Edinburgh Institute Limited, a registered company, was incorporated on 06 May 2003. 9429036005482 is the NZ business number it was issued. "Pet shop" (ANZSIC G427953) is how the company is classified. The company has been managed by 8 directors: Tiecheng Wang - an active director whose contract started on 22 Dec 2004,
Oliver W. Wong - an active director whose contract started on 22 Dec 2004,
Cindy Ren - an active director whose contract started on 30 Apr 2018,
Yuan Jun Zhou - an inactive director whose contract started on 13 Aug 2007 and was terminated on 10 Jun 2009,
Yun Ting - an inactive director whose contract started on 14 Jun 2004 and was terminated on 07 Nov 2008.
Updated on 08 Mar 2024, our data contains detailed information about 5 addresses this company uses, specifically: 15 Kiri Place, Mairangi Bay, Auckland, 0630 (registered address),
15 Kiri Place, Mairangi Bay, Auckland, 0630 (service address),
28 Hillary Square, Orewa, Auckland 0931, Orewa, Auckland, 0931 (physical address),
28 Hillary Square, Orewa, Auckland 0931, Orewa, Auckland, 0931 (service address) among others.
Edinburgh Institute Limited had been using 292 Hibiscus Coast Hwy, Orewa, Auckland as their physical address up to 02 Dec 2022.
Past names used by this company, as we managed to find at BizDb, included: from 22 May 2003 to 19 Sep 2003 they were named Saint Edinburgh Institute Limited, from 06 May 2003 to 22 May 2003 they were named Saint Edinburgh Management Institute Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: 28 Hillary Square, Orewa, Auckland 0931, Orewa, Auckland, 0931 New Zealand
Physical & service address used from 02 Dec 2022
Address #5: 15 Kiri Place, Mairangi Bay, Auckland, 0630 New Zealand
Registered & service address used from 13 Jun 2023
Principal place of activity
15 Kiri Place, Mairangi Bay, Auckland, 0630 New Zealand
Previous addresses
Address #1: 292 Hibiscus Coast Hwy, Orewa, Auckland, 0932 New Zealand
Physical address used from 21 Jun 2021 to 02 Dec 2022
Address #2: 15 Kiri Place, Mairangi Bay, Auckland, 0630 New Zealand
Physical address used from 08 May 2018 to 21 Jun 2021
Address #3: 24 Glanville Terrace, Parnell, Auckland, 1052 New Zealand
Physical address used from 07 Jul 2011 to 08 May 2018
Address #4: P.o.box 137 221 Parnell, Auckland New Zealand
Physical address used from 08 Aug 2007 to 07 Jul 2011
Address #5: 27 Glanville Terrace,parnell, Auckland
Registered address used from 28 May 2004 to 15 Jun 2006
Address #6: 188 New Windsor Rd, New Windsor, Auckland
Registered address used from 06 May 2003 to 28 May 2004
Address #7: 188 New Windsor Rd, New Windsor, Auckland
Physical address used from 06 May 2003 to 08 Aug 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Ren, Cindy |
Mairangi Bay Auckland 0630 New Zealand |
30 Apr 2018 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | W. Wong, Oliver |
Mairangi Bay Auckland 0630 New Zealand |
22 Nov 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Wong, Oliver Wu |
Mairangi Bay Auckland 0630 New Zealand |
22 Nov 2017 - 22 Nov 2017 |
Individual | Ting, Yun |
Mt .albert |
02 Aug 2005 - 11 Sep 2007 |
Individual | Zhou, Yuan Jun |
Grenfield Auckland |
11 Sep 2007 - 07 Nov 2008 |
Individual | Wang, Chao |
Kelston Auckland |
06 May 2003 - 02 Aug 2005 |
Individual | Wang, Tiecheng |
Mairangi Bay Auckland |
02 Aug 2005 - 22 Nov 2017 |
Individual | Sun, Baotong |
Sandrangham Auckland |
06 May 2003 - 02 Aug 2005 |
Tiecheng Wang - Director
Appointment date: 22 Dec 2004
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 22 Dec 2004
Oliver W. Wong - Director
Appointment date: 22 Dec 2004
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 22 Dec 2004
Cindy Ren - Director
Appointment date: 30 Apr 2018
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 30 Apr 2018
Yuan Jun Zhou - Director (Inactive)
Appointment date: 13 Aug 2007
Termination date: 10 Jun 2009
Address: Glenfield, Auckland,
Address used since 13 Aug 2007
Yun Ting - Director (Inactive)
Appointment date: 14 Jun 2004
Termination date: 07 Nov 2008
Address: Mt .albert,
Address used since 14 Jun 2004
Baotong Sun - Director (Inactive)
Appointment date: 06 May 2003
Termination date: 14 Aug 2007
Address: Sandringhma, Auckland,
Address used since 24 Dec 2004
Chao Wang - Director (Inactive)
Appointment date: 06 May 2003
Termination date: 21 Dec 2004
Address: Kelston, Auckland,
Address used since 06 May 2003
Hsiu Yun Ting - Director (Inactive)
Appointment date: 14 Jun 2004
Termination date: 14 Jun 2004
Address: Mt. Albert,
Address used since 14 Jun 2004
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
E Z Step Limited
3-5 Gillies Ave
George & Friends Limited
9 Ryle Street
Louis And Phoebe Limited
Level 2
Moves Post Production Limited
70 Richmond Road
Paws And Whiskers (2012) Limited
Level 12
Prevent + Limited
Level 1, 283 Ponsonby Road