Schola Limited, a registered company, was started on 17 Oct 2007. 9429033080642 is the NZ business number it was issued. This company has been run by 14 directors: Peter John Janssen - an active director whose contract began on 09 Mar 2015,
Alvin Andrew Brown - an active director whose contract began on 30 Jun 2020,
Brett Harry Flintoff - an inactive director whose contract began on 01 Oct 2011 and was terminated on 30 Jun 2020,
John Robert Douglas - an inactive director whose contract began on 09 Mar 2015 and was terminated on 30 Jun 2020,
John William Hay - an inactive director whose contract began on 09 May 2015 and was terminated on 20 May 2019.
Updated on 22 Mar 2024, BizDb's data contains detailed information about 3 addresses the company registered, namely: 85 Gala Street, Queens Park, Invercargill, 9810 (office address),
85 Gala Street, Queens Park, Invercargill, 9810 (delivery address),
85 Gala Street, Queens Park, Invercargill, 9810 (physical address),
85 Gala Street, Queens Park, Invercargill, 9810 (registered address) among others.
Schola Limited had been using 13 Camp Street, Queenstown as their physical address up to 29 Oct 2020.
A single entity owns all company shares (exactly 100 shares) - Schola Technologies Limited - located at 9810, Queens Park, Invercargill.
Principal place of activity
85 Gala Street, Queens Park, Invercargill, 9810 New Zealand
Previous addresses
Address #1: 13 Camp Street, Queenstown, 9300 New Zealand
Physical & registered address used from 17 May 2019 to 29 Oct 2020
Address #2: 13 Camp Street, Queenstown, 9300 New Zealand
Registered & physical address used from 31 Mar 2014 to 17 May 2019
Address #3: C/-whk, 13 Camp Street, Queenstown, 9300 New Zealand
Registered & physical address used from 24 May 2011 to 31 Mar 2014
Address #4: C/-staples Rodway, Level 2, 116 Riccarton Road, Riccarton, Christchurch New Zealand
Registered & physical address used from 17 Oct 2007 to 24 May 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 07 Mar 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Schola Technologies Limited Shareholder NZBN: 9429033164410 |
Queens Park Invercargill 9810 New Zealand |
17 Oct 2007 - |
Peter John Janssen - Director
Appointment date: 09 Mar 2015
ASIC Name: Minto Farm Pty Ltd
Address: Red Cliffs, Victoria, 3496 Australia
Address used since 09 Mar 2015
Alvin Andrew Brown - Director
Appointment date: 30 Jun 2020
Address: Rd 6, Invercargill, 9876 New Zealand
Address used since 30 Jun 2020
Brett Harry Flintoff - Director (Inactive)
Appointment date: 01 Oct 2011
Termination date: 30 Jun 2020
Address: Windsor, Invercargill, 9810 New Zealand
Address used since 01 Oct 2011
John Robert Douglas - Director (Inactive)
Appointment date: 09 Mar 2015
Termination date: 30 Jun 2020
Address: Rd 2, Lumsden, 9792 New Zealand
Address used since 09 Mar 2015
John William Hay - Director (Inactive)
Appointment date: 09 May 2015
Termination date: 20 May 2019
Address: Marshland, Christchurch, 8051 New Zealand
Address used since 09 May 2015
Richard William Bennett - Director (Inactive)
Appointment date: 28 Feb 2008
Termination date: 01 Jun 2016
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 20 May 2011
Owen Thomas Shaw - Director (Inactive)
Appointment date: 28 Feb 2008
Termination date: 09 May 2015
Address: Queenstown, 9300 New Zealand
Address used since 01 Mar 2013
Alvin Andrew Brown - Director (Inactive)
Appointment date: 28 Feb 2008
Termination date: 25 Feb 2015
Address: East Invercargill, 9876 New Zealand
Address used since 28 Feb 2008
Jacinda Carmel Brown - Director (Inactive)
Appointment date: 23 Jun 2012
Termination date: 25 Feb 2015
Address: Rd 6, Invercargill, 9876 New Zealand
Address used since 23 Jun 2012
Philip Neil Johnson - Director (Inactive)
Appointment date: 18 Aug 2010
Termination date: 01 Sep 2011
Address: Heathcote Valley, Christchurch, 8022 New Zealand
Address used since 18 Aug 2010
John Graham Dyer - Director (Inactive)
Appointment date: 17 Oct 2007
Termination date: 16 May 2011
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 17 Oct 2007
David John Tier - Director (Inactive)
Appointment date: 01 Nov 2010
Termination date: 18 Jan 2011
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Nov 2010
Steven Murray Smith - Director (Inactive)
Appointment date: 17 Oct 2007
Termination date: 05 Jul 2010
Address: Fendalton, Christchurch,
Address used since 17 Oct 2007
Dean Graeme Ashby - Director (Inactive)
Appointment date: 18 Oct 2007
Termination date: 07 Jan 2008
Address: Christchurch,
Address used since 18 Oct 2007
Henley Downs Land Holdings Limited
13 Camp Street
Jacks Point Securities Trustee Limited
13 Camp Street
Northern Land Property Limited
Level 2, Te Ahi
Darby Resource Partners Limited
Level 2, Te Ahi
Wyuna Preserve Management Limited
Level 2, Te Ahi
Koru Villa Limited
Level 1, Te Ahi