Educa Limited was incorporated on 25 Feb 2011 and issued an NZ business number of 9429031213172. The registered LTD company has been managed by 12 directors: Simon James Swallow - an active director whose contract began on 23 Apr 2015,
Jacqueline Jane Lints - an active director whose contract began on 28 Jun 2017,
Andrew David Butel - an inactive director whose contract began on 15 Jun 2022 and was terminated on 17 Jul 2023,
Jean Rodrigue Langlois - an inactive director whose contract began on 02 Feb 2022 and was terminated on 28 Apr 2023,
Geoffrey N. - an inactive director whose contract began on 23 Apr 2015 and was terminated on 12 Jan 2022.
According to our database (last updated on 18 Apr 2025), this company registered 1 address: Level 4, 40 Taranaki Street, Te Aro, Wellington, 6011 (type: postal, office).
Until 28 Aug 2023, Educa Limited had been using Level 2, 276 Lambton Quay, Wellington as their registered address.
A total of 961988 shares are allocated to 27 groups (33 shareholders in total). In the first group, 29126 shares are held by 1 entity, namely:
Aspire Nz Seed Fund Limited (an entity) located at Auckland 1010, Auckland postcode 1010.
Then there is a group that consists of 3 shareholders, holds 2.33% shares (exactly 22417 shares) and includes
Lints, Alan Brodie - located at Regent, Whangarei,
Wrj Trustees (2006) Limited - located at Whangarei,
Lints, Jacqueline Jane - located at Regent, Whangarei.
The third share allocation (67277 shares, 6.99%) belongs to 1 entity, namely:
Nixon, Geoffrey Lynn, located at Khandallah, Wellington (an individual). Educa Limited was categorised as "Software development service nec" (business classification M700050).
Other active addresses
Address #4: 81 Abel Smith Street, Te Aro, Wellington, 6011 New Zealand
Service & registered address used from 28 Aug 2023
Address #5: Level 4, 40 Taranaki Street, Te Aro, Wellington, 6011 New Zealand
Registered & service address used from 23 Jan 2024
Address #6: Level 4, 40 Taranaki Street, Te Aro, Wellington, 6011 New Zealand
Office & delivery & postal address used from 04 Mar 2024
Principal place of activity
Suite 2 Floor 2 Hallenstein House, 276 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 2, 276 Lambton Quay, Wellington, 6011 New Zealand
Registered & service address used from 21 Feb 2014 to 28 Aug 2023
Address #2: Level 2, Berl House, 108 The Terrace, Wellington, 6011 New Zealand
Registered & physical address used from 25 Oct 2013 to 21 Feb 2014
Address #3: Level 5, 50 Manners Street, Wellington, 6143 New Zealand
Physical & registered address used from 09 Mar 2012 to 25 Oct 2013
Address #4: Level 4, 50 Manners Street, Wellington, 6143 New Zealand
Registered & physical address used from 12 Dec 2011 to 09 Mar 2012
Address #5: 12 Atiawa Crescent, Waiwhetu, Lower Hutt, 5010 New Zealand
Registered & physical address used from 25 Feb 2011 to 12 Dec 2011
Basic Financial info
Total number of Shares: 961988
Annual return filing month: March
Annual return last filed: 03 Mar 2025
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 29126 | |||
Entity (NZ Limited Company) | Aspire Nz Seed Fund Limited Shareholder NZBN: 9429034946695 |
Auckland 1010 Auckland 1010 New Zealand |
28 Jan 2016 - |
Shares Allocation #2 Number of Shares: 22417 | |||
Individual | Lints, Alan Brodie |
Regent Whangarei 0112 New Zealand |
16 Dec 2015 - |
Entity (NZ Limited Company) | Wrj Trustees (2006) Limited Shareholder NZBN: 9429034346365 |
Whangarei New Zealand |
16 Dec 2015 - |
Individual | Lints, Jacqueline Jane |
Regent Whangarei 0112 New Zealand |
16 Dec 2015 - |
Shares Allocation #3 Number of Shares: 67277 | |||
Individual | Nixon, Geoffrey Lynn |
Khandallah Wellington 6035 New Zealand |
12 Jul 2015 - |
Shares Allocation #4 Number of Shares: 41831 | |||
Entity (NZ Limited Company) | Johnson Preschool Limited Shareholder NZBN: 9429036383078 |
Khandallah Wellington 6035 New Zealand |
17 Mar 2014 - |
Shares Allocation #5 Number of Shares: 22483 | |||
Individual | Dickinson, Robert Trevor |
Eastbourne Lower Hutt 5013 New Zealand |
12 Jul 2015 - |
Shares Allocation #6 Number of Shares: 9176 | |||
Individual | Steele, Brian David |
Thorndon Wellington 6011 New Zealand |
12 Jul 2015 - |
Shares Allocation #7 Number of Shares: 173269 | |||
Individual | Chen, Minggang |
Northcross Auckland 0630 New Zealand |
08 Oct 2012 - |
Shares Allocation #8 Number of Shares: 47486 | |||
Individual | Swallow, Simon James |
Hataitai Wellington 6021 New Zealand |
12 Jul 2015 - |
Shares Allocation #9 Number of Shares: 21770 | |||
Individual | Schubel, Gregory Byron |
Akatarawa Upper Hutt 5372 New Zealand |
16 Dec 2015 - |
Shares Allocation #10 Number of Shares: 15768 | |||
Individual | Smith, Mark Nicholas |
Diablo, California 94528 United States |
16 Dec 2015 - |
Shares Allocation #11 Number of Shares: 9734 | |||
Individual | Paterson, Grant Andrew |
Remuera Auckland 1050 New Zealand |
16 Dec 2015 - |
Shares Allocation #12 Number of Shares: 19988 | |||
Individual | Smith, Grant |
Khandallah Wellington 6035 New Zealand |
15 Mar 2022 - |
Individual | Johnson, Maria Bernadette |
Khandallah Wellington 6035 New Zealand |
12 Jul 2015 - |
Shares Allocation #13 Number of Shares: 41831 | |||
Individual | Johnson, Maria Bernadette |
Khandallah Wellington 6035 New Zealand |
12 Jul 2015 - |
Shares Allocation #14 Number of Shares: 9709 | |||
Individual | Newton, John David |
Orakei Auckland 1071 New Zealand |
16 Dec 2015 - |
Shares Allocation #15 Number of Shares: 11883 | |||
Individual | Ferguson, Cambel Charles |
Grey Lynn Auckland 1021 New Zealand |
05 Nov 2015 - |
Shares Allocation #16 Number of Shares: 13713 | |||
Individual | Sun, Jian |
Auckland Central Auckland 1010 New Zealand |
08 Oct 2012 - |
Shares Allocation #17 Number of Shares: 31727 | |||
Individual | Sjoerdsma, Jelle |
Wellington Central Wellington 6011 New Zealand |
08 Oct 2012 - |
Shares Allocation #18 Number of Shares: 31000 | |||
Entity (NZ Limited Company) | Creative Hq Limited Shareholder NZBN: 9429031729987 |
Te Aro Wellington 6011 New Zealand |
05 Nov 2015 - |
Shares Allocation #19 Number of Shares: 22913 | |||
Entity (NZ Limited Company) | Venture Lighthouse Limited Shareholder NZBN: 9429039232939 |
Rd 1 Porirua 5381 New Zealand |
12 Jul 2015 - |
Shares Allocation #20 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Parkside Living 2013 Limited Shareholder NZBN: 9429031191203 |
Karaka Auckland 2580 New Zealand |
12 Jul 2015 - |
Shares Allocation #21 Number of Shares: 108388 | |||
Individual | Ogier, Shane |
Palmerston North Palmerston North 4414 New Zealand |
08 Oct 2012 - |
Shares Allocation #22 Number of Shares: 1942 | |||
Entity (NZ Limited Company) | Severely Limited Shareholder NZBN: 9429037110284 |
Dunedin Central Dunedin 9016 New Zealand |
16 Dec 2015 - |
Shares Allocation #23 Number of Shares: 971 | |||
Individual | Cross, Anthony Stuart |
Tawa Wellington 5028 New Zealand |
16 Dec 2015 - |
Shares Allocation #24 Number of Shares: 9709 | |||
Individual | Gorman, Matthew |
Pelham New York 10803 United States |
09 Dec 2015 - |
Shares Allocation #25 Number of Shares: 27498 | |||
Individual | Van Dam, Sergio Andres |
Brooklyn Wellington 6021 New Zealand |
12 Jul 2015 - |
Shares Allocation #26 Number of Shares: 41413 | |||
Individual | Thomson, Karl Robert |
Forrest Hill Auckland 0620 New Zealand |
13 Sep 2018 - |
Individual | Thomson, Tracey Louise |
Auckland Central Auckland 1010 New Zealand |
05 Nov 2015 - |
Shares Allocation #27 Number of Shares: 118966 | |||
Individual | Li, Ronghua |
Hutt Central Lower Hutt 5010 New Zealand |
09 Oct 2019 - |
Individual | Li, Nan |
Hutt Central Lower Hutt 5010 New Zealand |
09 Oct 2019 - |
Individual | Wang, Xiaomei |
Hutt Central Lower Hutt 5010 New Zealand |
09 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Newton, John |
Level 2, 276 Lambton Quay Wellington 6011 New Zealand |
09 Dec 2015 - 16 Dec 2015 |
Individual | Cross, Anthony |
Level 2, 276 Lambton Quay Wellington 6011 New Zealand |
09 Dec 2015 - 16 Dec 2015 |
Individual | Schubel, Greg |
Level 2, 276 Lambton Quay Wellington 6011 New Zealand |
09 Dec 2015 - 16 Dec 2015 |
Entity | Two Tales Limited Shareholder NZBN: 9429031045612 Company Number: 3439952 |
08 Oct 2012 - 19 Dec 2013 | |
Other | Lis Du Nord Family Trust | 08 Oct 2019 - 09 Oct 2019 | |
Individual | Mckenzie, Cyril Warren |
Grey Lynn Auckland 1021 New Zealand |
05 Nov 2015 - 27 Apr 2021 |
Entity | Pervasive Group Limited Shareholder NZBN: 9429033690018 Company Number: 1895742 |
08 Oct 2012 - 19 Dec 2013 | |
Other | Creative Hq Limited | 28 Nov 2011 - 05 Nov 2015 | |
Individual | Lints, Alan |
Level 2, 276 Lambton Quay Wellington 6011 New Zealand |
09 Dec 2015 - 16 Dec 2015 |
Individual | Thomson, Raymond John |
Auckland Central Auckland 1010 New Zealand |
05 Nov 2015 - 13 Sep 2018 |
Individual | Zhang, Lei |
Karaka Bays Wellington 6022 New Zealand |
05 May 2011 - 12 Mar 2012 |
Individual | Smith, Mark |
Level 2, 276 Lambton Quay Wellington 6011 New Zealand |
09 Dec 2015 - 16 Dec 2015 |
Entity | Pervasive Group Limited Shareholder NZBN: 9429033690018 Company Number: 1895742 |
08 Oct 2012 - 19 Dec 2013 | |
Individual | Fortune, Alan Graham |
Auckland Central Auckland 1010 New Zealand |
05 Nov 2015 - 13 Sep 2018 |
Individual | Paterson, Grant |
Level 2, 276 Lambton Quay Wellington 6011 New Zealand |
09 Dec 2015 - 16 Dec 2015 |
Individual | Mason, Scott |
Level 2, 276 Lambton Quay Wellington 6011 New Zealand |
09 Dec 2015 - 16 Dec 2015 |
Other | Dinero Trust | 12 Jul 2015 - 05 Nov 2015 | |
Other | Gurkha Trust | 12 Jul 2015 - 05 Nov 2015 | |
Entity | Two Tales Limited Shareholder NZBN: 9429031045612 Company Number: 3439952 |
08 Oct 2012 - 19 Dec 2013 | |
Director | Lei Zhang |
Karaka Bays Wellington 6022 New Zealand |
05 May 2011 - 12 Mar 2012 |
Other | Null - Creative Hq Limited | 28 Nov 2011 - 05 Nov 2015 | |
Other | Null - Gurkha Trust | 12 Jul 2015 - 05 Nov 2015 | |
Other | Null - Dinero Trust | 12 Jul 2015 - 05 Nov 2015 | |
Individual | Li, Nathan |
Waiwhetu Lower Hutt 5010 New Zealand |
25 Feb 2011 - 08 Oct 2019 |
Simon James Swallow - Director
Appointment date: 23 Apr 2015
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 23 Apr 2015
Jacqueline Jane Lints - Director
Appointment date: 28 Jun 2017
Address: Whangarei, Whangarei, 0110 New Zealand
Address used since 23 Aug 2023
Address: Regent, Whangarei, 0112 New Zealand
Address used since 28 Jun 2017
Andrew David Butel - Director (Inactive)
Appointment date: 15 Jun 2022
Termination date: 17 Jul 2023
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 15 Jun 2022
Jean Rodrigue Langlois - Director (Inactive)
Appointment date: 02 Feb 2022
Termination date: 28 Apr 2023
Address: Toronto, On, M4L 3X3 Canada
Address used since 02 Feb 2022
Geoffrey N. - Director (Inactive)
Appointment date: 23 Apr 2015
Termination date: 12 Jan 2022
Address: Pelham, New York, 10803 United States
Address used since 06 Mar 2017
Sergio Andres Van Dam - Director (Inactive)
Appointment date: 01 Mar 2016
Termination date: 27 Apr 2018
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 01 Mar 2016
Grant Maitland Richardson - Director (Inactive)
Appointment date: 23 Apr 2015
Termination date: 31 May 2017
Address: Northland, Wellington, 6012 New Zealand
Address used since 23 Apr 2015
Maria Bernadette Johnson - Director (Inactive)
Appointment date: 23 Apr 2015
Termination date: 01 May 2016
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 23 Apr 2015
Nathan Li - Director (Inactive)
Appointment date: 25 Feb 2011
Termination date: 23 Apr 2015
Address: Waiwhetu, Lower Hutt, 5010 New Zealand
John-daniel Robert Trask - Director (Inactive)
Appointment date: 08 Oct 2012
Termination date: 19 Dec 2013
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 08 Oct 2012
Nathalie Rose Whitaker - Director (Inactive)
Appointment date: 08 Oct 2012
Termination date: 25 Oct 2013
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 08 Oct 2012
Lei Zhang - Director (Inactive)
Appointment date: 03 May 2011
Termination date: 12 Mar 2012
Address: Karaka Bays, Wellington, 6022 New Zealand
Address used since 03 May 2011
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Ackama Nz Limited
Level 2, 50 The Terrace
End-game Limited
Level 1, 48 Willis Street
Jmg Services Limited
Level 7, 44 Victoria Street
Pikselin Limited
Level 1, 107 Customhouse Quay
Sparkling Rivers Limited
Level 2, 50 The Terrace
Zest It Limited
Level 7, 234 Wakefield Street