Wisdom Education Service Center Limited, a registered company, was registered on 16 Dec 2003. 9429035610557 is the number it was issued. "Educational support services nec" (ANZSIC P822020) is how the company is categorised. This company has been run by 4 directors: Tianmu Han - an active director whose contract began on 06 Apr 2010,
Mo Wang - an inactive director whose contract began on 06 Apr 2005 and was terminated on 22 Apr 2010,
Min Chen - an inactive director whose contract began on 27 Nov 2009 and was terminated on 06 Apr 2010,
Shi Long Shou - an inactive director whose contract began on 16 Dec 2003 and was terminated on 12 Apr 2005.
Updated on 27 Apr 2024, our database contains detailed information about 2 addresses the company registered, namely: Unit 8, 296 Riccarton Road, Upper Riccarton, Christchurch, 8041 (registered address),
Unit 8, 296 Riccarton Road, Upper Riccarton, Christchurch, 8041 (physical address),
Unit 8, 296 Riccarton Road, Upper Riccarton, Christchurch, 8041 (service address),
28 Squadron Road, Wigram, Christchurch, 8042 (office address) among others.
Wisdom Education Service Center Limited had been using 28 Squadron Road, Wigram, Christchurch as their registered address up to 06 Jul 2022.
Former names for the company, as we managed to find at BizDb, included: from 11 Apr 2005 to 23 Feb 2009 they were named Giantit Limited, from 16 Dec 2003 to 11 Apr 2005 they were named Giant Holdings It Limited.
A single entity owns all company shares (exactly 3500 shares) - Han, Tianmu - located at 8041, Wigram, Christchurch.
Principal place of activity
28 Squadron Road, Wigram, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 28 Squadron Road, Wigram, Christchurch, 8042 New Zealand
Registered & physical address used from 17 Jun 2022 to 06 Jul 2022
Address #2: 34 Yaldhurst Road, Sockburn, Christchurch, 8042 New Zealand
Registered & physical address used from 13 Jun 2018 to 17 Jun 2022
Address #3: 28 Squadron Road, Wigram, Christchurch, 8042 New Zealand
Registered & physical address used from 03 Jul 2017 to 13 Jun 2018
Address #4: 252 Annex Road, Middleton, Christchurch, 8024 New Zealand
Registered & physical address used from 30 Jun 2017 to 03 Jul 2017
Address #5: 243c Annex Road, Middleton, Christchurch, 8024 New Zealand
Physical & registered address used from 23 Jun 2015 to 30 Jun 2017
Address #6: 1 Grassington Lane, Halswell, Christchurch, 8025 New Zealand
Physical & registered address used from 12 Jun 2012 to 23 Jun 2015
Address #7: L4 141 Hereford St, Christchurch New Zealand
Physical address used from 16 Apr 2010 to 12 Jun 2012
Address #8: L4 141 Hereford St, Christchurch New Zealand
Registered address used from 19 May 2009 to 12 Jun 2012
Address #9: 2/159 Edinburgh, Spreydon
Registered address used from 19 Sep 2007 to 19 May 2009
Address #10: 2/159 Edinburgh, Spreydon
Physical address used from 19 Sep 2007 to 16 Apr 2010
Address #11: Level 1 705 Colombo St, Christchurch
Registered & physical address used from 23 Jun 2006 to 19 Sep 2007
Address #12: 2-159 Edinburgh St, Spreyton
Registered & physical address used from 10 Apr 2006 to 23 Jun 2006
Address #13: No 33 Burke St, Addington, Christchurch
Registered & physical address used from 17 Jun 2005 to 10 Apr 2006
Address #14: 111c Riccarton Road, Christchurch
Physical & registered address used from 16 Dec 2003 to 17 Jun 2005
Basic Financial info
Total number of Shares: 3500
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3500 | |||
Individual | Han, Tianmu |
Wigram Christchurch 8042 New Zealand |
27 Nov 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wang, Mo |
Spreydon |
12 Jun 2005 - 28 Jan 2008 |
Individual | Shou, Shi Long |
Upper Riccarton |
16 Dec 2003 - 12 Jun 2005 |
Individual | Huang, Runze |
Road |
28 Oct 2006 - 12 Sep 2007 |
Tianmu Han - Director
Appointment date: 06 Apr 2010
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 02 Jun 2023
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 05 Jun 2018
Address: Middleton, Christchurch, 8024 New Zealand
Address used since 23 Jun 2015
Mo Wang - Director (Inactive)
Appointment date: 06 Apr 2005
Termination date: 22 Apr 2010
Address: Christchurch,
Address used since 06 Apr 2010
Min Chen - Director (Inactive)
Appointment date: 27 Nov 2009
Termination date: 06 Apr 2010
Address: Christchurch,
Address used since 27 Nov 2009
Shi Long Shou - Director (Inactive)
Appointment date: 16 Dec 2003
Termination date: 12 Apr 2005
Address: Upper Riccarton,
Address used since 16 Dec 2003
Ipt Creative Limited
30 Squadron Road
Nz National Cultural Development Center Limited
123 Kittyhawk Avenue
Nz National Investment Fund Management Limited
123 Kittyhawk Avenue
Xyra Limited
121 Kittyhawk Avenue
Yoyo Trading Limited
122 Kittyhawk Avenue
Southern Swann Mortgage & Advisory Limited
102 Kittyhawk Avenue
Assen Education & Culture Limited
25 Greenhurst St
Connexion Nz International Group Limited
4 Rowanwood Close
Kiwier Limited
22 Cardinal Drive
Learning Partners Limited
105 Bibiana Street
Succedu Limited
16a Somerville Crescent
Tokona Te Raki Limited
50 Corsair Drive