Education Technology Limited, a registered company, was launched on 29 Jul 1999. 9429037540890 is the NZBN it was issued. "Curriculum development, educational" (ANZSIC P822010) is how the company is categorised. This company has been managed by 3 directors: Joseph Paul Morrison - an active director whose contract started on 29 Jul 1999,
Gillian Kaye Thomas - an active director whose contract started on 29 Jul 1999,
Derek Allan Holton - an inactive director whose contract started on 29 Jul 1999 and was terminated on 17 Aug 2016.
Updated on 01 Apr 2024, our database contains detailed information about 2 addresses the company uses, specifically: 205 Princes Street, Level 2, Dunedin Central, Dunedin, 9016 (physical address),
205 Princes Street, Level 2, Dunedin Central, Dunedin, 9016 (service address),
Level 13 Otago House, 481 Moray Place, Dunedin, 9016 (registered address).
Education Technology Limited had been using Level 13 Otago House, 481 Moray Place, Dunedin as their physical address up to 12 Sep 2018.
More names for the company, as we managed to find at BizDb, included: from 29 Jul 1999 to 13 Sep 2016 they were named Maths Technology Limited.
A total of 90 shares are allotted to 4 shareholders (2 groups). The first group consists of 88 shares (97.78%) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 1 share (1.11%).
Previous addresses
Address #1: Level 13 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand
Physical address used from 20 Aug 2010 to 12 Sep 2018
Address #2: C/-deloitte, 8th Floor, Otago House, 481 Moray Place, Dunedin New Zealand
Physical & registered address used from 08 Sep 2009 to 20 Aug 2010
Address #3: Deloitte, 481 Moray Place, Dunedin 9016
Physical & registered address used from 20 Aug 2009 to 08 Sep 2009
Address #4: 139 Moray Pl, Dunedin
Physical & registered address used from 10 Aug 2005 to 20 Aug 2009
Address #5: Polson Higgs & Co, 139 Moray Place, Dunedin
Registered address used from 23 Jul 2002 to 10 Aug 2005
Address #6: C/- Polson Higgs & Co, 139 Moray Place, Dunedin
Physical address used from 21 Feb 2002 to 10 Aug 2005
Address #7: Taylor Mclachlan Limited, 44 York Place, Dunedin
Physical address used from 16 Jul 2001 to 16 Jul 2001
Address #8: Taylor Mclachlan, 44 York Place, Dunedin
Physical address used from 16 Jul 2001 to 21 Feb 2002
Address #9: Taylor Mclachlan, 44 York Place, Dunedin
Registered address used from 16 Jul 2001 to 23 Jul 2002
Address #10: Taylor Mclachlan, 44 York Place, Dunedin
Registered address used from 12 Apr 2000 to 16 Jul 2001
Basic Financial info
Total number of Shares: 90
Annual return filing month: September
Annual return last filed: 01 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 88 | |||
Individual | Burborough, Graeme Bryan |
Rd 2 Dunedin 9077 New Zealand |
09 Aug 2004 - |
Individual | Te Au, Jason Lee |
Rd 1 Dunedin 9076 New Zealand |
23 Jun 2020 - |
Individual | Thomas, Gillian Kaye |
Rd 1 Dunedin 9076 New Zealand |
09 Aug 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Thomas, Gillian Kaye |
Rd 1 Dunedin 9076 New Zealand |
09 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morrison, Joseph Paul |
Rd 1 Dunedin 9076 New Zealand |
09 Aug 2004 - 19 Aug 2016 |
Individual | Morrison, Joseph Paul |
Rd 1 Dunedin 9076 New Zealand |
29 Jul 1999 - 19 Aug 2016 |
Individual | Holton, Marilyn Joy |
Parkville Melbourne Australia |
09 Aug 2004 - 21 Jun 2016 |
Individual | Thomas, Gillian Kaye |
Rd 1 Dunedin 9076 New Zealand |
29 Jul 1999 - 19 Aug 2016 |
Individual | Morrison, Joseph Paul |
Rd 1 Dunedin 9076 New Zealand |
09 Aug 2004 - 19 Aug 2016 |
Individual | Morrison, Joseph Paul |
Rd 1 Dunedin 9076 New Zealand |
09 Aug 2004 - 19 Aug 2016 |
Individual | Morrison, Joseph Paul |
Rd 1 Dunedin 9076 New Zealand |
09 Aug 2004 - 19 Aug 2016 |
Individual | Cameron, Kyle James |
Company Bay Dunedin 9014 New Zealand |
09 Jun 2016 - 23 Jun 2020 |
Individual | Holton, Derek Allan |
Parkville Melbourne Australia |
29 Jul 1999 - 21 Jun 2016 |
Entity | Polson Higgs Nominees Limited Shareholder NZBN: 9429039487582 Company Number: 381699 |
09 Aug 2004 - 21 Jun 2016 | |
Entity | Polson Higgs Nominees Limited Shareholder NZBN: 9429039487582 Company Number: 381699 |
09 Aug 2004 - 21 Jun 2016 |
Joseph Paul Morrison - Director
Appointment date: 29 Jul 1999
Address: Rd 1, Dunedin, 9076 New Zealand
Address used since 15 Jul 2008
Gillian Kaye Thomas - Director
Appointment date: 29 Jul 1999
Address: Rd 1, Dunedin, 9076 New Zealand
Address used since 15 Jul 2008
Derek Allan Holton - Director (Inactive)
Appointment date: 29 Jul 1999
Termination date: 17 Aug 2016
Address: Parkville, Melbourne, Victoria 3052, Australia
Address used since 14 Sep 2009
Whitestone Cheese Limited
Level 13, Otago House
Chemvulc New Zealand Limited
Level 13, Otago House
C P Developments Limited
Level 13, Otago House
Eod Limited
Level 13 Otago House
Te Anau Top 10 Holiday Park Limited
Level 13, Otago House
Leadingideas Limited
Level 13, Otago House
350 Limited
350 Portobello Road
Boston New Zealand Limited
13 Erin Street
Clever Kids Wanaka Limited
12 Quail Street
Gaia Horticulture Services Limited
118 Barry Avenue
L&h Nz Branch Limited
7 Gladstone Road South
Maori Lx Limited
4 Bank Road