Megan Education Link Limited, a registered company, was started on 23 Nov 2006. 9429033734101 is the NZ business number it was issued. "Educational support services n.e.c." (ANZSIC P822020) is how the company has been classified. The company has been managed by 3 directors: Haiyan Zhang - an active director whose contract began on 09 Dec 2019,
Xiao Ming Wang - an inactive director whose contract began on 28 Mar 2010 and was terminated on 09 Dec 2019,
Haiyan Zhang - an inactive director whose contract began on 23 Nov 2006 and was terminated on 28 Mar 2010.
Updated on 16 Mar 2024, the BizDb data contains detailed information about 1 address: 49 Priestley Drive, Bucklands Beach, Auckland, 2014 (types include: registered, physical).
Megan Education Link Limited had been using 6 Thurston Place, Bucklands Beach, Auckland as their registered address up until 10 Aug 2018.
Other names for this company, as we identified at BizDb, included: from 23 Nov 2006 to 04 Dec 2006 they were called Megan Eucation Link Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 5 shares (5 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 95 shares (95 per cent).
Principal place of activity
49 Priestley Drive, Bucklands Beach, Auckland, 2014 New Zealand
Previous addresses
Address: 6 Thurston Place, Bucklands Beach, Auckland, 2012 New Zealand
Registered & physical address used from 04 Aug 2017 to 10 Aug 2018
Address: 43 Bradbury Road, Botany Downs, Auckland, 2010 New Zealand
Physical & registered address used from 10 Aug 2016 to 04 Aug 2017
Address: 65 Appleby Road, Rd 1, Drury, 2577 New Zealand
Physical & registered address used from 09 Jul 2014 to 10 Aug 2016
Address: 2 Fiesta Drive, Half Moon Bay, Auckland, 2012 New Zealand
Registered & physical address used from 11 Jul 2012 to 09 Jul 2014
Address: 28 Darren Crescent, Half Moon Bay, Auckland, 2012 New Zealand
Registered address used from 27 Jul 2011 to 11 Jul 2012
Address: 28 Darren Crescent, Half Moon Bay, Auckland, 2012 New Zealand
Physical address used from 21 Jul 2011 to 11 Jul 2012
Address: 29 Bleakhouse Road, Howick, Auckland, 2014 New Zealand
Physical address used from 20 Jul 2011 to 21 Jul 2011
Address: 29 Bleakhouse Road, Howick, Auckland, 2014 New Zealand
Registered address used from 20 Jul 2011 to 27 Jul 2011
Address: 28 Darren Cres, Half Moon Bay, Manukau City New Zealand
Registered & physical address used from 25 Jun 2010 to 20 Jul 2011
Address: 603/2 Docks Side Lane, Auckland Centre
Physical & registered address used from 24 Jul 2008 to 25 Jun 2010
Address: 2 Fiesta Drive, Bucklans Beach, Auckland
Registered address used from 29 Mar 2007 to 24 Jul 2008
Address: 2 Fiesta Drive, Bucklands Beach, Auckland
Physical address used from 29 Mar 2007 to 24 Jul 2008
Address: 30 Megan Ave, Pakuranga, Auckland
Registered & physical address used from 23 Nov 2006 to 29 Mar 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 23 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Wang, Xiao Ming |
Bucklands Beach Auckland 2014 New Zealand |
19 Jun 2010 - |
Shares Allocation #2 Number of Shares: 95 | |||
Director | Zhang, Haiyan |
Bucklands Beach Auckland 2014 New Zealand |
13 Feb 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zhang, Haiyan |
Auckland Centre Auckland |
23 Nov 2006 - 17 Jul 2008 |
Haiyan Zhang - Director
Appointment date: 09 Dec 2019
Address: Bucklands Beach, Auckland, 2014 New Zealand
Address used since 09 Dec 2019
Xiao Ming Wang - Director (Inactive)
Appointment date: 28 Mar 2010
Termination date: 09 Dec 2019
Address: Bucklands Beach, Auckland, 2014 New Zealand
Address used since 02 Aug 2018
Address: Rd 1, Drury, 2577 New Zealand
Address used since 03 May 2014
Haiyan Zhang - Director (Inactive)
Appointment date: 23 Nov 2006
Termination date: 28 Mar 2010
Address: Auckland Centre, Auckland, New Zealand
Address used since 23 Nov 2006
Geometry Studio Limited
10 Thurston Place
Tom Lanigan Limited
1/40 Sorrel Crescent
Answer Genius Limited
36a Sorrel Crescent
Acclaim Software Limited
36a Sorrel Crescent
Aronsen Limited
24 Wells Road
Dsjj Investment Limited
27 Wells Road
Academic Quality Consulting Limited
22 Priestley Drive
H&e International Limited
5 Pedersen Place
Huayi International Education & Culture Limited
17 Kaniere Place
Maker Studio New Zealand Limited
5 Lisa Rise
New Overseas International Academic Limited
65 Macleans Road
Shematrix Pty Limited
91 Macleans Road