New Zealand Education Consultancy Centre Limited, a registered company, was registered on 17 Jul 2008. 9429032646658 is the business number it was issued. "Educational support services n.e.c." (business classification P822020) is how the company has been categorised. The company has been managed by 3 directors: Heahyung Cho - an active director whose contract started on 17 Jul 2008,
Jongjin Park - an active director whose contract started on 02 Aug 2021,
Jongjin Park - an inactive director whose contract started on 17 Jul 2008 and was terminated on 12 Mar 2020.
Last updated on 30 May 2025, the BizDb database contains detailed information about 1 address: 127 Barbarich Drive, Stonefields, Auckland, 1072 (type: service, postal).
New Zealand Education Consultancy Centre Limited had been using 1/42A Mahoe Avenue, Remuera, Auckland as their registered address up until 01 May 2024.
All company shares (1000 shares exactly) are owned by a single group consisting of 2 entities, namely:
Park, Jongjin (a director) located at Stonefields, Auckland postcode 1072,
Cho, Heahyung (an individual) located at Stonefields, Auckland postcode 1072.
Other active addresses
Address #4: 127 Barbarich Drive, Stonefields, Auckland, 1072 New Zealand
Registered address used from 01 May 2024
Address #5: 137 Barbarich Drive, Stonefields, Auckland, 1072 New Zealand
Postal & office & delivery address used from 19 Apr 2025
Address #6: 127 Barbarich Drive, Stonefields, Auckland, 1072 New Zealand
Service address used from 30 Apr 2025
Principal place of activity
1/42a Mahoe Avenue, Remuera, Auckland, 1150 New Zealand
Previous addresses
Address #1: 1/42a Mahoe Avenue, Remuera, Auckland, 1150 New Zealand
Registered address used from 30 Apr 2020 to 01 May 2024
Address #2: 1/42a Mahoe, Remuera, Auckland, 1150 New Zealand
Registered address used from 25 May 2017 to 30 Apr 2020
Address #3: 1/42a Mahoe Avenue, Remuera, Auckland, 1150 New Zealand
Service address used from 25 May 2017 to 30 Apr 2025
Address #4: Level 3, 142 Broadway, Newmarket, Auckland New Zealand
Registered & physical address used from 11 Dec 2009 to 25 May 2017
Address #5: 84a Market Road, Epsom, Auckland
Registered address used from 17 Jul 2008 to 11 Dec 2009
Address #6: 84a Market Road, Epsom, Auckalnd
Physical address used from 17 Jul 2008 to 11 Dec 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 19 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Director | Park, Jongjin |
Stonefields Auckland 1072 New Zealand |
22 Apr 2024 - |
| Individual | Cho, Heahyung |
Stonefields Auckland 1072 New Zealand |
17 Jul 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Park, Jongjin |
Remuera Auckland 1050 New Zealand |
17 Jul 2008 - 12 Mar 2020 |
Heahyung Cho - Director
Appointment date: 17 Jul 2008
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 22 Apr 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 May 2016
Jongjin Park - Director
Appointment date: 02 Aug 2021
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 19 Apr 2025
Address: Auckland, 1050 New Zealand
Address used since 02 Aug 2021
Jongjin Park - Director (Inactive)
Appointment date: 17 Jul 2008
Termination date: 12 Mar 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 May 2016
Duxton Holdings Limited
54d Mahoe Avenue
Jk Airedale Limited
42 Mahoe Avenue
Kiwibest Beauty & Health Limited
46 Mahoe Avenue
Vahry Photography Limited
34 Mahoe Avenue
Friends Of 42 Traverse Incorporated
34 Mahoe Avenue
Audio Visual Integration Limited
34 Lingarth Street
Adamantine International Education Group (new Zealand) Limited
180 Victoria Avenue
Elite Academy Group Limited
171 Victoria Avenue
Gold Bridge Consulting Limited
1/171 Portland Road
Onzroad New Zealand Limited
7 Hiriri Avenue
Procon Limited
1/35 Sona Ave
Universal Love Company Limited
64 Spencer Street