Ed-It Systems Limited, a removed company, was launched on 15 May 2003. 9429036015139 is the NZ business number it was issued. "Computer consultancy service" (business classification M700010) is how the company is categorised. This company has been supervised by 4 directors: Jack Sheng Hung Chou - an active director whose contract began on 27 Mar 2009,
Jonathan Chang - an inactive director whose contract began on 27 Mar 2009 and was terminated on 11 Nov 2015,
Pui San Khoong - an inactive director whose contract began on 15 May 2003 and was terminated on 27 Mar 2009,
Han Seong Low - an inactive director whose contract began on 15 May 2003 and was terminated on 18 Jan 2008.
Last updated on 01 Mar 2024, our database contains detailed information about 1 address: 7A Winhall Rise, Remuera, Auckland, 1050 (category: registered, physical).
Ed-It Systems Limited had been using 61 Remuera Rd, Newmarket, Auckland as their registered address until 11 Oct 2018.
One entity owns all company shares (exactly 100 shares) - Chou, Jack Sheng Hung - located at 1050, Remuera, Auckland.
Previous addresses
Address: 61 Remuera Rd, Newmarket, Auckland, 1050 New Zealand
Registered & physical address used from 19 Nov 2015 to 11 Oct 2018
Address: 59 Nuffield St, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 09 Nov 2010 to 19 Nov 2015
Address: C/-frank Sing Solicitor, 35 Victoria Street West, Auckland New Zealand
Physical & registered address used from 16 Apr 2009 to 09 Nov 2010
Address: Level 3, 60 Grafton Road, Grafton, Auckland 1010
Registered address used from 16 Dec 2008 to 16 Apr 2009
Address: Level 3, Grafton Road, Grafton, Auckland 1010
Physical address used from 25 Jan 2008 to 16 Apr 2009
Address: Unit B2, 77 Cook Street, Auckland City
Physical address used from 04 Nov 2004 to 25 Jan 2008
Address: 26, Mcdonald Crescent, Mt Wellington, Auckland
Registered address used from 15 May 2003 to 16 Dec 2008
Address: 26, Mcdonald Crescent, Mt Wellington, Auckland
Physical address used from 15 May 2003 to 04 Nov 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Chou, Jack Sheng Hung |
Remuera Auckland New Zealand |
07 Apr 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cheng, Calvin Man Hong |
Greenhithe Auckland 0632 New Zealand |
20 Apr 2016 - 24 Jul 2018 |
Individual | Low, Han Seong |
Mt Wellington, Auckland |
15 May 2003 - 18 Jan 2008 |
Individual | Khoong, Pui San |
Mt Wellington, Auckland |
15 May 2003 - 18 Jan 2008 |
Individual | Chang, Jonathan |
Albany Auckland New Zealand |
07 Apr 2009 - 20 Apr 2016 |
Jack Sheng Hung Chou - Director
Appointment date: 27 Mar 2009
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 Mar 2009
Jonathan Chang - Director (Inactive)
Appointment date: 27 Mar 2009
Termination date: 11 Nov 2015
Address: Albany, Auckland, New Zealand
Address used since 27 Mar 2009
Pui San Khoong - Director (Inactive)
Appointment date: 15 May 2003
Termination date: 27 Mar 2009
Address: Mt Wellington, Auckland,
Address used since 15 May 2003
Han Seong Low - Director (Inactive)
Appointment date: 15 May 2003
Termination date: 18 Jan 2008
Address: Mt Wellington, Auckland,
Address used since 15 May 2003
Poco A Poco Project Limited
59 Remuera Road
Thai Traditional Massage Limited
57 Remuera Road
Injured Players Foundation
C/o D T Mills
Gas Connections Limited
51 Remuera Rd
Kl Solutions Limited
49 Remuera Road
Dang Limited
45 Remuera Road
Armadillo Information Security Limited
Flat 702, 8 Middleton Road
B Com Limited
81 Remuera Road
Gollop Consulting Limited
5a Lauriston Avenue
Nfc Network Limited
61 Remuera Rd
Power Hender And Associates Limited
Level 2, 3 Margot Street
Sice Nz Limited
Level 4, Corner Kent & Crowhurst Streets