General information

Skillsoft New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039881427
New Zealand Business Number
261990
Company Number
Registered
Company Status

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
Directors
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
Addresses
Other active addresses
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
Financial Data
Financial info
1000
Total number of Shares
October
Annual return filing month
January
Financial report filing month
24 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Skillsoft Limited
Other (Other)
24 Jan 2011 - current

Historic shareholders

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

Ultimate Holding Company
Effective Date 10 Jun 2021
Name Skillsoft Corp.
Type Public Company
Ultimate Holding Company Number 7369876
Country of origin US
Location
Companies nearby
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