Virtual Education Networks Limited was launched on 27 Feb 2003 and issued a number of 9429036139675. This registered LTD company has been run by 7 directors: Peter William Hills - an active director whose contract began on 27 Feb 2003,
Anthony Rex Jenkins - an active director whose contract began on 10 Jul 2003,
Clive Shaw Hamill - an active director whose contract began on 22 Sep 2003,
Timothy Tane Harper - an active director whose contract began on 13 Dec 2004,
Clive Denby Matthewson - an inactive director whose contract began on 27 Feb 2003 and was terminated on 01 Oct 2006.
As stated in BizDb's database (updated on 21 Mar 2024), this company uses 1 address: 51 Dunrobin Street, Waverley, Dunedin, 9013 (types include: registered, physical).
Up to 04 Sep 2019, Virtual Education Networks Limited had been using 51 Dunrobin Street, Maori Hill, Dunedin as their registered address.
A total of 1 share is allotted to 1 group (3 shareholders in total). When considering the first group, 1 share is held by 3 entities, namely:
Hills, Janine Louise (an individual) located at Waverley, Dunedin postcode 9013,
Harper, Timothy Tane (an individual) located at Wanaka, Wanaka postcode 9305,
Hills, Peter William (an individual) located at Waverley, Dunedin postcode 9013. Virtual Education Networks Limited has been classified as "Educational support services nec" (ANZSIC P822020).
Principal place of activity
51 Dunrobin Street, Waverley, Dunedin, 9013 New Zealand
Previous addresses
Address #1: 51 Dunrobin Street, Maori Hill, Dunedin, 9010 New Zealand
Registered & physical address used from 25 Sep 2018 to 04 Sep 2019
Address #2: 77 Cannington Road, Maori Hill, Dunedin, 9010 New Zealand
Physical & registered address used from 05 Sep 2016 to 25 Sep 2018
Address #3: 34 Elliot Street, Andersons Bay, Dunedin, 9013 New Zealand
Physical address used from 08 Sep 2015 to 05 Sep 2016
Address #4: 17 Pyke Street, Clyde, Clyde, 9330 New Zealand
Physical address used from 04 Sep 2012 to 08 Sep 2015
Address #5: 34 Elliot Street, Andersons Bay, Dunedin, 9013 New Zealand
Registered address used from 03 Sep 2012 to 05 Sep 2016
Address #6: 17 Pyke Street, Clyde, Clyde, 9330 New Zealand
Registered address used from 21 Aug 2012 to 03 Sep 2012
Address #7: 34 Elliot Street, Andersons Bay, Dunedin, 9013 New Zealand
Physical address used from 21 Aug 2012 to 04 Sep 2012
Address #8: 91 Easther Crescent, Kew, Dunedin 9012 New Zealand
Registered & physical address used from 18 Nov 2008 to 21 Aug 2012
Address #9: Logan Park High School, 84 Butts Road, , Dunedin
Registered address used from 18 Jul 2008 to 18 Nov 2008
Address #10: 21 Marine Parade, Macandrew Bay, Dunedin
Registered address used from 19 Jul 2007 to 18 Jul 2008
Address #11: 31 Musselburgh Rise, Dunedin
Registered address used from 18 Aug 2006 to 19 Jul 2007
Address #12: Logan Park High School, 76 Butts Road, Dunedin
Registered address used from 22 May 2003 to 18 Aug 2006
Address #13: Logan Park High School, 64 Butts Road, Dunedin
Registered address used from 21 May 2003 to 22 May 2003
Address #14: Po Box 5268, Dunedin
Physical address used from 12 Mar 2003 to 18 Nov 2008
Address #15: C/-community Trust Of Otago, Community Trust House, Cnr Moray Place & Filleul St, Dunedin
Registered address used from 27 Feb 2003 to 21 May 2003
Address #16: C/-community Trust Of Otago, Community Trust House, Cnr Moray Place & Filleul St, Dunedin
Physical address used from 27 Feb 2003 to 12 Mar 2003
Basic Financial info
Total number of Shares: 1
Annual return filing month: August
Annual return last filed: 12 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Hills, Janine Louise |
Waverley Dunedin 9013 New Zealand |
10 Oct 2006 - |
Individual | Harper, Timothy Tane |
Wanaka Wanaka 9305 New Zealand |
10 Oct 2006 - |
Individual | Hills, Peter William |
Waverley Dunedin 9013 New Zealand |
27 Feb 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Matthewson, Clive Denby |
Dunedin |
27 Feb 2003 - 27 Jun 2010 |
Individual | Browning, Rodney Keith |
Hyde Park Christchurch |
27 Feb 2003 - 27 Jun 2010 |
Peter William Hills - Director
Appointment date: 27 Feb 2003
Address: Waverley, Dunedin, 9013 New Zealand
Address used since 27 Aug 2019
Address: Andersons Bay, Dunedin, 9013 New Zealand
Address used since 01 Oct 2013
Address: Andersons Bay, Dunedin, 9013 New Zealand
Address used since 17 Sep 2018
Anthony Rex Jenkins - Director
Appointment date: 10 Jul 2003
Address: Palmerston, Otago, 9430 New Zealand
Address used since 10 Jul 2003
Clive Shaw Hamill - Director
Appointment date: 22 Sep 2003
Address: Hamilton, 3210 New Zealand
Address used since 31 Aug 2015
Timothy Tane Harper - Director
Appointment date: 13 Dec 2004
Address: Wanaka, 9305 New Zealand
Address used since 31 Aug 2015
Clive Denby Matthewson - Director (Inactive)
Appointment date: 27 Feb 2003
Termination date: 01 Oct 2006
Address: Dunedin,
Address used since 27 Feb 2003
Angela Margaret Appleby - Director (Inactive)
Appointment date: 13 Dec 2004
Termination date: 27 Jul 2006
Address: Bucklands Beach, Auckland,
Address used since 13 Dec 2004
Christina Marion Allott Mcphee - Director (Inactive)
Appointment date: 01 Oct 2003
Termination date: 01 Sep 2005
Address: Wellington,
Address used since 01 Oct 2003
Rolling Stone Properties Limited
73 B Cannington Road
Kn Holdings Group Limited
65 Pilkington Street
Nutwood Enterprises Limited
66 Passmore Crescent
Margotago Limited
92 Passmore Crescent
Southern Retina Care Limited
3 Cairnhill Street
Moon & Jung Limited
19 Brownville Crescent
Anz International Education Alliance Service Limited
760d George St
Integaty Holdings Limited
264 Highgate
J&s247 Limited
Level 1, 252 Cumberland Street
Kumon Central Dunedin Limited
50 Filleul Street
Moving Solutions Limited
Level 1, 243 Princes Street
Nz China International Understanding Limited
22 Fairfax Street