Shortcuts

New Zealand Graduate School Of Education Limited

Type: NZ Limited Company (Ltd)
9429038466748
NZBN
680888
Company Number
Registered
Company Status
Current address
Level 1, 270 St Asaph Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 30 Jun 2021

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 58358
Individual Knight, Kevin Bartley Burnside
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 58358
Individual Chick, Lois Anne Marshland
Christchurch
8083
New Zealand
Shares Allocation #3 Number of Shares: 33359
Individual Knight, Kevin Bartley Burnside
Christchurch
Individual Chick, Lois Anne Marshland
Christchurch
8083
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lim, Harry Hng Kok Christchurch
Directors

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

Nearby companies

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