Shortcuts

Aged Care Education (nz) Limited

Type: NZ Limited Company (Ltd)
9429038042652
NZBN
866207
Company Number
Registered
Company Status
P821905
Industry classification code
Adult, Community, And Other Education Nec
Industry classification description
Current address
148
Victoria Street
Christchurch 8013
New Zealand
Physical & service & registered address used since 10 Aug 2016
148
Victoria Street
Christchurch 8013
New Zealand
Postal & delivery address used since 15 Jul 2019
148 Victoria Street
Christchurch 8013
New Zealand
Office address used since 15 Jul 2019

Aged Care Education (Nz) Limited, a registered company, was started on 15 Jul 1997. 9429038042652 is the New Zealand Business Number it was issued. "Adult, community, and other education nec" (ANZSIC P821905) is how the company is categorised. This company has been run by 7 directors: Simon O'dowd - an active director whose contract started on 15 Jul 1997,
John William Dudley Ryder - an active director whose contract started on 15 Jul 1997,
Stanley David Schroder - an inactive director whose contract started on 15 Jul 1997 and was terminated on 01 Oct 1998,
Tui June Ward - an inactive director whose contract started on 15 Jul 1997 and was terminated on 01 Oct 1998,
Neroli Ann Woods - an inactive director whose contract started on 15 Jul 1997 and was terminated on 01 Oct 1998.
Updated on 02 Apr 2024, our database contains detailed information about 1 address: 148, Victoria Street, Christchurch, 8013 (category: postal, office).
Aged Care Education (Nz) Limited had been using Unit 1, 54 Wordsworth Street, Sydenham, Christchurch as their registered address up to 10 Aug 2016.
All company shares (7 shares exactly) are under control of a single group consisting of 4 entities, namely:
Ryder, John William Dudley (an individual) located at Fendalton, Christchurch postcode 8052,
Fleming, Wendy Lorraine (an individual) located at Northwood, Christchurch postcode 8051,
O'dowd, Simon (an individual) located at Parklands, Christchurch postcode 8083.

Addresses

Principal place of activity

Unit 1, 54 Wordsworth Street, Sydenham, Christchurch, 8023 New Zealand


Previous addresses

Address #1: Unit 1, 54 Wordsworth Street, Sydenham, Christchurch, 8023 New Zealand

Registered & physical address used from 02 Aug 2012 to 10 Aug 2016

Address #2: Level 6, Bnz Building, 137 Armagh Street, Christchurch New Zealand

Registered & physical address used from 18 Jul 2006 to 02 Aug 2012

Address #3: Level 11, Clarendon Tower, Cnr Worcester St & Oxford Tce, Christchurch

Registered address used from 10 Jul 2003 to 18 Jul 2006

Address #4: Level 5 / Langwood House, 90 Langwood House, Christchurch

Physical address used from 01 Aug 2000 to 01 Aug 2000

Address #5: Level 11, Clarendon Tower, Cnr Worcester, St & Oxford Tce, Christchurch

Physical address used from 01 Aug 2000 to 18 Jul 2006

Address #6: Level 5 / Langwood House, 90 Langwood House, Christchurch

Registered address used from 14 Apr 2000 to 10 Jul 2003

Address #7: Level 5 / Langwood House, 90 Langwood House, Christchurch

Registered address used from 11 Apr 2000 to 14 Apr 2000

Contact info
64 3 3837480
15 Jul 2019 Phone
katie.c@qestral.co.nz
15 Jul 2019 nzbn-reserved-invoice-email-address-purpose
www.healthedtrust.org.nz
30 Jul 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 7

Annual return filing month: July

Annual return last filed: 23 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 7
Individual Ryder, John William Dudley Fendalton
Christchurch
8052
New Zealand
Individual Fleming, Wendy Lorraine Northwood
Christchurch
8051
New Zealand
Individual O'dowd, Simon Parklands
Christchurch
8083
New Zealand
Individual Wilkinson, Timothy James Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Turner, Petrina Lee Whitby
Wellington
Individual Ferris, Deidre Rd 1
Little River, Christchurch 7591

New Zealand
Individual Kerr, David William Ilam
Christchurch
8053
New Zealand
Directors

Simon O'dowd - Director

Appointment date: 15 Jul 1997

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 01 Jul 2013


John William Dudley Ryder - Director

Appointment date: 15 Jul 1997

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 08 Jul 2014


Stanley David Schroder - Director (Inactive)

Appointment date: 15 Jul 1997

Termination date: 01 Oct 1998

Address: Christchurch,

Address used since 15 Jul 1997


Tui June Ward - Director (Inactive)

Appointment date: 15 Jul 1997

Termination date: 01 Oct 1998

Address: Christchurch,

Address used since 15 Jul 1997


Neroli Ann Woods - Director (Inactive)

Appointment date: 15 Jul 1997

Termination date: 01 Oct 1998

Address: Rangiora,

Address used since 15 Jul 1997


Peter Alexander Macdonald - Director (Inactive)

Appointment date: 15 Jul 1997

Termination date: 01 Oct 1998

Address: Christchurch,

Address used since 15 Jul 1997


Diane Grace Martin - Director (Inactive)

Appointment date: 15 Jul 1997

Termination date: 01 Oct 1998

Address: Christchurch,

Address used since 15 Jul 1997

Nearby companies

Family Zone Nz Cyber Safety Limited
148 Victoria Street

Qestral Corporation Limited
148 Victoria Street

Alpine View Care Centre Limited
148 Victoria Street

Craigmore Farming 2 Limited
Level 2, Duncan Cotterill Plaza

Craigmore Farming 1 Limited
Level 2, Duncan Cotterill Plaza

Duncan Cotterill Christchurch Trustee (2011) Limited
Level 2, Duncan Cotterill Plaza