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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Beare, Grant Joseph |
Pirongia Pirongia 3802 New Zealand |
01 Aug 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Beare, Arthur Murray |
Pukekohe Pukekohe 2120 New Zealand |
19 Sep 2011 - 01 Aug 2023 |
Individual | Woolley, Kelvin William |
R D 2 Pukekohe New Zealand |
17 Jun 2008 - 19 Sep 2011 |
Entity | Elisio Limited Shareholder NZBN: 9429033194424 Company Number: 1974953 |
30 Oct 2007 - 27 Jun 2010 | |
Entity | Elisio Limited Shareholder NZBN: 9429033194424 Company Number: 1974953 |
30 Oct 2007 - 27 Jun 2010 |
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
Taylor & Taylor Investments Limited
3 Graham Street
Chintu's Investment (nz) Limited
16 Roulston Street
Huakina Development Trust Board
15 / 17 Roulston St
Counties Maori Rugby Charitable Trust
15-17 Roulston Street
The Whanau Ora Community Clinic Huakina Limited
15 Roulston Street
Tuakau Union Parish Trust
C/o Kelly Riggs & Co