General information

Edcollective Limited

Type: NZ Limited Company (Ltd)
9429030127630
New Zealand Business Number
4558059
Company Number
Registered
Company Status
P822020 - Educational Support Services Nec
Industry classification codes with description

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
Contact info
64 21 991873
Phone (Phone)
craig@faraday.company
Email
No website
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
1000
Total number of Shares
August
Annual return filing month
30 Sep 2020
Annual return last filed
Shares Allocation Number of Shares: 1000
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

Historic shareholders

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

Ultimate Holding Company
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
Location
Companies nearby
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
Similar companies
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