Hamilton International Education Centre (N.z.) Limited, a registered company, was registered on 28 Feb 1994. 9429038649578 is the NZ business identifier it was issued. The company has been supervised by 5 directors: Ian Harry Whalley - an active director whose contract began on 18 Sep 2020,
Robin Whalley - an inactive director whose contract began on 17 Mar 1994 and was terminated on 28 Sep 2020,
Chikako Komaki - an inactive director whose contract began on 17 Mar 1994 and was terminated on 28 Sep 2020,
Trevor Nelson Cameron - an inactive director whose contract began on 28 Feb 1994 and was terminated on 17 Mar 1994,
Anthony John Mark Healey - an inactive director whose contract began on 28 Feb 1994 and was terminated on 17 Mar 1994.
Last updated on 02 May 2025, BizDb's database contains detailed information about 1 address: 285 Hardy Street, Nelson, 7010 (category: physical, registered).
Hamilton International Education Centre (N.z.) Limited had been using 285 Hardy Street, Nelson, Nelson as their physical address until 18 Aug 2015.
Previous aliases for the company, as we found at BizDb, included: from 28 Feb 1994 to 23 Mar 1994 they were named Richwood (No.11) Limited.
One entity controls all company shares (exactly 100 shares) - Whalley, Ian Harry - located at 7010, Hillcrest, Hamilton.
Previous addresses
Address: 285 Hardy Street, Nelson, Nelson, 7010 New Zealand
Physical & registered address used from 13 Aug 2014 to 18 Aug 2015
Address: 279 Hardy Street, Nelson, Nelson, 7010 New Zealand
Physical & registered address used from 14 Aug 2013 to 13 Aug 2014
Address: 63 Trafalgar Street, Nelson, 7010 New Zealand
Registered address used from 11 Jun 2012 to 14 Aug 2013
Address: 63 Trafalgar Street, Nelson, 7010 New Zealand
Registered address used from 09 Aug 2011 to 11 Jun 2012
Address: 63 Trafalgar Street, Nelson, 7010 New Zealand
Physical address used from 09 Aug 2011 to 14 Aug 2013
Address: 233 Haven Road, Nelson New Zealand
Physical & registered address used from 02 Jul 2007 to 09 Aug 2011
Address: Richards Woodhouse, 105 Trafalgar Street, Nelson
Physical & registered address used from 18 Apr 2004 to 02 Jul 2007
Address: 9 Buxton Square, Nelson
Registered & physical address used from 01 Jul 1997 to 18 Apr 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 18 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Whalley, Ian Harry |
Hillcrest Hamilton 3216 New Zealand |
25 Sep 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Whalley, Robin |
Stepneyville Nelson 7010 New Zealand |
28 Feb 1994 - 25 Sep 2020 |
| Individual | Komaki, Chikako |
Hillcrest Hamilton |
28 Feb 1994 - 30 Nov 2020 |
Ian Harry Whalley - Director
Appointment date: 18 Sep 2020
Address: Hillcrest, Hamilton, 3216 New Zealand
Address used since 18 Sep 2020
Robin Whalley - Director (Inactive)
Appointment date: 17 Mar 1994
Termination date: 28 Sep 2020
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 01 Aug 2013
Chikako Komaki - Director (Inactive)
Appointment date: 17 Mar 1994
Termination date: 28 Sep 2020
Address: Hillcrest, Hamilton, 3216 New Zealand
Address used since 17 Mar 1994
Trevor Nelson Cameron - Director (Inactive)
Appointment date: 28 Feb 1994
Termination date: 17 Mar 1994
Address: Nelson,
Address used since 28 Feb 1994
Anthony John Mark Healey - Director (Inactive)
Appointment date: 28 Feb 1994
Termination date: 17 Mar 1994
Address: Nelson,
Address used since 28 Feb 1994
Robin Whalley Associates Limited
285 Hardy Street
Appleby 54 Limited
285 Hardy Street
Richard Denton Limited
285 Hardy Street
Kennedy Home Developments Limited
285 Hardy Street
Stevens Performance Imports Limited
285 Hardy Street
Nelson Lakes Amenities Trust Society
C/o Hunter Smith & Co