Shortcuts

Educhem Limited

Type: NZ Limited Company (Ltd)
9429033071107
NZBN
2023074
Company Number
Registered
Company Status
Current address
64 Anselmi Ridge Road
Pukekohe
Pukekohe 2120
New Zealand
Physical address used since 05 Aug 2020
3 Harris Street
Pukekohe
Pukekohe 2120
New Zealand
Registered & service address used since 09 May 2023

Educhem Limited, a registered company, was launched on 30 Oct 2007. 9429033071107 is the NZBN it was issued. The company has been supervised by 6 directors: Grant Joseph Beare - an active director whose contract began on 01 Jun 2023,
Arthur Murray Beare - an inactive director whose contract began on 30 Oct 2009 and was terminated on 01 Jun 2023,
Kelvin William Woolley - an inactive director whose contract began on 11 Apr 2008 and was terminated on 04 Dec 2009,
Tony Kenneth Potton - an inactive director whose contract began on 30 Oct 2007 and was terminated on 11 Apr 2008,
Craig Gregory Birch - an inactive director whose contract began on 30 Oct 2007 and was terminated on 11 Apr 2008.
Updated on 25 Mar 2024, BizDb's data contains detailed information about 2 addresses this company registered, namely: 3 Harris Street, Pukekohe, Pukekohe, 2120 (registered address),
3 Harris Street, Pukekohe, Pukekohe, 2120 (service address),
64 Anselmi Ridge Road, Pukekohe, Pukekohe, 2120 (physical address).
Educhem Limited had been using 64 Anselmi Ridge Road, Pukekohe, Pukekohe as their registered address up until 09 May 2023.
A single entity owns all company shares (exactly 100 shares) - Beare, Grant Joseph - located at 2120, Pirongia, Pirongia.

Addresses

Previous addresses

Address #1: 64 Anselmi Ridge Road, Pukekohe, Pukekohe, 2120 New Zealand

Registered & service address used from 05 Aug 2020 to 09 May 2023

Address #2: 8 Crosshill Court, Pokeno, Pokeno, 2402 New Zealand

Physical address used from 12 Jul 2017 to 05 Aug 2020

Address #3: 241 Ponga Road, Rd 4, Papakura, 2584 New Zealand

Physical address used from 06 Jun 2014 to 12 Jul 2017

Address #4: Unit 7, 236 Great South Road, Drury, Drury, 2113 New Zealand

Physical address used from 25 Jul 2011 to 06 Jun 2014

Address #5: Unit 8, 236 Great South Road, Drury, Auckland, 2113 New Zealand

Physical address used from 22 Jul 2011 to 25 Jul 2011

Address #6: Unit 8, 236 Great South Road, Drury New Zealand

Physical address used from 14 Sep 2009 to 22 Jul 2011

Address #7: 120 King Street, Pukekohe

Physical address used from 24 Jun 2008 to 14 Sep 2009

Address #8: 5 Graham Street, Pukekohe New Zealand

Registered address used from 24 Jun 2008 to 05 Aug 2020

Address #9: 3 Harris Street, Pukekohe

Physical & registered address used from 30 Oct 2007 to 24 Jun 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 10 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Beare, Grant Joseph Pirongia
Pirongia
3802
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Beare, Arthur Murray Pukekohe
Pukekohe
2120
New Zealand
Individual Woolley, Kelvin William R D 2
Pukekohe

New Zealand
Entity Elisio Limited
Shareholder NZBN: 9429033194424
Company Number: 1974953
Entity Elisio Limited
Shareholder NZBN: 9429033194424
Company Number: 1974953
Directors

Grant Joseph Beare - Director

Appointment date: 01 Jun 2023

Address: Pirongia, Pirongia, 3802 New Zealand

Address used since 01 Jun 2023


Arthur Murray Beare - Director (Inactive)

Appointment date: 30 Oct 2009

Termination date: 01 Jun 2023

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 28 Jul 2020

Address: Pokeno, Pokeno, 2402 New Zealand

Address used since 04 Jul 2017


Kelvin William Woolley - Director (Inactive)

Appointment date: 11 Apr 2008

Termination date: 04 Dec 2009

Address: R D 2, Pukekohe,

Address used since 11 Apr 2008


Tony Kenneth Potton - Director (Inactive)

Appointment date: 30 Oct 2007

Termination date: 11 Apr 2008

Address: Rd3, Pukekohe,

Address used since 30 Oct 2007


Craig Gregory Birch - Director (Inactive)

Appointment date: 30 Oct 2007

Termination date: 11 Apr 2008

Address: Pukekohe,

Address used since 30 Oct 2007


Stephen Reynold Ford - Director (Inactive)

Appointment date: 30 Oct 2007

Termination date: 11 Apr 2008

Address: Bombay, South Auckland,

Address used since 30 Oct 2007

Nearby companies