Industry Connection For Excellence Limited (New Zealand Business Number 9429045891533) was incorporated on 22 Dec 2016. 2 addresses are currently in use by the company: Level 2, Building C, Millennium Centre, 600 Great South Road, Ellerslie, Auckland, 1051 (type: physical, registered). 364 East Tamaki Road, East Tamaki, Auckland had been their physical address, until 04 Nov 2022. 10000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 3000 shares (30% of shares), namely:
Electrical Contractors Association Of New Zealand Inc (an other) located at Pipitea, Wellington postcode 6012. When considering the second group, a total of 1 shareholder holds 70% of all shares (exactly 7000 shares); it includes
9429042715894 - The Skills Organisation Incorporated (an other) - located at 600 Great South Road, Ellerslie,, Auckland. "Adult, community, and other education nec" (business classification P821905) is the category the ABS issued to Industry Connection For Excellence Limited. Our database was updated on 16 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 2, Building C, Millennium Centre, 600 Great South Road, Ellerslie, Auckland, 1051 | Physical & registered & service | 04 Nov 2022 |
Name and Address | Role | Period |
---|---|---|
Scott Laughton Bitchener
St Heliers, Auckland, 1071
Address used since 01 Jun 2022 |
Director | 01 Jun 2022 - current |
Rosanne Mary Graham
Glendowie, Auckland, 1071
Address used since 01 Jul 2022 |
Director | 01 Jul 2022 - current |
Garry Rex Fissenden
St Heliers, Auckland, 1071
Address used since 01 Jun 2022 |
Director | 01 Jun 2022 - 30 Jun 2022 |
Alexandra Vranyac-wheeler
Karaka Bays, Wellington, 6022
Address used since 02 Feb 2017 |
Director | 02 Feb 2017 - 01 Jun 2022 |
Dale Scott Lovell
Oratia, Auckland, 0604
Address used since 18 Apr 2018 |
Director | 18 Apr 2018 - 01 Jun 2022 |
Graham Peter Jackson
Frankton, Queenstown, 9300
Address used since 28 Jun 2019 |
Director | 28 Jun 2019 - 01 Jun 2022 |
Shirley Heather Tyson
Welbourn, New Plymouth, 4312
Address used since 28 Jun 2019 |
Director | 28 Jun 2019 - 01 Jun 2022 |
Garry Charles Ivill
Glendowie, Auckland, 1071
Address used since 02 Feb 2017 |
Director | 02 Feb 2017 - 02 Mar 2022 |
Scott Laughton Bitchener
Panmure, Auckland, 1072
Address used since 01 Nov 2017 |
Director | 22 Dec 2016 - 28 Jun 2019 |
Scott Laughton Bitchener
Parnell, Auckland, 1052
Address used since 22 Dec 2016
Panmure, Auckland, 1072
Address used since 01 Nov 2017 |
Director | 22 Dec 2016 - 28 Jun 2019 |
Trevor James Helm
Rd 2, Kerikeri, 0295
Address used since 22 Dec 2016 |
Director | 22 Dec 2016 - 18 Apr 2019 |
Trevor James Helm
Rd 2, Kerikeri, 0295
Address used since 22 Dec 2016 |
Director | 22 Dec 2016 - 18 Apr 2019 |
David Bruce Strong
Fitzroy, Hamilton, 3206
Address used since 22 Dec 2016 |
Director | 22 Dec 2016 - 26 Mar 2018 |
David Bruce Strong
Fitzroy, Hamilton, 3206
Address used since 22 Dec 2016 |
Director | 22 Dec 2016 - 26 Mar 2018 |
Previous address | Type | Period |
---|---|---|
364 East Tamaki Road, East Tamaki, Auckland, 2013 | Physical & registered | 24 Apr 2018 - 04 Nov 2022 |
The Crossing, 60 Business Parade, Highbrook, East Tamki, Auckland, 2013 | Physical & registered | 22 Dec 2016 - 24 Apr 2018 |
Shareholder Name | Address | Period |
---|---|---|
Electrical Contractors Association Of New Zealand Inc Other (Other) |
Pipitea Wellington 6012 |
14 Apr 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
9429042715894 - The Skills Organisation Incorporated Other (Other) |
600 Great South Road, Ellerslie, Auckland 1015 |
04 Jun 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Industry Connection For Excellence Trust Other |
60 Business Parade, Highbrook East Tamaki, Auckland 2013 |
22 Dec 2016 - 04 Jun 2022 |
Effective Date | 26 Oct 2022 |
Name | The Skills Organisation Incorporated |
Type | Incorp_society |
Ultimate Holding Company Number | 545615 |
Country of origin | NZ |
Address |
Level 2, Millennium Centre, 600 Great South Road, Ellerslie, Auckland 1051 |
Gulfood New Zealand Limited Unit D2, 417 East Tamaki Road |
|
Health Formula Limited Unit D2, 417 East Tamaki Road |
|
Sam 88 Trustee Limited Monteck Carter Lp |
|
Astro Trustee Limited 15 Accent Drive |
|
B & S Walters Trustees Limited Monteck Carter Lp |
|
Barry Doherty Contracting Limited Level 1 Bldg 5 15 Accent Drive |
Assetlab Limited Unit 5, 15 Accent Drive |
Talimalo Limited 18 Blampied Road |
Jc Education Limited 12 Fusion Road |
New Zealand Food Safety College Limited 18 Ron Driver Place |
East Auckland Education Limited 18 Wairere Road |
Abc Business Consultants Limited 40 Kilkenny Drive |