Shortcuts

Schola Technologies Limited

Type: NZ Limited Company (Ltd)
9429033164410
NZBN
1980435
Company Number
Registered
Company Status
97924481
GST Number
Current address
Po Box 884
Invercargill
Invercargill 9840
New Zealand
Postal address used since 23 Mar 2020
85 Gala Street
Queens Park
Invercargill 9810
New Zealand
Physical & service & registered address used since 29 Oct 2020
85 Gala Street
Queens Park
Invercargill 9810
New Zealand
Office & delivery address used since 10 Mar 2021

Schola Technologies Limited, a registered company, was launched on 17 Sep 2007. 9429033164410 is the NZBN it was issued. The company has been run by 14 directors: Peter John Janssen - an active director whose contract started on 09 Mar 2015,
Alvin Andrew Brown - an active director whose contract started on 30 Jun 2020,
Brett Harry Flintoff - an inactive director whose contract started on 01 Oct 2011 and was terminated on 30 Jun 2020,
John Robert Douglas - an inactive director whose contract started on 09 Mar 2015 and was terminated on 30 Jun 2020,
John William Hay - an inactive director whose contract started on 09 May 2015 and was terminated on 20 May 2019.
Updated on 22 Mar 2024, BizDb's database contains detailed information about 3 addresses this company uses, specifically: 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 (service address) among others.
Schola Technologies Limited had been using Level 1, 13 Camp Street, Queenstown as their physical address up until 29 Oct 2020.
Previous names for this company, as we managed to find at BizDb, included: from 17 Sep 2007 to 16 Oct 2007 they were named Schola Limited.
A total of 1092145 shares are allocated to 46 shareholders (30 groups). The first group consists of 85886 shares (7.86 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 500 shares (0.05 per cent). Finally we have the 3rd share allocation (7918 shares 0.72 per cent) made up of 1 entity.

Addresses

Principal place of activity

85 Gala Street, Queens Park, Invercargill, 9810 New Zealand


Previous addresses

Address #1: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand

Physical & registered address used from 17 May 2019 to 29 Oct 2020

Address #2: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand

Registered address used from 18 Mar 2014 to 17 May 2019

Address #3: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand

Registered address used from 25 May 2011 to 18 Mar 2014

Address #4: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand

Physical address used from 25 May 2011 to 17 May 2019

Address #5: 118 Wrights Road, Commarc Bldg, Addington, Christchurch, 8149 New Zealand

Registered & physical address used from 15 Apr 2011 to 25 May 2011

Address #6: C/-staples Rodway, Level 9, Tower Centre, 45 Queen Street, Auckland 1010 New Zealand

Registered & physical address used from 17 Sep 2007 to 17 Sep 2007

Contact info
64 0800 555987
23 Mar 2020 Phone
helen@assembly-sms.co.nz
23 Mar 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1092145

Annual return filing month: March

Annual return last filed: 11 Mar 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 85886
Entity (NZ Limited Company) Schotech Holdings Limited
Shareholder NZBN: 9429030642539
Queens Park
Invercargill
9810
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Gieck, Tracey Arieta Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 7918
Entity (NZ Limited Company) Cromwell Property Trustee Limited
Shareholder NZBN: 9429034469378
Queenstown
9300
New Zealand
Shares Allocation #4 Number of Shares: 3848
Entity (NZ Limited Company) Agi Limited
Shareholder NZBN: 9429034790106
Rd 2
Swannanoa
7692
New Zealand
Shares Allocation #5 Number of Shares: 250
Individual Mason, Trevor Christchurch
8024
New Zealand
Shares Allocation #6 Number of Shares: 3167
Individual Carleton, Geoff Christchurch
8024
New Zealand
Individual Carleton, Michele Christchurch
8024
New Zealand
Shares Allocation #7 Number of Shares: 5508
Individual Buchanan, Sara Christchurch
8024
New Zealand
Individual Buchanan, Rod Christchurch
8024
New Zealand
Shares Allocation #8 Number of Shares: 250
Individual Scott, Karen Box 8
Kingston
9748
New Zealand
Shares Allocation #9 Number of Shares: 3167
Individual Oliver, Marcia Gladstone
Invercargill
9810
New Zealand
Individual Oliver, Stephen Gladstone
Invercargill
9810
New Zealand
Shares Allocation #10 Number of Shares: 3167
Individual Haywood, Nathan Gladstone
Invercargill
9810
New Zealand
Shares Allocation #11 Number of Shares: 250
Individual Ryan, Phillip Rd 9
Invercargill
9879
New Zealand
Individual Ryan, Sharron Rd 9
Invercargill
9879
New Zealand
Shares Allocation #12 Number of Shares: 19003
Individual Mclean, Dougal Russell St Albans
Christchurch

New Zealand
Individual Mclean, Catherine Frances St Albans
Christchurch

New Zealand
Shares Allocation #13 Number of Shares: 1458
Individual Hopper, Jonathan Robert Parklands
Christchurch
8083
New Zealand
Shares Allocation #14 Number of Shares: 500
Individual Morris, Andrew William Bentham Parnell
Auckland
1052
New Zealand
Shares Allocation #15 Number of Shares: 36939
Individual Wilkinson, Kim Christopher Queenstown
Queenstown
9300
New Zealand
Individual Wilkinson, Marie Eleanor Queenstown
Queenstown
9300
New Zealand
Shares Allocation #16 Number of Shares: 1000
Individual Eaves, David Kelvin Howard Northwood
Christchurch

New Zealand
Shares Allocation #17 Number of Shares: 347972
Individual Brown, Alvin Andrew Rd 6
Invercargill
9876
New Zealand
Individual Brown, Jacinda Carmel Rd 6
Invercargill
9876
New Zealand
Shares Allocation #18 Number of Shares: 347972
Other (Other) P & Y Janssen Pty Limited 133-139 Langtree Avenue
Mildura, Vic
3500
Australia
Shares Allocation #19 Number of Shares: 1000
Individual Ruddenklau, John George Alberton
Wanaka

New Zealand
Individual Copeland, Ronald James Alberton
Wanaka

New Zealand
Individual Ruddenklau, Susan Mary Alberton
Wanaka

New Zealand
Shares Allocation #20 Number of Shares: 11085
Individual Brown, Stephen John Lumsden
Mossburn

New Zealand
Individual Douglas, John Robert Lumsden
Mossburn

New Zealand
Shares Allocation #21 Number of Shares: 131439
Other (Other) Lochiel Technology Limited 62 Deveron Street
Invercargill
Shares Allocation #22 Number of Shares: 1000
Other (Other) Latimer Trustees 2014 Ltd Sydenham
Christchurch
8011
New Zealand
Individual Johnson, Philip Neil Cashmere
Christchurch
8022
New Zealand
Individual Johnson, Tiffany Fleur Cashmere
Christchurch
8022
New Zealand
Shares Allocation #23 Number of Shares: 2187
Individual Humphries, Bruce William Rd 3
Lowther
9793
New Zealand
Individual Humphries, Marie Anne Rd 3
Lowther
9793
New Zealand
Shares Allocation #24 Number of Shares: 15836
Individual Birch, Neil George Waikiwi
Invercargill
9810
New Zealand
Individual Birch, Shona Mary Waikiwi
Invercargill
9810
New Zealand
Shares Allocation #25 Number of Shares: 15836
Individual Beggs, Carolyn Elizabeth Rd 2
Kauana, Winton

New Zealand
Individual Beggs, Noel William Rd 2
Kauana, Winton

New Zealand
Shares Allocation #26 Number of Shares: 36939
Individual Smith, Joan Marjory Waikiwi
Invercargill
9810
New Zealand
Individual Smith, Alexander Dickie Waikiwi
Invercargill
9810
New Zealand
Shares Allocation #27 Number of Shares: 1250
Individual Gillespie, Lorna Betty Christchurch

New Zealand
Shares Allocation #28 Number of Shares: 4818
Individual Hughes Dyer, Elspeth Jane Strowan
Christchurch
8052
New Zealand
Shares Allocation #29 Number of Shares: 1000
Other (Other) Kamakanui Farm Ltd Rd 21
Geraldine
7991
New Zealand
Shares Allocation #30 Number of Shares: 1000
Individual Mearns, Lloyd Donald Mount Pleasant
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dyer, John Graham Strowan
Christchurch
8052
New Zealand
Individual Janssen, Peter John Red Cliffs
Victoria
3496
Australia
Individual Dyer, John Graham Strowan
Christchurch

New Zealand
Individual Fletcher, Carol Elizabeth Heathcote
Christchurch

New Zealand
Individual Smith, Gabrielle Sarah 10 Balmacewan Road
Dunedin

New Zealand
Individual Smith, Steven Murray Fendalton
Christchurch
Individual Fea, Duncan Kelvin Heights
Queenstown
9300
New Zealand
Entity Romoco Limited
Shareholder NZBN: 9429033136158
Company Number: 1985075
144 Tancred Street
Ashburton
7700
New Zealand
Individual Mclean, Sandra Meryl Invercargill

New Zealand
Individual Dyer, John Graham Strowan
Christchurch

New Zealand
Individual Flintoff, Brett Harry Invercargill

New Zealand
Individual Flintoff, Susan Jane Invercargill

New Zealand
Individual Fletcher, Carol Elizabeth Heathcote
Christchurch

New Zealand
Individual Logan, Dianne Gladstone
Invercargill
9810
New Zealand
Individual Hay, Campbell Rd 2
Invercargill
9872
New Zealand
Individual Hamilton, Ian Francis Lumsden
Mossburn

New Zealand
Individual Mclean, Jeremy James Invercargill

New Zealand
Individual Nicholls, Howard Robert Sumner
Christchurch
8081
New Zealand
Individual Smith, Sandra Kay Fendalton
Christchurch

New Zealand
Individual Janssen, Yvonne Celia Red Cliffs
Victoria
3496
Australia
Individual Bennett, Elizabeth Mary Waikiwi
Invercargill

New Zealand
Individual Harrington, Ian Douglas Rd 9
Invercargill
9879
New Zealand
Individual Bennett, Richard William Waikiwi
Invercargill

New Zealand
Entity Romoco Limited
Shareholder NZBN: 9429033136158
Company Number: 1985075
144 Tancred Street
Ashburton
7700
New Zealand
Directors

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

Address: Red Cliffs, Victoria, 3496 Australia

Address: Red Cliffs, Victoria, 3496 Australia


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 01 Mar 2013


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: 19 Dec 2007

Termination date: 25 Feb 2015

Address: Makarewa Rd6, Invercargill,

Address used since 19 Dec 2007


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 Sep 2007

Termination date: 16 May 2011

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 17 Sep 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 Sep 2007

Termination date: 05 Jul 2010

Address: Fendalton, Christchurch,

Address used since 17 Sep 2007


Dean Graeme Ashby - Director (Inactive)

Appointment date: 16 Oct 2007

Termination date: 07 Jan 2008

Address: Christchurch,

Address used since 16 Oct 2007

Nearby companies

Aurora Vineyard Limited
Level 2, 11-17 Church Street

Mt Rosa Water Limited
Level 3, 11-17 Church Street

Hamilton & Co Limited
Level 2, 11-17 Church Street

The Body Mechanics Limited
Level 1, 8 Church Street

Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street

Novena Property Nz Limited
Level 2, 11-17 Church Street