Shortcuts

Education Services Limited

Type: NZ Limited Company (Ltd)
9429039321152
NZBN
434754
Company Number
Registered
Company Status
51670191
GST Number
No Abn Number
Australian Business Number
M693240
Industry classification code
Bookkeeping Service
Industry classification description
Current address
11 Park Place
Whanganui 4541
New Zealand
Registered & physical & service address used since 14 Aug 2017
P O Box 4003
Whanganui 4541
New Zealand
Postal & invoice address used since 07 Apr 2019
11 Park Place
Whanganui 4541
New Zealand
Office & delivery address used since 07 Apr 2019

Education Services Limited, a registered company, was incorporated on 22 May 1989. 9429039321152 is the NZ business number it was issued. "Bookkeeping service" (business classification M693240) is how the company has been categorised. This company has been run by 12 directors: Ngaruma Mako Karaitiana - an active director whose contract started on 01 Jun 1991,
Peter Andrew Mcbreen - an active director whose contract started on 09 Oct 2000,
Pania Gray - an active director whose contract started on 04 Jun 2014,
Craig Michael Anderson - an active director whose contract started on 01 Jan 2015,
Steven Robert Whittaker - an active director whose contract started on 11 Jul 2023.
Last updated on 05 Apr 2024, the BizDb database contains detailed information about 1 address: P O Box 4003, Whanganui, 4541 (category: postal, office).
Education Services Limited had been using 176 Glasgow Street, Wanganui as their physical address up to 14 Aug 2017.
Previous aliases used by the company, as we managed to find at BizDb, included: from 02 Aug 1989 to 15 Jun 2001 they were called Education Services Central Limited, from 22 May 1989 to 02 Aug 1989 they were called Capro Forty-Four Limited.
A total of 73331 shares are issued to 8 shareholders (8 groups). The first group includes 2000 shares (2.73%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 2000 shares (2.73%). Finally we have the 3rd share allotment (2000 shares 2.73%) made up of 1 entity.

Addresses

Principal place of activity

11 Park Place, Whanganui, 4541 New Zealand


Previous addresses

Address #1: 176 Glasgow Street, Wanganui New Zealand

Physical address used from 17 Mar 1997 to 14 Aug 2017

Address #2: 176 Glasgow Street, Wanganui New Zealand

Registered address used from 13 Aug 1992 to 14 Aug 2017

Address #3: 249 Victoria Avenue, Wanganui

Registered address used from 12 Aug 1992 to 13 Aug 1992

Contact info
64 6 3490903
07 Apr 2019 Phone
ruma@xtra.co.nz
Email
www.educationservices.co.nz
07 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 73331

Annual return filing month: April

Annual return last filed: 12 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2000
Individual Ford, Melanie Kerrin Rd 4
Whanganui
4574
New Zealand
Shares Allocation #2 Number of Shares: 2000
Individual Jones, Hayden Kris Chartwell
Hamilton
3210
New Zealand
Shares Allocation #3 Number of Shares: 2000
Individual Blackburn, Kirstin Jayne Rd 2
Mercer
2474
New Zealand
Shares Allocation #4 Number of Shares: 14158
Individual Brett, Karyn Michelle Bell Block
New Plymouth
4312
New Zealand
Shares Allocation #5 Number of Shares: 3230
Individual Zappelli, Jessica Louise Kensington
Whangarei
0112
New Zealand
Shares Allocation #6 Number of Shares: 15888
Individual Anderson, Craig Michael Grenada Village
Wellington
6037
New Zealand
Shares Allocation #7 Number of Shares: 15888
Individual Whittaker, Steven Robert Otamatea
Wanganui
4501
New Zealand
Shares Allocation #8 Number of Shares: 18167
Individual Mcbreen, Peter Andrew Lower Vogeltown
New Plymouth
4310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilson, John C Wanganui
Individual Smith, Bretton W Wanganui
4501
New Zealand
Individual Edwards, Adrian Maurice Sunnybrook
Rotorua
3015
New Zealand
Individual Turner, Warwick Paul Whangarei
Whangarei
0110
New Zealand
Individual Costello, Wayne John Wanganui
4501
New Zealand
Individual Edwards, Adrian Maurice Sunnybrook
Rotorua
3015
New Zealand
Individual Ryland, Geoffrey E Wanganui
4501
New Zealand
Individual Anderson, Janice A Wanganui
Directors

Ngaruma Mako Karaitiana - Director

Appointment date: 01 Jun 1991

Address: Palmerston North, Palmerston North, 4414 New Zealand

Address used since 13 Mar 2017


Peter Andrew Mcbreen - Director

Appointment date: 09 Oct 2000

Address: Westown, New Plymouth, 4310 New Zealand

Address used since 29 Jan 2020

Address: Rd 4, New Plymouth, 4374 New Zealand

Address used since 09 Apr 2010


Pania Gray - Director

Appointment date: 04 Jun 2014

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 29 Jan 2020

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 04 Jun 2014


Craig Michael Anderson - Director

Appointment date: 01 Jan 2015

Address: Grenada Village, Wellington, 6037 New Zealand

Address used since 01 Jan 2015


Steven Robert Whittaker - Director

Appointment date: 11 Jul 2023

Address: Otamatea, Whanganui, 4510 New Zealand

Address used since 11 Jul 2023


Karyn Michelle Brett - Director

Appointment date: 11 Jul 2023

Address: Strandon, New Plymouth, 4312 New Zealand

Address used since 11 Jul 2023


Geoffrey Edwin Ryland - Director (Inactive)

Appointment date: 01 Jun 1991

Termination date: 01 Nov 2022

Address: Wanganui, 4501 New Zealand

Address used since 07 Apr 2016


Bretton William Smith - Director (Inactive)

Appointment date: 14 May 1991

Termination date: 31 Jul 2017

Address: Springvale, Wanganui, 4501 New Zealand

Address used since 09 Apr 2010


Wayne John Costello - Director (Inactive)

Appointment date: 14 May 1991

Termination date: 19 Sep 2014

Address: Wanganui, 4501 New Zealand

Address used since 18 Jun 2005


Peter John Worsell - Director (Inactive)

Appointment date: 01 Jun 1991

Termination date: 31 Dec 2000

Address: Wanganui,

Address used since 01 Jun 1991


Heather Mitchell-anyon - Director (Inactive)

Appointment date: 14 May 1991

Termination date: 08 Jul 1996

Address: Wanganui,

Address used since 14 May 1991


Colin Robert Broadhead - Director (Inactive)

Appointment date: 01 Jun 1991

Termination date: 16 Feb 1994

Address: Wanganui,

Address used since 01 Jun 1991

Nearby companies
Similar companies

Account On It Limited
16 Mudgway Place

Cloud Farm Limited
171 Railway Road

Jane Good Books Limited
23 Wylie Road

M V & L Peet Limited
19a Heatherlea Heights

Quantum Business Solutions (nz) Limited
Storey And Associates Limited

Raspberry Pink Limited
Mackinnon Chartered Accountants