Edcollective Limited (issued an NZ business number of 9429030127630) was launched on 16 Aug 2013. 1 address is currently in use by the company: 7 Heather Street, Parnell, Auckland, 1071 (type: physical, registered). 11 Woodside Crescent, St Heliers, Auckland had been their physical address, up to 19 May 2020. 1000 shares are allocated to 3 shareholders who belong to 1 shareholder group. The first group consists of 3 entities and holds 1000 shares (100 per cent of shares), namely:
Henry Lynch (a director) located at Auckland Central, Auckland postcode 1010,
Craig Richardson (an individual) located at St Heliers, Auckland postcode 1071,
Curtis Young (a director) located at New Lynn, Auckland postcode 0600. "Educational support services nec" (business classification P822020) is the category the ABS issued Edcollective Limited. The Businesscheck information was last updated on 10 Dec 2020.
Current address | Type | Used since |
---|---|---|
7 Heather Street, Parnell, Auckland, 1071 | Physical & registered | 19 May 2020 |
Name and Address | Role | Period |
---|---|---|
Curtis Young
New Lynn, Auckland, 0600
Address used since 16 Aug 2013 |
Director | 16 Aug 2013 - current |
Craig Paul Richardson
St Heliers, Auckland, 1071
Address used since 25 Aug 2017
Parnell, Auckland, 1052
Address used since 11 May 2020 |
Director | 25 Aug 2017 - current |
Henry Charles James Lynch
Auckland Central, Auckland, 1010
Address used since 11 May 2020 |
Director | 11 May 2020 - current |
Alison Margaret Mary Hughes
Burwood, Christchurch, 8083
Address used since 25 Aug 2017
Burwood, Christchurch, 8083
Address used since 31 Aug 2019 |
Director | 25 Aug 2017 - 31 Aug 2019 |
Joanne Allum
Tauranga, 3141
Address used since 28 Aug 2015 |
Director | 01 Apr 2014 - 06 Aug 2018 |
Luc Shorter
Surfdale, Waiheke Island, 1081
Address used since 30 Sep 2014 |
Director | 16 Aug 2013 - 03 May 2018 |
Thoje Hood
Mount Maunganui, Mount Maunganui, 3116
Address used since 01 Apr 2014 |
Director | 01 Apr 2014 - 03 Nov 2017 |
Rebecca Davis
Glenfield, Auckland, 0629
Address used since 16 Aug 2013 |
Director | 16 Aug 2013 - 31 May 2017 |
Chantelle Francis
Glen Eden, Auckland, 0602
Address used since 16 Aug 2013 |
Director | 16 Aug 2013 - 01 Jan 2014 |
Philip Eyton
Browns Bay, Auckland, 0630
Address used since 16 Aug 2013 |
Director | 16 Aug 2013 - 01 Jan 2014 |
7 Heather Street , Parnell , Auckland , 1052 |
Previous address | Type | Period |
---|---|---|
11 Woodside Crescent, St Heliers, Auckland, 1071 | Physical & registered | 29 Jun 2018 - 19 May 2020 |
Level 1, 22 Customs Street East, Auckland Central, Auckland, 1010 | Physical & registered | 06 Sep 2017 - 29 Jun 2018 |
Building 111- 1037, 139 Carrington Road, Mount Albert, Auckland, 1025 | Physical & registered | 20 Aug 2014 - 06 Sep 2017 |
Building 180-1004, 139 Carrington Road, Mount Albert, Auckland, 1025 | Physical & registered | 09 Jun 2014 - 20 Aug 2014 |
Building 180-1085, 139 Carrington Road, Mount Albert, Auckland, 1025 | Physical & registered | 16 Aug 2013 - 09 Jun 2014 |
Shareholder Name | Address | Period |
---|---|---|
Henry Charles James Lynch Director |
Auckland Central Auckland 1010 |
30 Sep 2020 - current |
Craig Paul Richardson Individual |
St Heliers Auckland 1071 |
29 Aug 2017 - current |
Curtis Young Director |
New Lynn Auckland 0600 |
16 Aug 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Joanne Allum Individual |
Tauranga Tauranga 3141 |
27 May 2014 - 12 Aug 2018 |
Alison Margaret Mary Hughes Individual |
Burwood Christchurch 8083 |
29 Aug 2017 - 10 Oct 2019 |
Philip Eyton Director |
Browns Bay Auckland 0630 |
16 Aug 2013 - 06 May 2014 |
Rebecca Davis Director |
Glenfield Auckland 0629 |
16 Aug 2013 - 29 Aug 2017 |
Chantelle Francis Director |
Glen Eden Auckland 0602 |
16 Aug 2013 - 06 May 2014 |
Joanne Allum Individual |
Tauranga Tauranga 3141 |
06 May 2014 - 27 May 2014 |
Thoje Hood Individual |
Mount Maunganui Mount Maunganui 3116 |
06 May 2014 - 27 May 2014 |
Luc Shorter Individual |
Surfdale Waiheke Island 1081 |
16 Aug 2013 - 21 Jun 2018 |
Thoje Hood Individual |
Mount Maunganui Mount Maunganui 3116 |
27 May 2014 - 21 Jun 2018 |
Philip Eyton Individual |
Browns Bay Auckland 0630 |
16 Aug 2013 - 06 May 2014 |
Chantelle Francis Individual |
Glen Eden Auckland 0602 |
16 Aug 2013 - 06 May 2014 |
Rebecca Davis Individual |
Glenfield Auckland 0629 |
16 Aug 2013 - 29 Aug 2017 |
Alison Margaret Mary Hughes Individual |
Burwood Christchurch 8083 |
29 Aug 2017 - 10 Oct 2019 |
Effective Date | 11 Aug 2018 |
Name | The Edcollective Trust Board |
Type | Charitable_trust |
Ultimate Holding Company Number | 2585082 |
Country of origin | NZ |
Address |
Level 1, 22 Customs Street East Auckland Central Auckland 1010 |
Bucklands Beach Investments Limited Level 6, 59 High Street |
|
Maui Finance Limited Level 10, 34 Shortland Street |
|
Rosenthal Trustee Company Limited Level 14, 34 Shortland Street |
|
Lzy Trustee Company Limited Level 1, 2 Princes Street |
|
New Zealand Academic And Learning Institute Limited Level 29, 188 Quay Street |
|
Rennie Cox Trustees No.7 Limited Level 15, 126 Vincent Street |
Borderless International Group Limited 5a, Level 5, 175 Queen Street |
Fairsquare International (nz) Limited S4, Level 7, 300 Queen Street |
Stepped Limited Level 7, 3-13 Shortland Street |
Geneva Training Limited Level 2, 139 Quay Street |
Inspire Education And Immigration Limited Office 3, Level 5, 10 Lorne Street |
Jjl Education NZ Corp. Limited Level 6, 115 Queen Street |