Education Directions Limited, a registered company, was launched on 12 Sep 1994. 9429038726804 is the NZBN it was issued. This company has been managed by 6 directors: David Mark Guerin - an active director whose contract began on 12 Sep 1994,
Jeremy William Baker - an inactive director whose contract began on 12 Sep 1994 and was terminated on 16 Jul 2010,
Malcolm John Cooper - an inactive director whose contract began on 20 Jun 1995 and was terminated on 16 Jul 2010,
Ezra Elai Mcpherson Jennings-Pedro - an inactive director whose contract began on 18 Aug 1995 and was terminated on 11 Apr 1999,
Everdina Johanna Sala Fuli - an inactive director whose contract began on 03 Jun 1996 and was terminated on 09 Nov 1998.
Last updated on 06 Jun 2025, BizDb's data contains detailed information about 2 addresses the company registered, namely: 9 Orchard Street, Wadestown, Wellington, 6012 (registered address),
9 Orchard Street, Wadestown, Wellington, 6012 (service address),
Level 12, 20 Customhouse Qy, Wellington, 6011 (physical address).
Education Directions Limited had been using Level 12, 20 Customhouse Qy, Wellington as their registered address until 04 Sep 2024.
A single entity owns all company shares (exactly 2501 shares) - Guerin, David Mark - located at 6012, Wadestown, Wellington.
Previous addresses
Address #1: Level 12, 20 Customhouse Qy, Wellington, 6011 New Zealand
Registered & service address used from 21 Aug 2018 to 04 Sep 2024
Address #2: Level 11, 10 Brandon St, Wellington, 6011 New Zealand
Registered & physical address used from 11 Aug 2015 to 21 Aug 2018
Address #3: Level 7, 234 Wakefield Street, Wellington New Zealand
Registered & physical address used from 26 Sep 2005 to 11 Aug 2015
Address #4: Level 2, Stewart Dawson Bldg, Cnr Willis, St And Lambton Quay, Wellington
Physical address used from 22 Oct 2001 to 26 Sep 2005
Address #5: Level 3, 15 Courtenay Place, Wellington
Registered address used from 22 Oct 2001 to 26 Sep 2005
Address #6: Level 3, 15 Courtenay Place, Wellington
Physical address used from 22 Oct 2001 to 22 Oct 2001
Address #7: 1a Grosvenor,, 19 Cottleville Terrace,, Thorndon, Wellington
Physical address used from 07 Sep 2000 to 22 Oct 2001
Address #8: Floor 1, 147 Cuba Street, Wellington
Registered address used from 05 Oct 1998 to 22 Oct 2001
Address #9: 287 F The Terrace, Wellington
Registered address used from 20 Jul 1996 to 05 Oct 1998
Address #10: 1a Grosvenor,, 19 Cottleville Terrace,, Thorndon, Wellington
Registered address used from 25 Aug 1995 to 20 Jul 1996
Basic Financial info
Total number of Shares: 2501
Annual return filing month: August
Annual return last filed: 27 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 2501 | |||
| Individual | Guerin, David Mark |
Wadestown Wellington 6012 New Zealand |
12 Sep 1994 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Jennings-pedro, Ezra Elai Macpherson |
Wellington |
12 Sep 1994 - 27 Aug 2010 |
| Individual | Baker, Jeremy William |
Wellington New Zealand |
12 Sep 1994 - 27 Aug 2010 |
David Mark Guerin - Director
Appointment date: 12 Sep 1994
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 24 Mar 2017
Jeremy William Baker - Director (Inactive)
Appointment date: 12 Sep 1994
Termination date: 16 Jul 2010
Address: Wellington,
Address used since 21 Oct 2009
Malcolm John Cooper - Director (Inactive)
Appointment date: 20 Jun 1995
Termination date: 16 Jul 2010
Address: Hervey Bay, Queensland, Australia,
Address used since 20 Jun 1995
Ezra Elai Mcpherson Jennings-pedro - Director (Inactive)
Appointment date: 18 Aug 1995
Termination date: 11 Apr 1999
Address: 64 Ghuznee Street, Wellington,
Address used since 18 Aug 1995
Everdina Johanna Sala Fuli - Director (Inactive)
Appointment date: 03 Jun 1996
Termination date: 09 Nov 1998
Address: New Lynn, Auckland,
Address used since 03 Jun 1996
Shane Julian Howard Town - Director (Inactive)
Appointment date: 18 Aug 1995
Termination date: 12 Oct 1998
Address: Northland, Wellington,
Address used since 18 Aug 1995
Auckley Limited
Level 11-16
Hr Sorted Limited
Level 16
Garrett Smythe Limited
10 Brandon Street
Garrett Smythe Trustee Limited
10 Brandon Street
Real Estate Investar Limited
10 Brandon Street
Arvada Holdings Limited
Level 16