Shortcuts

Personalised Education Limited

Type: NZ Limited Company (Ltd)
9429038925498
NZBN
563472
Company Number
Registered
Company Status
Current address
Level 10, 62 Victoria Street West
Auckland 1010
New Zealand
Physical & registered & service address used since 20 Aug 2021

Personalised Education Limited, a registered company, was started on 13 Oct 1992. 9429038925498 is the New Zealand Business Number it was issued. This company has been managed by 6 directors: Sussan Jane Turner - an active director whose contract started on 30 Oct 2015,
Peter Gary Crossan - an active director whose contract started on 30 Oct 2015,
Judith Anne Solomon - an inactive director whose contract started on 11 Nov 1992 and was terminated on 30 Oct 2015,
Franklin Manu Solomon - an inactive director whose contract started on 11 Nov 1992 and was terminated on 30 Oct 2015,
Carolyn Ward Melville - an inactive director whose contract started on 06 Oct 1992 and was terminated on 11 Nov 1992.
Updated on 02 May 2024, BizDb's database contains detailed information about 1 address: Level 10, 62 Victoria Street West, Auckland, 1010 (types include: physical, registered).
Personalised Education Limited had been using Level 3, 62 Victoria Street West, Auckland as their registered address up until 20 Aug 2021.
Former names used by this company, as we identified at BizDb, included: from 13 Oct 1992 to 26 Feb 1993 they were called Zenith Securities Limited.
A total of 103 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 99 shares (96.12 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 2 shares (1.94 per cent).

Addresses

Previous addresses

Address: Level 3, 62 Victoria Street West, Auckland, 1010 New Zealand

Registered & physical address used from 26 Feb 2020 to 20 Aug 2021

Address: Level 10, 62 Victoria Street West, Auckland, 1010 New Zealand

Registered & physical address used from 29 Feb 2016 to 26 Feb 2020

Address: 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 11 Nov 2015 to 29 Feb 2016

Address: Van Den Brink House,, Level 2, 652 Great South Road,, Manukau, 2104 New Zealand

Physical address used from 28 Feb 2011 to 11 Nov 2015

Address: Van Den Brink House,, Level 2, 362 Great South Road,, Manukau, 2104 New Zealand

Physical address used from 18 Feb 2011 to 28 Feb 2011

Address: 236 Great South Road, Manurewa, Manukau City New Zealand

Registered address used from 19 May 2006 to 11 Nov 2015

Address: C/o Chester Grey Chartered Accountants, 230 Great South Road, Papatoetoe New Zealand

Physical address used from 19 May 2006 to 18 Feb 2011

Address: C/- Ascent Business Directions, Level 5, 145 Symonds Street, Auckland

Registered & physical address used from 27 Feb 1998 to 19 May 2006

Address: C/- Brian Erskine-shaw, 148 Amohau Street, Rotorua

Registered & physical address used from 27 Feb 1998 to 27 Feb 1998

Address: J'mall Office Block, Broderick Road, Johnsonville

Registered address used from 23 Nov 1992 to 27 Feb 1998

Financial Data

Basic Financial info

Total number of Shares: 103

Annual return filing month: February

Annual return last filed: 29 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Entity (NZ Limited Company) Aspire2 Group Limited
Shareholder NZBN: 9429041323717
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 2
Entity (NZ Limited Company) Aspire2 Group Limited
Shareholder NZBN: 9429041323717
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Solomon, Jenny Marie The Gardens
Auckland
2105
New Zealand
Individual Solomon, Judith Anne Manurewa
Auckland
Individual Solomon, Franklin Rd 1
Manurewa
2576
New Zealand
Individual Solomon, Judith Anne Rd 1
Manurewa
2576
New Zealand
Individual Solomon, Franklin Manu Manurewa
Auckland
Directors

Sussan Jane Turner - Director

Appointment date: 30 Oct 2015

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 30 Oct 2015


Peter Gary Crossan - Director

Appointment date: 30 Oct 2015

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 30 Oct 2015


Judith Anne Solomon - Director (Inactive)

Appointment date: 11 Nov 1992

Termination date: 30 Oct 2015

Address: Rd 1, Manurewa, 2576 New Zealand

Address used since 10 Feb 2011


Franklin Manu Solomon - Director (Inactive)

Appointment date: 11 Nov 1992

Termination date: 30 Oct 2015

Address: Rd 1, Manurewa, 2576 New Zealand

Address used since 10 Feb 2011


Carolyn Ward Melville - Director (Inactive)

Appointment date: 06 Oct 1992

Termination date: 11 Nov 1992

Address: Johnsonville, Wellington,

Address used since 06 Oct 1992


Garth Osmond Melville - Director (Inactive)

Appointment date: 06 Oct 1992

Termination date: 11 Nov 1992

Address: Johnsonville, Wellington,

Address used since 06 Oct 1992

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street