New Zealand Graduate School Of Education Limited, a registered company, was registered on 27 Jun 1995. 9429038466748 is the NZBN it was issued. This company has been run by 5 directors: Kevin Bartley Knight - an active director whose contract started on 27 Jun 1995,
Lois Anne Chick - an active director whose contract started on 24 Oct 1995,
Rodney Keith Browning - an inactive director whose contract started on 25 Jan 2010 and was terminated on 03 Apr 2015,
Harry Hng Kok Lim - an inactive director whose contract started on 22 Nov 1996 and was terminated on 08 May 2007,
John Peter Langley - an inactive director whose contract started on 27 Jun 1995 and was terminated on 16 Oct 1998.
Updated on 24 May 2025, our data contains detailed information about 1 address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 (type: registered, physical).
New Zealand Graduate School Of Education Limited had been using Level 1, 270 St Asaph Street, Christchurch Central, Christchurch as their physical address up to 30 Jun 2021.
A total of 150075 shares are allotted to 4 shareholders (3 groups). The first group consists of 58358 shares (38.89%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 58358 shares (38.89%). Lastly there is the 3rd share allocation (33359 shares 22.23%) made up of 2 entities.
Previous addresses
Address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 29 Apr 2019 to 30 Jun 2021
Address: Level 1, 22 Foster Street, Tower Junction, Christchurch, 8011 New Zealand
Registered & physical address used from 30 Aug 2016 to 29 Apr 2019
Address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 14 Jan 2015 to 30 Aug 2016
Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 07 May 2012 to 14 Jan 2015
Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand
Registered & physical address used from 24 May 2007 to 07 May 2012
Address: 1st Floor, Apple Fields Building, 50 - 56 Kilmore Street, Christchurch
Registered address used from 09 Aug 2000 to 24 May 2007
Address: 1st Floor, Applefields Building, 50 - 56 Kilmore Street, Christchurch
Physical address used from 09 Aug 2000 to 09 Aug 2000
Address: C/- Ainger Tomlin, 1st Floor 116 Riccarton Road, Christchurch
Physical address used from 09 Aug 2000 to 24 May 2007
Address: 8 Hampton Place, Christchurch
Physical address used from 08 Jan 1997 to 09 Aug 2000
Address: C/-ainger Tomlin, 1st Floor, Ami Building, 116 Riccarton Road, Christchurch
Registered address used from 08 Jan 1997 to 09 Aug 2000
Basic Financial info
Total number of Shares: 150075
Annual return filing month: August
Annual return last filed: 06 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 58358 | |||
| Individual | Knight, Kevin Bartley |
Burnside Christchurch 8053 New Zealand |
27 Jun 1995 - |
| Shares Allocation #2 Number of Shares: 58358 | |||
| Individual | Chick, Lois Anne |
Marshland Christchurch 8083 New Zealand |
27 Jun 1995 - |
| Shares Allocation #3 Number of Shares: 33359 | |||
| Individual | Knight, Kevin Bartley |
Burnside Christchurch |
17 May 2007 - |
| Individual | Chick, Lois Anne |
Marshland Christchurch 8083 New Zealand |
17 May 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Lim, Harry Hng Kok |
Christchurch |
27 Jun 1995 - 17 May 2007 |
Kevin Bartley Knight - Director
Appointment date: 27 Jun 1995
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 18 Jul 2005
Lois Anne Chick - Director
Appointment date: 24 Oct 1995
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 25 Mar 2021
Address: Shirley, Christchurch, 8061 New Zealand
Address used since 06 Aug 2015
Rodney Keith Browning - Director (Inactive)
Appointment date: 25 Jan 2010
Termination date: 03 Apr 2015
Address: Christchurch, New Zealand
Address used since 25 Jan 2010
Harry Hng Kok Lim - Director (Inactive)
Appointment date: 22 Nov 1996
Termination date: 08 May 2007
Address: Christchurch,
Address used since 22 Nov 1996
John Peter Langley - Director (Inactive)
Appointment date: 27 Jun 1995
Termination date: 16 Oct 1998
Address: Christchurch,
Address used since 27 Jun 1995
Leighs Cockram Jv Limited
Level 2, 219 High Street
Reardon Holdings Limited
Level 2, 205 Durham Street South
Dravitzki Trustees Limited
Level 2, 14 Dundas Street
Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street
Manning Trustees Limited
Level 2, 14 Dundas Street
Ah Trust Co Limited
Level 2, 14 Dundas Street