | 20 Dec 2019 - 16 Aug 2021 |
Michael Anthony Pellegrino
Dracut, Ma, 01826
Address used since 30 Jun 2017 |
Director | 30 Jun 2017 - 20 Dec 2019 |
Anthony Paul Amato
Westford, Massachusetts, 01886,
Address used since 30 Oct 2003 |
Director | 30 Oct 2003 - 09 May 2017 |
Mark Patrick Murray
Bedford, New Hampshire, 03110
Address used since 25 Jun 2013 |
Director | 25 Jun 2013 - 01 May 2015 |
Thomas John Mcdonald
Florida 33469, United States Of America,
Address used since 12 Apr 2010 |
Director | 12 Apr 2010 - 25 Jun 2013 |
Glenn Edward Nott
Boulder Co 80304, United States Of America,
Address used since 01 Mar 2010 |
Director | 30 Oct 2003 - 12 Apr 2010 |
Dariusz Toczydlowski
Pennant Hills, Sydney 2120, Australia,
Address used since 30 Jul 2004 |
Director | 30 Jul 2004 - 24 Apr 2009 |
Lindsay Quantrill Sturman
Glenorie Nsw 2157, Australia,
Address used since 06 Mar 1997 |
Director | 06 Mar 1997 - 30 Jul 2004 |
Eric Murphy
Redwood City, California,
Address used since 09 Nov 1998 |
Director | 09 Nov 1998 - 30 Oct 2003 |
Morten George Weaver
Mosman, Nsw 2088, Australia,
Address used since 06 Mar 1997 |
Director | 06 Mar 1997 - 09 Nov 1998 |
Gregory Michael Priest
Cupertino, California 95014, Usa,
Address used since 06 Mar 1997 |
Director | 06 Mar 1997 - 31 Jan 1998 |
Arie Baalbergen
Roseville 2069, Australia,
Address used since 15 Oct 1991 |
Director | 15 Oct 1991 - 06 Mar 1997 |
Brian Ernest Hacker
St Ives 2075, Sydney, Australia,
Address used since 02 Oct 1992 |
Director | 02 Oct 1992 - 06 Mar 1997 |
Geoffrey Stuart Bransbury
Beaumaris 3193, Melbourne, Australia,
Address used since 02 Oct 1992 |
Director | 02 Oct 1992 - 06 Mar 1997 |
Type | Used since | |
---|---|---|
Level 1, 33 Federal Street, Auckland, 1010 | Registered & service | 20 Jan 2023 |
Previous address | Type | Period |
---|---|---|
Level 26, 188 Quay Street, Auckland, 1010 | Physical | 24 Sep 2019 - 09 Nov 2020 |
Level 26, 188 Quay Street, Auckland, 1010 | Registered | 24 Sep 2019 - 14 Jul 2020 |
Level 27, 188 Quay Street, Auckland, 1010 | Registered & physical | 09 Nov 2015 - 24 Sep 2019 |
12th Floor, Chorus House, 66 Wyndham Street, Auckland, 1010 | Registered & physical | 02 Nov 2012 - 09 Nov 2015 |
Fortune Manning, 12th Floor Gen-i-tower, 66 Wyndham Street, Auckland | Physical & registered | 12 Mar 2004 - 02 Nov 2012 |
Level 22, Majestic Centre, 100 Willis St, Wellington | Physical | 07 Nov 2001 - 12 Mar 2004 |
Same As Registered Office Address | Physical | 07 Nov 2001 - 07 Nov 2001 |
Ernst & Young, Level 20, Majestic Centre, 100 Willis Street, Wellington | Physical | 31 Jul 2000 - 07 Nov 2001 |
Ernst & Young, Level 20, Majestic Centre, 100 Willis Street, Wellington | Registered | 31 Jul 2000 - 12 Mar 2004 |
11-17 Church Street, Wellington | Registered & physical | 31 Jul 1998 - 31 Jul 2000 |
3rd Floor, Peat Marwick Building, 127-161 Victoria Street, Wellington | Registered | 12 Dec 1994 - 31 Jul 1998 |
Ernst & Whinney, Bnz Tower, 125 Queen Street, Auckland 1 | Registered | 01 Nov 1991 - 12 Dec 1994 |
Shareholder Name | Address | Period |
---|---|---|
Skillsoft Limited Other (Other) |
24 Jan 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Null - Smartforce Australia Pty Limited Other |
22 Mar 1985 - 24 Jan 2011 | |
Smartforce Australia Pty Limited Other |
22 Mar 1985 - 24 Jan 2011 |
Effective Date | 10 Jun 2021 |
Name | Skillsoft Corp. |
Type | Public Company |
Ultimate Holding Company Number | 7369876 |
Country of origin | US |
S.c. Johnson & Son Proprietary Limited Level 8, 79 Queen St |
|
Nicholls & Maher (nz) Limited Level 4, Bdo Centre, 4 Graham Street |
|
D M Dunningham Limited Level 29, 188 Quay Street |
|
Mj Wyborn Ventures Limited Level 5, 16 Viaduct Harbour Avenue |
|
Corvus Oteha Valley Joint Venture Limited Level 4, 52 Symonds Street |
|
Corvus New Zealand Limited Level 4, 52 Symonds Street |