Astute Education Limited, a registered company, was incorporated on 10 Sep 2009. 9429031957687 is the NZBN it was issued. "Business consultant service" (ANZSIC M696205) is how the company was classified. This company has been managed by 3 directors: Gavin John Hazelden - an active director whose contract started on 10 Sep 2009,
Joanna Marie Purdie - an active director whose contract started on 12 Mar 2013,
Peter John Coleman - an inactive director whose contract started on 10 Sep 2009 and was terminated on 09 Apr 2013.
Updated on 29 Mar 2024, BizDb's data contains detailed information about 1 address: 267 Borman Road, Rototuna North, Hamilton, 3210 (type: registered, physical).
Astute Education Limited had been using 267 Borman Road, Rototuna North, Hamilton as their registered address up until 12 Sep 2018.
Previous aliases used by the company, as we managed to find at BizDb, included: from 10 Sep 2009 to 10 Aug 2016 they were called Ece Astute Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
267 Borman Road, Rototuna North, Hamilton, 3210 New Zealand
Previous addresses
Address #1: 267 Borman Road, Rototuna North, Hamilton, 3210 New Zealand
Registered & physical address used from 20 May 2015 to 12 Sep 2018
Address #2: Shop 20b Rototuna Retail Centre, Thomas Road, Hamilton, 3256 New Zealand
Registered & physical address used from 17 Apr 2013 to 20 May 2015
Address #3: 25 Crestview Pl, Browns Bay, Auckland, 0632 New Zealand
Physical address used from 20 Mar 2013 to 17 Apr 2013
Address #4: 25 Crestview Place, Browns Bay, Auckland, 0630 New Zealand
Registered address used from 31 Oct 2012 to 17 Apr 2013
Address #5: Blg 6, 331 Rosedale Rd, Albany, Auckland New Zealand
Physical address used from 10 Sep 2009 to 20 Mar 2013
Address #6: Blg 6, 331 Rosedale Rd, Albany, Auckland New Zealand
Registered address used from 10 Sep 2009 to 31 Oct 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 23 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | White Hawk Projects Limited Shareholder NZBN: 9429038849541 |
Browns Bay Auckland 0630 New Zealand |
10 Sep 2009 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Purdie Painter Limited Shareholder NZBN: 9429032753073 |
Otorohanga Otorohanga 3900 New Zealand |
12 Mar 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ngakau Nui Limited Shareholder NZBN: 9429032405279 Company Number: 2206554 |
10 Sep 2009 - 12 Mar 2013 | |
Entity | Ngakau Nui Limited Shareholder NZBN: 9429032405279 Company Number: 2206554 |
10 Sep 2009 - 12 Mar 2013 |
Gavin John Hazelden - Director
Appointment date: 10 Sep 2009
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 01 Sep 2015
Joanna Marie Purdie - Director
Appointment date: 12 Mar 2013
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 12 May 2015
Peter John Coleman - Director (Inactive)
Appointment date: 10 Sep 2009
Termination date: 09 Apr 2013
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 12 Mar 2013
Astute Education Consulting Limited
267 Borman Road
Pleaders Of Women And Children In Danger Trust
265 Borman Road
Auto Niche Limited
1 Savannah Place
Eigpd- E-learning International Group For Professional Development Limited
11 Chesham Street
Grtc - Global Resources For Training And Counselling Limited
11 Chesham Street
Cheng's Limited
13 Allgood Place
Astute Education Consulting Limited
267 Borman Road
Ccynz Limited
51 Moonlight Drive
Get'a Coffee Limited
32 Miers Glade
Merchant Link Limited
67 Moonlight Drive
Optimise Consulting Limited
34 Winchester Place
Pac-rim Corporate Solutions Limited
4 Mosslea Court