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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Henry Charles James Lynch |
Auckland Central Auckland 1010 New Zealand |
30 Sep 2020 - |
Individual | Craig Paul Richardson |
St Heliers Auckland 1071 New Zealand |
29 Aug 2017 - |
Director | Curtis Young |
New Lynn Auckland 0600 New Zealand |
16 Aug 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Joanne Allum |
Tauranga Tauranga 3141 New Zealand |
27 May 2014 - 12 Aug 2018 |
Individual | Alison Margaret Mary Hughes |
Burwood Christchurch 8083 New Zealand |
29 Aug 2017 - 10 Oct 2019 |
Director | Philip Eyton |
Browns Bay Auckland 0630 New Zealand |
16 Aug 2013 - 06 May 2014 |
Director | Rebecca Davis |
Glenfield Auckland 0629 New Zealand |
16 Aug 2013 - 29 Aug 2017 |
Director | Chantelle Francis |
Glen Eden Auckland 0602 New Zealand |
16 Aug 2013 - 06 May 2014 |
Individual | Joanne Allum |
Tauranga Tauranga 3141 New Zealand |
06 May 2014 - 27 May 2014 |
Individual | Thoje Hood |
Mount Maunganui Mount Maunganui 3116 New Zealand |
06 May 2014 - 27 May 2014 |
Individual | Luc Shorter |
Surfdale Waiheke Island 1081 New Zealand |
16 Aug 2013 - 21 Jun 2018 |
Individual | Thoje Hood |
Mount Maunganui Mount Maunganui 3116 New Zealand |
27 May 2014 - 21 Jun 2018 |
Individual | Philip Eyton |
Browns Bay Auckland 0630 New Zealand |
16 Aug 2013 - 06 May 2014 |
Individual | Chantelle Francis |
Glen Eden Auckland 0602 New Zealand |
16 Aug 2013 - 06 May 2014 |
Individual | Rebecca Davis |
Glenfield Auckland 0629 New Zealand |
16 Aug 2013 - 29 Aug 2017 |
Individual | Alison Margaret Mary Hughes |
Burwood Christchurch 8083 New Zealand |
29 Aug 2017 - 10 Oct 2019 |
Ultimate Holding Company
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
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
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