Eduhub Limited, a registered company, was incorporated on 10 Nov 1992. 9429038942969 is the NZ business number it was issued. "House renting or leasing - except holiday house" (ANZSIC L671140) is how the company was categorised. This company has been managed by 4 directors: Christopher James Hubbard - an active director whose contract started on 21 Mar 2021,
Moira Hubbard - an active director whose contract started on 20 Oct 2023,
Beverley Fay Hubbard - an inactive director whose contract started on 10 Nov 1992 and was terminated on 31 Dec 2021,
Ronald Alexander Hubbard - an inactive director whose contract started on 10 Nov 1992 and was terminated on 24 Nov 2020.
Updated on 20 Mar 2024, BizDb's database contains detailed information about 1 address: 53 Malcolm Street, Riverlea, Hamilton, 3216 (type: registered, physical).
Eduhub Limited had been using 83 Winchester Street, Levin as their registered address up until 01 Apr 2021.
Old names used by this company, as we managed to find at BizDb, included: from 27 Nov 1997 to 07 Jun 2022 they were called Total Visual Marketing Limited, from 10 Nov 1992 to 27 Nov 1997 they were called Television Manawatu Limited.
A total of 12000 shares are issued to 3 shareholders (2 groups). The first group consists of 6000 shares (50%) held by 2 entities. There is also a second group which includes 1 shareholder in control of 6000 shares (50%).
Previous addresses
Address: 83 Winchester Street, Levin, 5510 New Zealand
Registered & physical address used from 09 Dec 2014 to 01 Apr 2021
Address: C/-hay Mckay & White Ltd, 306a Broadway Ave, Palmerston North New Zealand
Registered & physical address used from 16 Sep 2009 to 09 Dec 2014
Address: Cnr Main Street & Victoria Avenue, Palmerston North
Registered & physical address used from 26 Sep 2008 to 16 Sep 2009
Address: C/-hay Mckay & White Limited, Cnr Main & Victoria Streets, Palmerston North
Registered & physical address used from 10 May 2006 to 26 Sep 2008
Address: Hay Mckay & White Ltd, Construction House, 275 Broadway Avenue, Palmerston North
Physical & registered address used from 30 Sep 2004 to 10 May 2006
Address: 275 Broadway Avenue, Palmerston North
Physical address used from 01 Jul 1997 to 30 Sep 2004
Address: 96 Winchester Street,, Levin.
Registered address used from 13 Dec 1993 to 30 Sep 2004
Basic Financial info
Total number of Shares: 12000
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 25 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6000 | |||
Individual | Hubbard, Moira |
Riverlea Hamilton 3216 New Zealand |
21 Oct 2023 - |
Director | Hubbard, Christopher James |
Riverlea Hamilton 3216 New Zealand |
27 Mar 2023 - |
Shares Allocation #2 Number of Shares: 6000 | |||
Director | Hubbard, Christopher James |
Riverlea Hamilton 3216 New Zealand |
27 Mar 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hubbard, Beverley Fay |
Levin |
10 Nov 1992 - 27 Mar 2023 |
Individual | Hubbard, Ronald Alexander |
Levin |
10 Nov 1992 - 21 Mar 2021 |
Individual | Hubbard, Christopher James |
Palmerston North |
10 Nov 1992 - 03 Dec 2010 |
Christopher James Hubbard - Director
Appointment date: 21 Mar 2021
Address: Riverlea, Hamilton, 3216 New Zealand
Address used since 21 Mar 2021
Moira Hubbard - Director
Appointment date: 20 Oct 2023
Address: Riverlea, Hamilton, 3216 New Zealand
Address used since 20 Oct 2023
Beverley Fay Hubbard - Director (Inactive)
Appointment date: 10 Nov 1992
Termination date: 31 Dec 2021
Address: Levin, Levin, 5510 New Zealand
Address used since 24 Nov 2015
Ronald Alexander Hubbard - Director (Inactive)
Appointment date: 10 Nov 1992
Termination date: 24 Nov 2020
Address: Levin, Levin, 5510 New Zealand
Address used since 24 Nov 2015
Levin Faith Centre
83 Winchester Street
The Hearing Association Horowhenua Branch Incorporated
538 Queen Street
Write Properties Limited
553 Queen Street
Dunsmore & Bowden Dental Limited
553 Queen Street East
Horowhenua Learning Centre Trust Board
152 Bath Street
Horowhenua Employment Initiative Trust
C/o The Amp Complex
A & K Rentals Limited
C/-kathleen Houkamau
Kindibs Properties Limited
86 Manly Street
Prvanov Investment Limited
114 Rutherford Drive
Raddev Limited
17 Norton Street
Southbound Trustees Limited
30 Read Street
Willowbrook Rentals Limited
49 Wilton St