Skillsnacks Limited was started on 28 Feb 2017 and issued an NZ business number of 9429045982637. The registered LTD company has been run by 4 directors: Kerran Daniel Macdonald - an active director whose contract started on 28 Feb 2017,
Ashwin Lalit Rawal - an active director whose contract started on 28 Feb 2017,
Reon Goodwillie - an active director whose contract started on 01 Feb 2019,
Jug-Suman Mitic - an inactive director whose contract started on 28 Feb 2017 and was terminated on 25 Nov 2019.
As stated in our database (last updated on 23 Mar 2024), this company filed 1 address: 83 Albert Street, Auckland Central, Auckland, 1010 (type: postal, office).
Up to 26 Sep 2019, Skillsnacks Limited had been using 22 Waipa Street, Birkenhead, Auckland as their registered address.
A total of 1000 shares are issued to 3 groups (3 shareholders in total). In the first group, 100 shares are held by 1 entity, namely:
Goodwillie, Reon (a director) located at Rd 6, Christchurch postcode 7676.
The second group consists of 1 shareholder, holds 45 per cent shares (exactly 450 shares) and includes
Macdonald, Kerran Daniel - located at Birkenhead, Auckland.
The next share allotment (450 shares, 45%) belongs to 1 entity, namely:
Rawal, Ashwin Lalit, located at Howick, Auckland (a director). Skillsnacks Limited was categorised as "Adult, community, and other education nec" (business classification P821905).
Principal place of activity
83 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Previous address
Address #1: 22 Waipa Street, Birkenhead, Auckland, 0626 New Zealand
Registered & physical address used from 28 Feb 2017 to 26 Sep 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 25 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Director | Goodwillie, Reon |
Rd 6 Christchurch 7676 New Zealand |
11 Feb 2019 - |
Shares Allocation #2 Number of Shares: 450 | |||
Director | Macdonald, Kerran Daniel |
Birkenhead Auckland 0626 New Zealand |
28 Feb 2017 - |
Shares Allocation #3 Number of Shares: 450 | |||
Director | Rawal, Ashwin Lalit |
Howick Auckland 2014 New Zealand |
28 Feb 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mitic, Jug-suman |
Southport Queensland 4215 Australia |
28 Feb 2017 - 03 Dec 2019 |
Kerran Daniel Macdonald - Director
Appointment date: 28 Feb 2017
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 28 Feb 2017
Ashwin Lalit Rawal - Director
Appointment date: 28 Feb 2017
Address: Howick, Auckland, 2014 New Zealand
Address used since 28 Feb 2017
Reon Goodwillie - Director
Appointment date: 01 Feb 2019
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 01 Feb 2019
Jug-suman Mitic - Director (Inactive)
Appointment date: 28 Feb 2017
Termination date: 25 Nov 2019
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 22 Jun 2019
Address: Southport, Queensland, 4215 Australia
Address used since 28 Feb 2017
Form Summer Trading Limited
Flat 2, 65 Waipa Street
Thexton Armstrong Ginnever Limited
9/14 Kauri Road
Beauty And The Therapist Limited
Unit 2b, 69a Waipa Street
Significant Other Limited
11 Waipa Street
Sea Change Group Limited
4 Kauri Road
Dan Cater And Associates Limited
15 Waipa Street
Big Education Limited
67 Vandeleur Avenue
Ecoscape Limited
15 Verran Road
Hibron Limited
6/55 Verbena Road
Roboclub Limited
29 Holyoake Place
The Barista Academy Limited
50 Vandeleur Ave
The Business Of Coffee Limited
50 Vandeleur Avenue