General information

Caxton Educational Limited

Type: NZ Limited Company (Ltd)
9429039598646
New Zealand Business Number
347207
Company Number
Registered
Company Status
J541310 - Book And Other Publishing (excluding Printing)
Industry classification codes with description

Caxton Educational Limited (issued an NZ business identifier of 9429039598646) was started on 03 Jun 1987. 5 addresess are currently in use by the company: 32 Lodestar Ave, Wigram, Christchurch, 8042 (type: postal, office). 2 Stark Drive, Wigram, Christchurch had been their registered address, up until 26 Feb 2018. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 75 shares (75 per cent of shares), namely:
Bascand, Bruce Edwin (an individual) located at Strowan, Christchurch postcode 8052. In the second group, a total of 1 shareholder holds 25 per cent of all shares (exactly 25 shares); it includes
Watson, Peter (an individual) - located at Kennedys Bush, Christchurch. "Book and other publishing (excluding printing)" (business classification J541310) is the classification the Australian Bureau of Statistics issued Caxton Educational Limited. Businesscheck's information was updated on 20 Mar 2024.

Current address Type Used since
32 Lodestar Ave, Wigram, Christchurch, 8042 Physical & registered & service 26 Feb 2018
32 Lodestar Ave, Wigram, Christchurch, 8042 Postal & office & delivery 13 Feb 2020
Contact info
64 3 3667091
Phone (Phone)
mel@caxed.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
caxton@caxed.co.nz
Email
www.caxed.co.nz
Website
Directors
Name and Address Role Period
Edwin Bruce Bascand
Christchurch, 8052
Address used since 01 Feb 2016
Director 30 Mar 1989 - current
Peter Watson
Kennedys Bush, Christchurch, 8025
Address used since 13 Feb 2020
Halswell, Christchurch, 8025
Address used since 01 Feb 2016
Director 30 Mar 1989 - current
Bruce Edwin Bascand
Christchurch, 8052
Address used since 01 Feb 2016
Director 30 Mar 1989 - current
John Peter Holden
Governors Bay Road, Governors Bay R D 1, Christchurch,
Address used since 30 Mar 1989
Director 30 Mar 1989 - 11 Apr 1997
Addresses
Principal place of activity
32 Lodestar Ave , Wigram , Christchurch , 8042
Previous address Type Period
2 Stark Drive, Wigram, Christchurch, 8042 Registered & physical 17 Jul 2015 - 26 Feb 2018
1/120 Chester Street East, Christchurch Central, Christchurch, 8011 Registered 17 Feb 2014 - 17 Jul 2015
1/120 Chester Street East, Christchurch Central, Christchurch, 8011 Physical 13 Feb 2014 - 17 Jul 2015
336 Durham Street, Christchurch Central, Christchurch, 8013 Registered 04 Nov 2013 - 17 Feb 2014
24 Kennedys Bush Road, Halswell, Christchurch, 8025 Registered 04 Mar 2013 - 04 Nov 2013
336 Durham Street, Christchurch Physical 12 Feb 2009 - 13 Feb 2014
336 Durham Street, Christchurch Registered 12 Feb 2009 - 04 Mar 2013
Level 5 34 - 36 Cranmer Square, Cnr Kilmore St & Cranmer Square, Christchurch Registered & physical 22 Apr 2003 - 12 Feb 2009
The Office Of K P M G, Clarendon Towers, Cnr Worcester Str And Oxford Tce, Christchurch Registered 15 Aug 2000 - 22 Apr 2003
Hadlee Kippenberger & Partners, Level 15 Clarendon Tower, 78 Worcester St, Christchurch Physical 15 Aug 2000 - 22 Apr 2003
The Office Of K P M G, Clarendon Tower, Cnr Worcester Str And Oxford Tce, Christchurch Physical 15 Aug 2000 - 15 Aug 2000
The Office Of K P M G, Clarendon Towers, Corner Worcester Str And Oxford, Terra, Christchurch Registered 28 Jul 1999 - 15 Aug 2000
C/- Bdo Hogg Young Cathie, Cnr Worcester & Oxford Terrace, Christchurch Physical 06 Jun 1997 - 06 Jun 1997
The Office Of K P M G, Clarendon Tower, Corner Worcester Str And Oxford, Terra, Christchurch Physical 06 Jun 1997 - 15 Aug 2000
C/o Bdo Hogg Young Cathie, Cnr Worcester St & Oxford Tce, Christchurch Registered 06 Jun 1997 - 28 Jul 1999
- Physical 20 Feb 1992 - 06 Jun 1997
Financial Data
Financial info
100
Total number of Shares
February
Annual return filing month
01 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 75
Shareholder Name Address Period
Bascand, Bruce Edwin
Individual
Strowan
Christchurch
8052
20 Sep 2018 - current
Shares Allocation #2 Number of Shares: 25
Shareholder Name Address Period
Watson, Peter
Individual
Kennedys Bush
Christchurch
8025
03 Jun 1987 - current

Historic shareholders

Shareholder Name Address Period
Bascand, Edwin Bruce
Individual
Christchurch
8052
03 Jun 1987 - 20 Sep 2018
Location
Companies nearby
Christchurch Caxton Press Limited
32 Lodestar Avenue
Kilmarnock Enterprises Limited
21 Lodestar Avenue
Medstone Dairy (2013) Limited
Unit 13, 1 Stark Drive
Providore Gifts Limited
5 Stark Drive
Paintrod Quality Painters Limited
Unit 13, 1 Stark Drive
Wyndon Farming Limited
Unit 13, 1 Stark Drive
Similar companies
Navpress NZ Limited
47b Arthur Street
Bluewood Publishing Limited
15 Vanguard Drive
Beyond Reality Media Limited
76 Halswell Junction Road
Spriggit Publications Limited
208a Wairakei Road
Elizabeth Coady Limited
4 Bounty Street
Catchafly Books Limited
Unit 5, 75 Gloucester Street