Edumedia (Nz) Limited, a registered company, was registered on 18 Aug 1999. 9429037525934 is the number it was issued. "Computer retailing" (business classification G422210) is how the company has been categorised. The company has been supervised by 2 directors: Saye Fong Goh - an active director whose contract started on 18 Aug 1999,
Tzu Yie Wong - an inactive director whose contract started on 18 Aug 1999 and was terminated on 21 Jun 2002.
Last updated on 22 Mar 2024, the BizDb database contains detailed information about 1 address: 123 Wai-Iti Road, Timaru, Timaru, 7910 (types include: registered, physical).
Edumedia (Nz) Limited had been using 123 Wai-Iti Road, Highfield, Highfield, Timaru as their physical address until 02 Nov 2021.
One entity controls all company shares (exactly 100 shares) - Goh, Saye Fong - located at 7910, Highfield, Timaru, New Zealand.
Principal place of activity
123 Wai-iti Road, Highfield, Highfield, Timaru, 7910 New Zealand
Previous addresses
Address #1: 123 Wai-iti Road, Highfield, Highfield, Timaru, 7910 New Zealand
Physical address used from 07 Jul 2021 to 02 Nov 2021
Address #2: 41 Stafford Street, Timaru, Timaru, 7910 New Zealand
Physical address used from 13 Oct 2020 to 07 Jul 2021
Address #3: 101 Stafford Street, Timaru, Timaru New Zealand
Physical address used from 02 Dec 2003 to 13 Oct 2020
Address #4: 330 Stafford Street, Timaru
Physical address used from 25 Mar 2002 to 02 Dec 2003
Address #5: 123 Wai-iti Road, Highfield, Timaru New Zealand
Registered address used from 05 Dec 2001 to 05 Dec 2001
Address #6: 81a Burwood Road, Matamara, New Zealand
Registered address used from 12 Apr 2000 to 05 Dec 2001
Address #7: 81a Burwood Road, Matamara, New Zealand
Registered address used from 22 Nov 1999 to 12 Apr 2000
Address #8: 81a Burwood Road, Matamara, New Zealand
Physical address used from 22 Nov 1999 to 22 Nov 1999
Address #9: 123 Wai-iti Road, Highfield, Timaru
Physical address used from 22 Nov 1999 to 22 Nov 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Goh, Saye Fong |
Highfield, Timaru New Zealand |
18 Aug 1999 - |
Saye Fong Goh - Director
Appointment date: 18 Aug 1999
Address: Highfield, Timaru, 7910 New Zealand
Address used since 18 Aug 1999
Tzu Yie Wong - Director (Inactive)
Appointment date: 18 Aug 1999
Termination date: 21 Jun 2002
Address: #04-31q Imm Building, Singapore 609601,
Address used since 18 Aug 1999
Dorothy Maclean Trust
125 Wai-iti Rd
Aoraki Ammunition Company Limited
14 Branscombe Street
Never Rest Limited
1a Ranfurly Street
Krivan Trustees Limited
2 Park Lane
Njg Accounting Limited
5 Park Lane
Njg Trustee Limited
5 Park Lane
Artroom Photo & Design Limited
32 Hackthorne Rd
Pegasus Computer Limited
31 Greenwich Street
Pureit Limited
58 Windsor Drive
Quality Computers Limited
47 Balmoral Street
Tastech Limited
Building 4, 1 Show Place
Tiger Computers Limited
8a Homer Place