Education Consultants International Limited, a registered company, was registered on 24 Jun 1997. 9429038060632 is the NZ business number it was issued. "Business consultant service" (business classification M696205) is how the company was categorised. This company has been managed by 3 directors: Susan Sandra Laurenson - an active director whose contract started on 24 Jun 1997,
Robert James Warwick Neville - an inactive director whose contract started on 09 Mar 2019 and was terminated on 30 Apr 2024,
Robert James Warwick Neville - an inactive director whose contract started on 24 Jun 1997 and was terminated on 09 Mar 2019.
Last updated on 06 Jun 2025, BizDb's database contains detailed information about 1 address: 21 Cotter Avenue, Remuera, Auckland, 1050 (types include: registered, physical).
Education Consultants International Limited had been using Phoenix Gardens 407, 135 Grafton Road, Grafton, Auckland as their registered address up until 18 Mar 2019.
One entity owns all company shares (exactly 10000 shares) - Laurenson, Susan Sandra - located at 1050, Remuera, Auckland.
Principal place of activity
21 Cotter Avenue, Remuera, Auckland, 1050 New Zealand
Previous addresses
Address: Phoenix Gardens #407, 135 Grafton Road, Grafton, Auckland New Zealand
Registered address used from 08 Mar 2005 to 18 Mar 2019
Address: 16 Whitby Crescent, Mairangi Bay, Auckland
Physical address used from 31 Jul 2001 to 31 Jul 2001
Address: 16 Whitby Crescent, Mairangi Bay, Auckland
Registered address used from 31 Jul 2001 to 08 Mar 2005
Address: Phoenix Gardens #407, 135 Grafton Road, Grafton, Auckland New Zealand
Physical address used from 31 Jul 2001 to 18 Mar 2019
Address: 16 Whitby Crescent, Mairangi Bay, Auckland
Registered address used from 11 Apr 2000 to 31 Jul 2001
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 26 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 10000 | |||
| Individual | Laurenson, Susan Sandra |
Remuera Auckland 1050 New Zealand |
24 Jun 1997 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Neville, Robert James Warwick |
Orewa Orewa 0931 New Zealand |
24 Jun 1997 - 26 Mar 2025 |
Susan Sandra Laurenson - Director
Appointment date: 24 Jun 1997
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 Jun 1997
Robert James Warwick Neville - Director (Inactive)
Appointment date: 09 Mar 2019
Termination date: 30 Apr 2024
Address: Orewa, Orewa, 0931 New Zealand
Address used since 27 Feb 2024
Address: 221 Abbotts Way, Remuera, Auckland, 1050 New Zealand
Address used since 13 Apr 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Mar 2019
Robert James Warwick Neville - Director (Inactive)
Appointment date: 24 Jun 1997
Termination date: 09 Mar 2019
Address: 135 Grafton Road, Grafton, Auckland, 1010 New Zealand
Address used since 03 Mar 2016
Tall Pines Limited
8 Whitby Crescent
Shoppa Investments Limited
7 Sidmouth Street
Brinkfield Limited
7 Sidmouth Street
Executive Business Solution Limited
Flat 1d, 8 Sidmouth Street
Western United Tennis Club Incorporated
3/6 Sidmouth Street
Laura Family Trust 2015 Limited
Crescent
Beluga Enterprises Limited
7b Whitby Crescent
Educe Limited
1/11 Montrose Terrace
Executive Business Solution Limited
Flat 1d, 8 Sidmouth Street
Madison Consulting Limited
4/2 Ramsgate Terrace
Project Fitouts Limited
2/11 Montrose Tce
Xceed Limited
5b Montrose Terrace