New Zealand Education Adviser Services Limited, a registered company, was incorporated on 16 Oct 1996. 9429038229077 is the NZ business number it was issued. "Boarding house" (business classification H440010) is how the company was classified. The company has been run by 2 directors: Pookot Chandran - an active director whose contract began on 16 Oct 1996,
Owen Godfrey Evans - an active director whose contract began on 16 Oct 1996.
Last updated on 23 Apr 2024, BizDb's data contains detailed information about 1 address: 4 John Campbell Crescent, Hillmorton, Christchurch, 8024 (category: registered, physical).
New Zealand Education Adviser Services Limited had been using 46 Acheron Drive, Riccarton, Christchurch as their physical address up to 19 Mar 2021.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group includes 5000 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 5000 shares (50 per cent).
Principal place of activity
Unit 7, 14 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand
Previous addresses
Address #1: 46 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand
Physical address used from 18 Jan 2019 to 19 Mar 2021
Address #2: 46 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand
Registered address used from 18 Jan 2019 to 16 Apr 2021
Address #3: 46 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand
Registered address used from 22 Feb 2017 to 18 Jan 2019
Address #4: 14 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand
Physical address used from 02 Mar 2016 to 18 Jan 2019
Address #5: 4 John Campbell Crescent, Hillmorton, Christchurch, 8024 New Zealand
Physical address used from 01 Mar 2016 to 02 Mar 2016
Address #6: 76 Thackeray Street, Waltham, Christchurch, 8023 New Zealand
Registered address used from 26 Sep 2013 to 22 Feb 2017
Address #7: Unit 12, Newpark, 14 Broad Street, Woolston, Christchurch, 8023 New Zealand
Registered address used from 01 Mar 2012 to 26 Sep 2013
Address #8: 4 John Campbell Crescent, Middleton, Christchurch, 8024 New Zealand
Physical address used from 01 Mar 2012 to 01 Mar 2016
Address #9: Peter Crowhen -accountant, Level 4, Insignis House, 192 Cashel Street, Christchurch 8001 New Zealand
Registered address used from 30 Apr 2004 to 01 Mar 2012
Address #10: 222 High Street, Christchurch
Registered address used from 11 Apr 2000 to 30 Apr 2004
Address #11: 222 High Street, Christchurch New Zealand
Physical address used from 18 Oct 1996 to 01 Mar 2012
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 28 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Chandran, Pookot |
Sockburn Christchurch 8042 New Zealand |
16 Oct 1996 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Evans, Owen Godfrey |
Hillmorton Christchurch 8024 New Zealand |
16 Oct 1996 - |
Pookot Chandran - Director
Appointment date: 16 Oct 1996
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 30 Jan 2015
Owen Godfrey Evans - Director
Appointment date: 16 Oct 1996
Address: Hillmorton, Christchurch, 8024 New Zealand
Address used since 10 Mar 2021
Address: Middleton, Christchurch, 8024 New Zealand
Address used since 22 Feb 2016
Waitikiri Golf Pro Limited
46 Acheron Drive
Ambience Tiling Limited
46 Acheron Drive
Triton Buildworks Limited
46 Acheron Drive
Elevator & Electrical Services Limited
46 Acheron Drive
Dna Steel Construction Limited
46 Acheron Drive
D Frost Refrigeration And Air Conditioning Limited
46 Acheron Drive
Catlins Hotel Limited
36 Hereford Street
Grehan Valley Tree Crop Farm Limited
154 Tuam Street
Milutin Limited
Teresa Harris & Associates Ltd
Na Te Awa Creations Limited
Same As Registered Office Address
The George Group (nz) Limited
19 Mokihi Gardens
Travelbagnz Limited
C/- Peter Blacklaws