Shortcuts

Caxton Educational Limited

Type: NZ Limited Company (Ltd)
9429039598646
NZBN
347207
Company Number
Registered
Company Status
J541310
Industry classification code
Book And Other Publishing (except Internet)
Industry classification description
Current address
32 Lodestar Ave
Wigram
Christchurch 8042
New Zealand
Physical & registered & service address used since 26 Feb 2018
32 Lodestar Ave
Wigram
Christchurch 8042
New Zealand
Postal & office & delivery address used since 13 Feb 2020

Caxton Educational Limited was incorporated on 03 Jun 1987 and issued an NZ business number of 9429039598646. This registered LTD company has been managed by 4 directors: Edwin Bruce Bascand - an active director whose contract started on 30 Mar 1989,
Peter Watson - an active director whose contract started on 30 Mar 1989,
Bruce Edwin Bascand - an active director whose contract started on 30 Mar 1989,
John Peter Holden - an inactive director whose contract started on 30 Mar 1989 and was terminated on 11 Apr 1997.
As stated in our database (updated on 20 Mar 2024), the company registered 1 address: 32 Lodestar Ave, Wigram, Christchurch, 8042 (type: postal, office).
Until 26 Feb 2018, Caxton Educational Limited had been using 2 Stark Drive, Wigram, Christchurch as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 75 shares are held by 1 entity, namely:
Bascand, Bruce Edwin (an individual) located at Strowan, Christchurch postcode 8052.
Another group consists of 1 shareholder, holds 25 per cent shares (exactly 25 shares) and includes
Watson, Peter - located at Kennedys Bush, Christchurch. Caxton Educational Limited was categorised as "Book and other publishing (except internet)" (ANZSIC J541310).

Addresses

Principal place of activity

32 Lodestar Ave, Wigram, Christchurch, 8042 New Zealand


Previous addresses

Address #1: 2 Stark Drive, Wigram, Christchurch, 8042 New Zealand

Registered & physical address used from 17 Jul 2015 to 26 Feb 2018

Address #2: 1/120 Chester Street East, Christchurch Central, Christchurch, 8011 New Zealand

Registered address used from 17 Feb 2014 to 17 Jul 2015

Address #3: 1/120 Chester Street East, Christchurch Central, Christchurch, 8011 New Zealand

Physical address used from 13 Feb 2014 to 17 Jul 2015

Address #4: 336 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered address used from 04 Nov 2013 to 17 Feb 2014

Address #5: 24 Kennedys Bush Road, Halswell, Christchurch, 8025 New Zealand

Registered address used from 04 Mar 2013 to 04 Nov 2013

Address #6: 336 Durham Street, Christchurch New Zealand

Physical address used from 12 Feb 2009 to 13 Feb 2014

Address #7: 336 Durham Street, Christchurch New Zealand

Registered address used from 12 Feb 2009 to 04 Mar 2013

Address #8: Level 5 34 - 36 Cranmer Square, Cnr Kilmore St & Cranmer Square, Christchurch

Registered & physical address used from 22 Apr 2003 to 12 Feb 2009

Address #9: The Office Of K P M G, Clarendon Towers, Cnr Worcester Str And Oxford Tce, Christchurch

Registered address used from 15 Aug 2000 to 22 Apr 2003

Address #10: Hadlee Kippenberger & Partners, Level 15 Clarendon Tower, 78 Worcester St, Christchurch

Physical address used from 15 Aug 2000 to 22 Apr 2003

Address #11: The Office Of K P M G, Clarendon Tower, Cnr Worcester Str And Oxford Tce, Christchurch

Physical address used from 15 Aug 2000 to 15 Aug 2000

Address #12: The Office Of K P M G, Clarendon Towers, Corner Worcester Str And Oxford, Terra, Christchurch

Registered address used from 28 Jul 1999 to 15 Aug 2000

Address #13: C/- Bdo Hogg Young Cathie, Cnr Worcester & Oxford Terrace, Christchurch

Physical address used from 06 Jun 1997 to 06 Jun 1997

Address #14: The Office Of K P M G, Clarendon Tower, Corner Worcester Str And Oxford, Terra, Christchurch

Physical address used from 06 Jun 1997 to 15 Aug 2000

Address #15: C/o Bdo Hogg Young Cathie, Cnr Worcester St & Oxford Tce, Christchurch

Registered address used from 06 Jun 1997 to 28 Jul 1999

Address #16: -

Physical address used from 20 Feb 1992 to 06 Jun 1997

Contact info
64 3 3667091
07 Feb 2019 Phone
mel@caxed.co.nz
13 Feb 2020 nzbn-reserved-invoice-email-address-purpose
caxton@caxed.co.nz
07 Feb 2019 Email
www.caxed.co.nz
07 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 75
Individual Bascand, Bruce Edwin Strowan
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Watson, Peter Kennedys Bush
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bascand, Edwin Bruce Christchurch
8052
New Zealand
Directors

Edwin Bruce Bascand - Director

Appointment date: 30 Mar 1989

Address: Christchurch, 8052 New Zealand

Address used since 01 Feb 2016


Peter Watson - Director

Appointment date: 30 Mar 1989

Address: Kennedys Bush, Christchurch, 8025 New Zealand

Address used since 13 Feb 2020

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 01 Feb 2016


Bruce Edwin Bascand - Director

Appointment date: 30 Mar 1989

Address: Christchurch, 8052 New Zealand

Address used since 01 Feb 2016


John Peter Holden - Director (Inactive)

Appointment date: 30 Mar 1989

Termination date: 11 Apr 1997

Address: Governors Bay Road, Governors Bay R D 1, Christchurch,

Address used since 30 Mar 1989

Nearby companies

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

Artyfacts Limited
5 Newnham Terrace

Beyond Reality Media Limited
76 Halswell Junction Road

Bluewood Publishing Limited
15 Vanguard Drive

Book Renter Limited
43 Ravenna Street

Navpress Nz Limited
47b Arthur Street

Plot Press Limited
Unit 1b