Shortcuts

Edtech Limited

Type: NZ Limited Company (Ltd)
9429039033567
NZBN
530828
Company Number
Registered
Company Status
Current address
Level 6
57 Symonds Street
Grafton, Auckland 1010
Other address (Address For Share Register) used since 11 Aug 2009
Level 8, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Registered address used since 29 Sep 2021
Level 8, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Physical & service address used since 18 Oct 2021

Edtech Limited was launched on 05 Mar 1992 and issued an NZ business identifier of 9429039033567. This registered LTD company has been run by 7 directors: Peter Nicholas Nelson - an active director whose contract started on 21 May 1997,
John Charles Somemrville - an inactive director whose contract started on 07 Jul 1992 and was terminated on 31 May 2001,
Graeme Alan Wigzell - an inactive director whose contract started on 01 Jul 1994 and was terminated on 21 May 1997,
Brenda Margaret Somerville - an inactive director whose contract started on 08 Feb 1994 and was terminated on 01 Jul 1994,
Ross Lennard Clark - an inactive director whose contract started on 07 Jul 1992 and was terminated on 08 Feb 1994.
As stated in BizDb's data (updated on 09 Feb 2024), the company registered 3 addresses: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (physical address),
Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (service address),
Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (registered address),
Level 6, 57 Symonds Street, Grafton, Auckland 1010 (other address) among others.
Until 29 Sep 2021, Edtech Limited had been using Floor 8, 57 Symonds Street, Grafton, Auckland as their registered address.
A total of 1161 shares are allocated to 8 groups (13 shareholders in total). As far as the first group is concerned, 187 shares are held by 2 entities, namely:
Adams, Margaret Clare (an individual) located at Epsom, Auckland postcode 1023,
Clarke, Alan William (an individual) located at Epsom, Auckland postcode 1023.
Then there is a group that consists of 2 shareholders, holds 8.79 per cent shares (exactly 102 shares) and includes
Hotchkiss, Andrew Jack - located at Milford, Auckland,
Hotchkiss, Gaylene Margaret - located at Milford, Auckland.
The third share allotment (61 shares, 5.25%) belongs to 2 entities, namely:
Dunbar, Phillippa Helen, located at Remuera, Auckland (an individual),
Dunbar, Owen John, located at Remuera, Auckland (an individual).

Addresses

Previous addresses

Address #1: Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered address used from 23 Aug 2021 to 29 Sep 2021

Address #2: Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Physical address used from 23 Aug 2021 to 18 Oct 2021

Address #3: Floor 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 09 Jun 2020 to 23 Aug 2021

Address #4: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Physical & registered address used from 18 Aug 2009 to 09 Jun 2020

Address #5: 49 Harding Ave, Mt Wellington, Auckland

Registered & physical address used from 27 Jul 2009 to 18 Aug 2009

Address #6: C/o Hwi Ltd, Level 3, 139 Carlton Gore, Rd, Newmarket, Auckland

Registered & physical address used from 17 Dec 2004 to 27 Jul 2009

Address #7: C/-hislop Wilson Iles, The Carlton, Centre, 100 Carlton Gore Rd, Newmarket, Auckland

Physical address used from 01 Sep 1997 to 17 Dec 2004

Address #8: 18 Broadway, Newmarket, Auckland

Registered address used from 01 Sep 1997 to 17 Dec 2004

Address #9: 18 Broadway, Newmarket, Auckland

Physical address used from 01 Sep 1997 to 01 Sep 1997

Address #10: -

Registered address used from 05 Mar 1992 to 01 Sep 1997

Financial Data

Basic Financial info

Total number of Shares: 1161

Annual return filing month: May

Annual return last filed: 19 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 187
Individual Adams, Margaret Clare Epsom
Auckland
1023
New Zealand
Individual Clarke, Alan William Epsom
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 102
Individual Hotchkiss, Andrew Jack Milford
Auckland
0620
New Zealand
Individual Hotchkiss, Gaylene Margaret Milford
Auckland
0620
New Zealand
Shares Allocation #3 Number of Shares: 61
Individual Dunbar, Phillippa Helen Remuera
Auckland
1050
New Zealand
Individual Dunbar, Owen John Remuera
Auckland
1050
New Zealand
Shares Allocation #4 Number of Shares: 50
Individual Nelson, Timothy Mark Cockle Bay
Auckland
2014
New Zealand
Shares Allocation #5 Number of Shares: 39
Individual Savidan, Pamela Pakuranga
Auckland
2010
New Zealand
Shares Allocation #6 Number of Shares: 621
Individual Nelson, Peter Nicholas Remuera
Auckland
1050
New Zealand
Individual Nelson, Leigh Juliette Remuera
Auckland
1050
New Zealand
Shares Allocation #7 Number of Shares: 1
Individual Nelson, Peter Nicholas Remuera
Auckland
1050
New Zealand
Shares Allocation #8 Number of Shares: 100
Individual Longney, Angela Elizabeth St Heliers
Auckland
1071
New Zealand
Individual Peterson, Kevin Albert St Heliers
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ross, Christopher Epsom
Auckland
1023
New Zealand
Individual Nelson, Peter Nicholas Grey Lynn
Auckland
Individual Inder, Craig Wyles Milford
Auckland
0620
New Zealand
Individual Nelson, Peter N Howick
Auckland
Individual Nelson, Peter Nicholas Howick
Auckland
Directors

Peter Nicholas Nelson - Director

Appointment date: 21 May 1997

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 May 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Sep 2010


John Charles Somemrville - Director (Inactive)

Appointment date: 07 Jul 1992

Termination date: 31 May 2001

Address: 59 Sackville Street, Grey Lynn, Auckland,

Address used since 07 Jul 1992


Graeme Alan Wigzell - Director (Inactive)

Appointment date: 01 Jul 1994

Termination date: 21 May 1997

Address: Titahi Bay, Wellington,

Address used since 01 Jul 1994


Brenda Margaret Somerville - Director (Inactive)

Appointment date: 08 Feb 1994

Termination date: 01 Jul 1994

Address: Glendowie, Auckland,

Address used since 08 Feb 1994


Ross Lennard Clark - Director (Inactive)

Appointment date: 07 Jul 1992

Termination date: 08 Feb 1994

Address: Remuera, Auckland,

Address used since 07 Jul 1992


Kevin Neill Wilson - Director (Inactive)

Appointment date: 27 Feb 1992

Termination date: 07 Jul 1992

Address: Birkenhead, Auckland,

Address used since 27 Feb 1992


Athol Raymond Owens - Director (Inactive)

Appointment date: 27 Feb 1992

Termination date: 07 Jul 1992

Address: Mt Eden, Auckland,

Address used since 27 Feb 1992

Nearby companies

J A Davey Limited
Level 5, 64 Khyber Pass Road

Aquaknight Industries Limited
Level 7, 57 Symonds Street

Mr White Limited
Level 2, 60 Grafton Road

Mjic Limited
Level 2, 60 Grafton Road

Cj Cafe Limited
Level 5, 64 Khyber Pass Rd

Country Treasures Limited
Level 2, 3 Arawa Street