Pearl Educare Limited, a registered company, was launched on 02 Nov 2011. 9429030900325 is the business number it was issued. "Pre-school centre operation - except child minding centre" (ANZSIC P801020) is how the company was categorised. This company has been run by 6 directors: Taner Basar - an active director whose contract started on 02 Nov 2011,
Faruk Balli - an active director whose contract started on 02 Nov 2011,
Hasan Haseyin Guler - an active director whose contract started on 08 Jan 2018,
Nail Umur - an inactive director whose contract started on 08 Jan 2018 and was terminated on 01 Nov 2020,
Nazife Basar - an inactive director whose contract started on 02 Nov 2011 and was terminated on 08 Jan 2018.
Updated on 29 May 2025, BizDb's database contains detailed information about 4 addresses the company registered, specifically: 9 Huron Street, Takapuna, Auckland, 0622 (service address),
9 Huron Street, Takapuna, Auckland, 0622 (registered address),
5 Owens Place, Mount Maunganui, Mount Maunganui, 3116 (registered address),
5 Owens Place, Mount Maunganui, Mount Maunganui, 3116 (service address) among others.
Pearl Educare Limited had been using 2A Lorraine Avenue, Mount Albert, Auckland as their physical address until 10 Nov 2020.
A single entity controls all company shares (exactly 1000 shares) - Pearl Of The Islands Foundation Incorporated - located at 0622, Level 1B, 404-412 Khyber Pass Rd, Newmarket, Auckland, Null.
Other active addresses
Address #4: 9 Huron Street, Takapuna, Auckland, 0622 New Zealand
Service & registered address used from 18 Sep 2024
Principal place of activity
39 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand
Previous addresses
Address #1: 2a Lorraine Avenue, Mount Albert, Auckland, 1025 New Zealand
Physical address used from 08 Jun 2020 to 10 Nov 2020
Address #2: 39 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand
Registered address used from 07 Oct 2016 to 10 Nov 2020
Address #3: 39 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand
Physical address used from 07 Oct 2016 to 08 Jun 2020
Address #4: 22 Catherine Street, Henderson, Auckland, 0612 New Zealand
Registered & physical address used from 02 Nov 2011 to 07 Oct 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 27 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Entity | Pearl Of The Islands Foundation Incorporated |
Level 1b, 404-412 Khyber Pass Rd Newmarket, Auckland Null |
21 Nov 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Balli, Faruk |
Kelvin Grove Palmerston North 4414 New Zealand |
02 Nov 2011 - 21 Nov 2011 |
| Individual | Ozer Balli, Hatice |
Kelvin Grove Palmerston North 4414 New Zealand |
02 Nov 2011 - 21 Nov 2011 |
| Individual | Basar, Nazife |
Ranui Auckland 0612 New Zealand |
02 Nov 2011 - 21 Nov 2011 |
| Director | Basar, Taner |
Ranui Auckland 0612 New Zealand |
02 Nov 2011 - 21 Nov 2011 |
| Director | Nazife Basar |
Ranui Auckland 0612 New Zealand |
02 Nov 2011 - 21 Nov 2011 |
| Director | Hatice Ozer Balli |
Kelvin Grove Palmerston North 4414 New Zealand |
02 Nov 2011 - 21 Nov 2011 |
Ultimate Holding Company
Taner Basar - Director
Appointment date: 02 Nov 2011
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 11 Oct 2020
Address: Ranui, Auckland, 0612 New Zealand
Address used since 02 Nov 2011
Faruk Balli - Director
Appointment date: 02 Nov 2011
Address: Albany, Auckland, 0632 New Zealand
Address used since 13 Nov 2015
Hasan Haseyin Guler - Director
Appointment date: 08 Jan 2018
Address: Westgate, Auckland, 0614 New Zealand
Address used since 17 Nov 2021
Address: Avondale, Auckland, 1026 New Zealand
Address used since 08 Jan 2018
Nail Umur - Director (Inactive)
Appointment date: 08 Jan 2018
Termination date: 01 Nov 2020
Address: Mount Roskill, Auckland, 1025 New Zealand
Address used since 08 Jan 2018
Nazife Basar - Director (Inactive)
Appointment date: 02 Nov 2011
Termination date: 08 Jan 2018
Address: Ranui, Auckland, 0612 New Zealand
Address used since 02 Nov 2011
Hatice Ozer Balli - Director (Inactive)
Appointment date: 02 Nov 2011
Termination date: 08 Jan 2018
Address: Albany, Auckland, 0632 New Zealand
Address used since 13 Nov 2015
Legion Trustees Limited
39 Jellicoe Street
Booking Spaces Limited
39 Jellicoe Street
Vra Limited
34 Jellicoe Street
The Wairarapa Children's Trust Board
C/o Rightway Limited
Le Coiffeur Limited
29 Jellicoe Street
South Coast Moana Limited
55 Venice Street
Aoga Amata Preschool Limited
39 Jellicoe Street
Childhood Concepts Early Learning Centre (upper Hutt) Limited
28 Goodshed Road
Childhood Concepts Early Learning Centre Limited
17 Junction Street
Discovery Early Learning Centre Limited
148 Major Drive
Premium Preschool Limited
31 Perry St
Smiley Faces Educare Limited
9 Richmond Road