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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 85886 | |||
Entity (NZ Limited Company) | Schotech Holdings Limited Shareholder NZBN: 9429030642539 |
Queens Park Invercargill 9810 New Zealand |
24 Jul 2012 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Gieck, Tracey Arieta |
Remuera Auckland 1050 New Zealand |
31 Jan 2008 - |
Shares Allocation #3 Number of Shares: 7918 | |||
Entity (NZ Limited Company) | Cromwell Property Trustee Limited Shareholder NZBN: 9429034469378 |
Queenstown 9300 New Zealand |
17 May 2011 - |
Shares Allocation #4 Number of Shares: 3848 | |||
Entity (NZ Limited Company) | Agi Limited Shareholder NZBN: 9429034790106 |
Rd 2 Swannanoa 7692 New Zealand |
17 Sep 2007 - |
Shares Allocation #5 Number of Shares: 250 | |||
Individual | Mason, Trevor |
Christchurch 8024 New Zealand |
23 Dec 2010 - |
Shares Allocation #6 Number of Shares: 3167 | |||
Individual | Carleton, Geoff |
Christchurch 8024 New Zealand |
23 Dec 2010 - |
Individual | Carleton, Michele |
Christchurch 8024 New Zealand |
23 Dec 2010 - |
Shares Allocation #7 Number of Shares: 5508 | |||
Individual | Buchanan, Sara |
Christchurch 8024 New Zealand |
23 Dec 2010 - |
Individual | Buchanan, Rod |
Christchurch 8024 New Zealand |
23 Dec 2010 - |
Shares Allocation #8 Number of Shares: 250 | |||
Individual | Scott, Karen |
Box 8 Kingston 9748 New Zealand |
23 Dec 2010 - |
Shares Allocation #9 Number of Shares: 3167 | |||
Individual | Oliver, Marcia |
Gladstone Invercargill 9810 New Zealand |
23 Dec 2010 - |
Individual | Oliver, Stephen |
Gladstone Invercargill 9810 New Zealand |
23 Dec 2010 - |
Shares Allocation #10 Number of Shares: 3167 | |||
Individual | Haywood, Nathan |
Gladstone Invercargill 9810 New Zealand |
23 Dec 2010 - |
Shares Allocation #11 Number of Shares: 250 | |||
Individual | Ryan, Phillip |
Rd 9 Invercargill 9879 New Zealand |
23 Dec 2010 - |
Individual | Ryan, Sharron |
Rd 9 Invercargill 9879 New Zealand |
23 Dec 2010 - |
Shares Allocation #12 Number of Shares: 19003 | |||
Individual | Mclean, Dougal Russell |
St Albans Christchurch New Zealand |
31 Jan 2008 - |
Individual | Mclean, Catherine Frances |
St Albans Christchurch New Zealand |
31 Jan 2008 - |
Shares Allocation #13 Number of Shares: 1458 | |||
Individual | Hopper, Jonathan Robert |
Parklands Christchurch 8083 New Zealand |
31 Jan 2008 - |
Shares Allocation #14 Number of Shares: 500 | |||
Individual | Morris, Andrew William Bentham |
Parnell Auckland 1052 New Zealand |
31 Jan 2008 - |
Shares Allocation #15 Number of Shares: 36939 | |||
Individual | Wilkinson, Kim Christopher |
Queenstown Queenstown 9300 New Zealand |
31 Jan 2008 - |
Individual | Wilkinson, Marie Eleanor |
Queenstown Queenstown 9300 New Zealand |
31 Jan 2008 - |
Shares Allocation #16 Number of Shares: 1000 | |||
Individual | Eaves, David Kelvin Howard |
Northwood Christchurch New Zealand |
31 Jan 2008 - |
Shares Allocation #17 Number of Shares: 347972 | |||
Individual | Brown, Alvin Andrew |
Rd 6 Invercargill 9876 New Zealand |
31 Jan 2008 - |
Individual | Brown, Jacinda Carmel |
Rd 6 Invercargill 9876 New Zealand |
31 Jan 2008 - |
Shares Allocation #18 Number of Shares: 347972 | |||
Other (Other) | P & Y Janssen Pty Limited |
133-139 Langtree Avenue Mildura, Vic 3500 Australia |
07 Aug 2012 - |
Shares Allocation #19 Number of Shares: 1000 | |||
Individual | Ruddenklau, John George |
Alberton Wanaka New Zealand |
31 Jan 2008 - |
Individual | Copeland, Ronald James |
Alberton Wanaka New Zealand |
31 Jan 2008 - |
Individual | Ruddenklau, Susan Mary |
Alberton Wanaka New Zealand |
31 Jan 2008 - |
Shares Allocation #20 Number of Shares: 11085 | |||
Individual | Brown, Stephen John |
Lumsden Mossburn New Zealand |
31 Jan 2008 - |
Individual | Douglas, John Robert |
Lumsden Mossburn New Zealand |
31 Jan 2008 - |
Shares Allocation #21 Number of Shares: 131439 | |||
Other (Other) | Lochiel Technology Limited |
62 Deveron Street Invercargill |
31 Jan 2008 - |
Shares Allocation #22 Number of Shares: 1000 | |||
Other (Other) | Latimer Trustees 2014 Ltd |
Sydenham Christchurch 8011 New Zealand |
28 Jul 2020 - |
Individual | Johnson, Philip Neil |
Cashmere Christchurch 8022 New Zealand |
31 Jan 2008 - |
Individual | Johnson, Tiffany Fleur |
Cashmere Christchurch 8022 New Zealand |
28 Jul 2020 - |
Shares Allocation #23 Number of Shares: 2187 | |||
Individual | Humphries, Bruce William |
Rd 3 Lowther 9793 New Zealand |
31 Jan 2008 - |
Individual | Humphries, Marie Anne |
Rd 3 Lowther 9793 New Zealand |
31 Jan 2008 - |
Shares Allocation #24 Number of Shares: 15836 | |||
Individual | Birch, Neil George |
Waikiwi Invercargill 9810 New Zealand |
31 Jan 2008 - |
Individual | Birch, Shona Mary |
Waikiwi Invercargill 9810 New Zealand |
31 Jan 2008 - |
Shares Allocation #25 Number of Shares: 15836 | |||
Individual | Beggs, Carolyn Elizabeth |
Rd 2 Kauana, Winton New Zealand |
31 Jan 2008 - |
Individual | Beggs, Noel William |
Rd 2 Kauana, Winton New Zealand |
31 Jan 2008 - |
Shares Allocation #26 Number of Shares: 36939 | |||
Individual | Smith, Joan Marjory |
Waikiwi Invercargill 9810 New Zealand |
31 Jan 2008 - |
Individual | Smith, Alexander Dickie |
Waikiwi Invercargill 9810 New Zealand |
31 Jan 2008 - |
Shares Allocation #27 Number of Shares: 1250 | |||
Individual | Gillespie, Lorna Betty |
Christchurch New Zealand |
31 Jan 2008 - |
Shares Allocation #28 Number of Shares: 4818 | |||
Individual | Hughes Dyer, Elspeth Jane |
Strowan Christchurch 8052 New Zealand |
17 Sep 2007 - |
Shares Allocation #29 Number of Shares: 1000 | |||
Other (Other) | Kamakanui Farm Ltd |
Rd 21 Geraldine 7991 New Zealand |
16 Dec 2019 - |
Shares Allocation #30 Number of Shares: 1000 | |||
Individual | Mearns, Lloyd Donald |
Mount Pleasant Christchurch 8081 New Zealand |
31 Jan 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dyer, John Graham |
Strowan Christchurch 8052 New Zealand |
17 Sep 2007 - 16 Dec 2019 |
Individual | Janssen, Peter John |
Red Cliffs Victoria 3496 Australia |
25 Jul 2012 - 07 Aug 2012 |
Individual | Dyer, John Graham |
Strowan Christchurch New Zealand |
17 Sep 2007 - 16 Dec 2019 |
Individual | Fletcher, Carol Elizabeth |
Heathcote Christchurch New Zealand |
31 Jan 2008 - 28 Jul 2020 |
Individual | Smith, Gabrielle Sarah |
10 Balmacewan Road Dunedin New Zealand |
17 Sep 2007 - 24 Jul 2012 |
Individual | Smith, Steven Murray |
Fendalton Christchurch |
17 Sep 2007 - 16 Dec 2019 |
Individual | Fea, Duncan |
Kelvin Heights Queenstown 9300 New Zealand |
23 Dec 2010 - 17 May 2011 |
Entity | Romoco Limited Shareholder NZBN: 9429033136158 Company Number: 1985075 |
144 Tancred Street Ashburton 7700 New Zealand |
31 Jan 2008 - 16 Dec 2019 |
Individual | Mclean, Sandra Meryl |
Invercargill New Zealand |
31 Jan 2008 - 24 Jul 2012 |
Individual | Dyer, John Graham |
Strowan Christchurch New Zealand |
17 Sep 2007 - 16 Dec 2019 |
Individual | Flintoff, Brett Harry |
Invercargill New Zealand |
31 Jan 2008 - 24 Jul 2012 |
Individual | Flintoff, Susan Jane |
Invercargill New Zealand |
31 Jan 2008 - 24 Jul 2012 |
Individual | Fletcher, Carol Elizabeth |
Heathcote Christchurch New Zealand |
31 Jan 2008 - 28 Jul 2020 |
Individual | Logan, Dianne |
Gladstone Invercargill 9810 New Zealand |
23 Dec 2010 - 17 May 2011 |
Individual | Hay, Campbell |
Rd 2 Invercargill 9872 New Zealand |
23 Dec 2010 - 24 Jul 2012 |
Individual | Hamilton, Ian Francis |
Lumsden Mossburn New Zealand |
31 Jan 2008 - 09 Feb 2012 |
Individual | Mclean, Jeremy James |
Invercargill New Zealand |
31 Jan 2008 - 24 Jul 2012 |
Individual | Nicholls, Howard Robert |
Sumner Christchurch 8081 New Zealand |
31 Jan 2008 - 24 Jul 2012 |
Individual | Smith, Sandra Kay |
Fendalton Christchurch New Zealand |
17 Sep 2007 - 24 Jul 2012 |
Individual | Janssen, Yvonne Celia |
Red Cliffs Victoria 3496 Australia |
25 Jul 2012 - 07 Aug 2012 |
Individual | Bennett, Elizabeth Mary |
Waikiwi Invercargill New Zealand |
31 Jan 2008 - 24 Jul 2012 |
Individual | Harrington, Ian Douglas |
Rd 9 Invercargill 9879 New Zealand |
23 Dec 2010 - 24 Jul 2012 |
Individual | Bennett, Richard William |
Waikiwi Invercargill New Zealand |
31 Jan 2008 - 24 Jul 2012 |
Entity | Romoco Limited Shareholder NZBN: 9429033136158 Company Number: 1985075 |
144 Tancred Street Ashburton 7700 New Zealand |
31 Jan 2008 - 16 Dec 2019 |
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
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