Evolve Education Group Centres Limited, a registered company, was registered on 15 Aug 2008. 9429032601336 is the number it was issued. "Kindergarten, pre-school operation - except child minding centre" (ANZSIC P801010) is how the company was classified. The company has been run by 15 directors: Michelle Tracy Alexander - an active director whose contract started on 20 Apr 2023,
Barry James Sadlier - an active director whose contract started on 20 Apr 2023,
Simon Roy Woodhouse - an inactive director whose contract started on 03 Oct 2022 and was terminated on 21 Jun 2023,
Hayden John Neeland - an inactive director whose contract started on 03 Oct 2022 and was terminated on 21 Jun 2023,
Callen John O'brien - an inactive director whose contract started on 03 Oct 2022 and was terminated on 21 Jun 2023.
Updated on 16 Apr 2024, BizDb's data contains detailed information about 1 address: Level 15, 16 Kingston Street, Auckland Central, Auckland, 1010 (type: postal, physical).
Evolve Education Group Centres Limited had been using Level 2, 54 Fort Street, Auckland as their registered address up to 12 Nov 2020.
Past names for this company, as we found at BizDb, included: from 15 Aug 2008 to 18 Nov 2008 they were named Lollipops Educare (Napier) Limited.
A single entity controls all company shares (exactly 100 shares) - Evolve Education Group Limited - located at 1010, Auckland Central, Auckland.
Previous addresses
Address #1: Level 2, 54 Fort Street, Auckland, 1010 New Zealand
Registered & physical address used from 20 Feb 2020 to 12 Nov 2020
Address #2: Level 2, 54 Fort Street, Auckland, 1010 New Zealand
Registered & physical address used from 08 Mar 2019 to 20 Feb 2020
Address #3: 54 Fort Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 03 Dec 2014 to 08 Mar 2019
Address #4: 22a Kalmia Street, Ellerslie New Zealand
Physical & registered address used from 15 Aug 2008 to 03 Dec 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Evolve Education Group Limited Shareholder NZBN: 9429050795635 |
Auckland Central Auckland 1010 New Zealand |
03 Oct 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Embark Nz Holdings Limited Shareholder NZBN: 9429034588963 Company Number: 1682573 |
15 Aug 2008 - 03 Oct 2022 | |
Entity | Embark Nz Holdings Limited Shareholder NZBN: 9429034588963 Company Number: 1682573 |
15 Aug 2008 - 03 Oct 2022 | |
Entity | Lollipops Educare Holdings Limited Shareholder NZBN: 9429034588963 Company Number: 1682573 |
Auckland Central Auckland 1010 New Zealand |
15 Aug 2008 - 03 Oct 2022 |
Ultimate Holding Company
Michelle Tracy Alexander - Director
Appointment date: 20 Apr 2023
Address: Rd 2, Taupaki, 0782 New Zealand
Address used since 20 Apr 2023
Barry James Sadlier - Director
Appointment date: 20 Apr 2023
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 20 Apr 2023
Simon Roy Woodhouse - Director (Inactive)
Appointment date: 03 Oct 2022
Termination date: 21 Jun 2023
ASIC Name: Acp Services Iii C Pty Limited
Address: Sydney, Nsw, 2000 Australia
Address: Coogee, Nsw, 2034 Australia
Address used since 03 Oct 2022
Hayden John Neeland - Director (Inactive)
Appointment date: 03 Oct 2022
Termination date: 21 Jun 2023
Address: Mosman, Sydney, 2088 Australia
Address used since 03 Oct 2022
Callen John O'brien - Director (Inactive)
Appointment date: 03 Oct 2022
Termination date: 21 Jun 2023
ASIC Name: Acp Services Iii C Pty Limited
Address: Sutton Forest, Nsw, 2577 Australia
Address used since 03 Oct 2022
Address: 259 George St, Sydney, Nsw, 2000 Australia
Hamish William Stevens - Director (Inactive)
Appointment date: 04 Mar 2021
Termination date: 03 Oct 2022
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 04 Mar 2021
Timothy Wong - Director (Inactive)
Appointment date: 15 Nov 2019
Termination date: 30 Mar 2021
Address: 139 Quay Street, Auckland, 1010 New Zealand
Address used since 24 Feb 2021
Address: 139 Quay Street, Auckland, 1010 New Zealand
Address used since 15 Nov 2019
Stephen Telford Spencer Davies - Director (Inactive)
Appointment date: 31 Aug 2017
Termination date: 15 Nov 2019
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 31 Aug 2017
Paul Leon Matthews - Director (Inactive)
Appointment date: 31 Aug 2018
Termination date: 26 Aug 2019
Address: Mount Eden, Auckland, 1041 New Zealand
Address used since 31 Aug 2018
Rosanne Mary Graham - Director (Inactive)
Appointment date: 09 Aug 2018
Termination date: 23 Aug 2019
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 09 Aug 2018
Fay Amanda Amaral - Director (Inactive)
Appointment date: 31 Aug 2017
Termination date: 09 Aug 2018
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 31 Aug 2017
Alan Hugh Wham - Director (Inactive)
Appointment date: 04 Dec 2014
Termination date: 15 Sep 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 04 Dec 2014
Mark Clayton Finlay - Director (Inactive)
Appointment date: 15 Aug 2008
Termination date: 31 Aug 2017
Address: Coatsville, Auckland, 0793 New Zealand
Address used since 04 Apr 2017
Vivek Singh - Director (Inactive)
Appointment date: 04 Dec 2014
Termination date: 08 Jul 2016
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 04 Dec 2014
Russell Warren Thompson - Director (Inactive)
Appointment date: 15 Aug 2008
Termination date: 04 Dec 2014
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 18 Nov 2014
Tbf Limited
Unit 5, 22a Kalmia Street
Oakdale Downs Limited
22a Kalmia Street
Wear The Fox Hat Limited
Unit 5, 22a Kalmia Street
Wine Dealer Limited
Unit 9, 22a Kalmia Street
Frito Bandito Limited
Unit 9, 22a Kalmia Street
Krishna Consultancy Limited
Unit 9, 22a Kalmia Street
Childcare & Learning Group (nz) Limited
97 Benson Road
Kei Te Koa Early Learning Centres Limited
241 Penrose Road
Mini Miracles Educare Limited
105 Tephra Boulevard
Miniwhais Limited
Unit 9, 22a Kalmia Street
Scribbles Dominion Road Limited
104a Victoria Avenue
The Toybox Royal Oak Limited
68 Rawhiti Rd