Cornerstone Education Limited, a registered company, was started on 26 May 1999. 9429037583361 is the number it was issued. This company has been supervised by 4 directors: Sussan Jane Turner - an active director whose contract started on 30 Oct 2015,
Peter Gary Crossan - an active director whose contract started on 30 Oct 2015,
Mark James Scapens - an inactive director whose contract started on 26 May 1999 and was terminated on 30 Oct 2015,
Sharon Kathleen Scapens - an inactive director whose contract started on 26 May 1999 and was terminated on 15 Nov 2000.
Last updated on 26 Apr 2024, BizDb's data contains detailed information about 1 address: Level 10, 62 Victoria Street West, Auckland, 1010 (type: physical, registered).
Cornerstone Education Limited had been using Level 3, 62 Victoria Street West, Auckland as their registered address until 20 Aug 2021.
Previous aliases used by the company, as we identified at BizDb, included: from 26 May 1999 to 09 Oct 2014 they were named Adventure Education Limited.
A single entity owns all company shares (exactly 1000 shares) - Aspire2 Group Limited - located at 1010, Null, Auckland.
Previous addresses
Address: Level 3, 62 Victoria Street West, Auckland, 1010 New Zealand
Registered & physical address used from 26 Feb 2020 to 20 Aug 2021
Address: Level 10, 62 Victoria Street West, Auckland, 1010 New Zealand
Registered & physical address used from 29 Feb 2016 to 26 Feb 2020
Address: 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 12 Nov 2015 to 29 Feb 2016
Address: 247 Cameron Road, Tauranga, 3110 New Zealand
Registered & physical address used from 07 Jan 2013 to 12 Nov 2015
Address: Kpmg, 35 Grey Street, Tauranga New Zealand
Physical & registered address used from 03 Feb 2004 to 07 Jan 2013
Address: Murray Crossman & Partners Ltd, 132 First Avenue, Tauranga
Physical & registered address used from 08 Apr 2003 to 03 Feb 2004
Address: 1st Floor, 575 Colombo Street, Christchurch
Physical address used from 28 Nov 2000 to 28 Nov 2000
Address: C/- Murray Crossman & Partners, Chartered Accountants, 132 First Avenue, Tauranga
Physical address used from 28 Nov 2000 to 08 Apr 2003
Address: 1st Floor, 575 Colombo Street, Christchurch
Registered address used from 12 Apr 2000 to 08 Apr 2003
Address: 6 Mission Street, Tauranga
Registered address used from 12 Apr 2000 to 12 Apr 2000
Address: 6 Mission Street, Tauranga
Physical address used from 11 Oct 1999 to 28 Nov 2000
Address: 6 Mission Street, Tauranga
Registered address used from 11 Oct 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 27 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Aspire2 Group Limited Shareholder NZBN: 9429041323717 |
Null Auckland 1010 New Zealand |
04 Jan 2017 - |
Ultimate Holding Company
Sussan Jane Turner - Director
Appointment date: 30 Oct 2015
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 30 Oct 2015
Peter Gary Crossan - Director
Appointment date: 30 Oct 2015
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 30 Oct 2015
Mark James Scapens - Director (Inactive)
Appointment date: 26 May 1999
Termination date: 30 Oct 2015
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 19 Jun 2014
Sharon Kathleen Scapens - Director (Inactive)
Appointment date: 26 May 1999
Termination date: 15 Nov 2000
Address: Otumoetai, Tauranga,
Address used since 26 May 1999
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street