Shortcuts

Edcollective Limited

Type: NZ Limited Company (Ltd)
9429030127630
NZBN
4558059
Company Number
Registered
Company Status
P822020
Industry classification code
Educational Support Services Nec
Industry classification description
Current address
7 Heather Street
Parnell
Auckland 1071
New Zealand
Physical & registered address used since 19 May 2020

Edcollective Limited, a registered company, was registered on 16 Aug 2013. 9429030127630 is the NZ business identifier it was issued. "Educational support services nec" (ANZSIC P822020) is how the company has been classified. The company has been supervised by 10 directors: Curtis Young - an active director whose contract started on 16 Aug 2013,
Craig Paul Richardson - an active director whose contract started on 25 Aug 2017,
Henry Charles James Lynch - an active director whose contract started on 11 May 2020,
Alison Margaret Mary Hughes - an inactive director whose contract started on 25 Aug 2017 and was terminated on 31 Aug 2019,
Joanne Allum - an inactive director whose contract started on 01 Apr 2014 and was terminated on 06 Aug 2018.
Updated on 10 Dec 2020, the BizDb data contains detailed information about 1 address: 7 Heather Street, Parnell, Auckland, 1071 (category: physical, registered).
Edcollective Limited had been using 11 Woodside Crescent, St Heliers, Auckland as their physical address until 19 May 2020.
All shares (1000 shares exactly) are under control of a single group consisting of 3 entities, 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.

Addresses

Principal place of activity

7 Heather Street, Parnell, Auckland, 1052 New Zealand


Previous addresses

Address: 11 Woodside Crescent, St Heliers, Auckland, 1071 New Zealand

Physical & registered address used from 29 Jun 2018 to 19 May 2020

Address: Level 1, 22 Customs Street East, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 06 Sep 2017 to 29 Jun 2018

Address: Building 111- 1037, 139 Carrington Road, Mount Albert, Auckland, 1025 New Zealand

Physical & registered address used from 20 Aug 2014 to 06 Sep 2017

Address: Building 180-1004, 139 Carrington Road, Mount Albert, Auckland, 1025 New Zealand

Physical & registered address used from 09 Jun 2014 to 20 Aug 2014

Address: Building 180-1085, 139 Carrington Road, Mount Albert, Auckland, 1025 New Zealand

Physical & registered address used from 16 Aug 2013 to 09 Jun 2014

Contact info
64 21 991873
Phone
craig@faraday.company
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 30 Sep 2020


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Director Henry Charles James Lynch Auckland Central
Auckland
1010
New Zealand
Individual Craig Paul Richardson St Heliers
Auckland
1071
New Zealand
Director Curtis Young New Lynn
Auckland
0600
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Joanne Allum Tauranga
Tauranga
3141
New Zealand
Individual Alison Margaret Mary Hughes Burwood
Christchurch
8083
New Zealand
Director Philip Eyton Browns Bay
Auckland
0630
New Zealand
Director Rebecca Davis Glenfield
Auckland
0629
New Zealand
Director Chantelle Francis Glen Eden
Auckland
0602
New Zealand
Individual Joanne Allum Tauranga
Tauranga
3141
New Zealand
Individual Thoje Hood Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Luc Shorter Surfdale
Waiheke Island
1081
New Zealand
Individual Thoje Hood Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Philip Eyton Browns Bay
Auckland
0630
New Zealand
Individual Chantelle Francis Glen Eden
Auckland
0602
New Zealand
Individual Rebecca Davis Glenfield
Auckland
0629
New Zealand
Individual Alison Margaret Mary Hughes Burwood
Christchurch
8083
New Zealand

Ultimate Holding Company

11 Aug 2018
Effective Date
The Edcollective Trust Board
Name
Charitable_trust
Type
2585082
Ultimate Holding Company Number
NZ
Country of origin
Level 1, 22 Customs Street East
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Curtis Young - Director

Appointment date: 16 Aug 2013

Address: New Lynn, Auckland, 0600 New Zealand

Address used since 16 Aug 2013


Craig Paul Richardson - Director

Appointment date: 25 Aug 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 25 Aug 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 11 May 2020


Henry Charles James Lynch - Director

Appointment date: 11 May 2020

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 11 May 2020


Alison Margaret Mary Hughes - Director (Inactive)

Appointment date: 25 Aug 2017

Termination date: 31 Aug 2019

Address: Burwood, Christchurch, 8083 New Zealand

Address used since 25 Aug 2017

Address: Burwood, Christchurch, 8083 New Zealand

Address used since 31 Aug 2019


Joanne Allum - Director (Inactive)

Appointment date: 01 Apr 2014

Termination date: 06 Aug 2018

Address: Tauranga, 3141 New Zealand

Address used since 28 Aug 2015


Luc Shorter - Director (Inactive)

Appointment date: 16 Aug 2013

Termination date: 03 May 2018

Address: Surfdale, Waiheke Island, 1081 New Zealand

Address used since 30 Sep 2014


Thoje Hood - Director (Inactive)

Appointment date: 01 Apr 2014

Termination date: 03 Nov 2017

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 01 Apr 2014


Rebecca Davis - Director (Inactive)

Appointment date: 16 Aug 2013

Termination date: 31 May 2017

Address: Glenfield, Auckland, 0629 New Zealand

Address used since 16 Aug 2013


Chantelle Francis - Director (Inactive)

Appointment date: 16 Aug 2013

Termination date: 01 Jan 2014

Address: Glen Eden, Auckland, 0602 New Zealand

Address used since 16 Aug 2013


Philip Eyton - Director (Inactive)

Appointment date: 16 Aug 2013

Termination date: 01 Jan 2014

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 16 Aug 2013

Nearby companies

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

Kokos New Zealand Limited
Level 2, 8-18 Darby Street

New Fountain Limited
Suit 402, Level 4 ,350 Queen Street

Roughhouse Limited
Level 4, 17 Albert Street

Sm Global New Zealand Limited
Suite 2, Level 3, 300 Queens Street

Visaconnect Immigration Service Limited
Level 3, 55-57 High Street

Yep Nz Limited
Suit 9, Level 8, 87-89 Albert Street