New Education Investment Limited, a registered company, was launched on 10 Nov 1986. 9429039676580 is the business number it was issued. This company has been run by 3 directors: Danny Chan - an active director whose contract began on 25 Feb 1988,
Theresa Wong - an inactive director whose contract began on 25 Feb 1988 and was terminated on 21 Jun 2000,
Phillip Joe - an inactive director whose contract began on 25 Feb 1988 and was terminated on 21 Jun 2000.
Last updated on 22 Mar 2024, the BizDb data contains detailed information about 1 address: 89 Station Road, Penrose, Auckland, 1061 (category: registered, service).
New Education Investment Limited had been using 6Th Floor, Ballantyne House, 101 Custom St East, Auckland as their physical address up to 20 Aug 2003.
Other names for this company, as we established at BizDb, included: from 04 May 2000 to 29 Mar 2016 they were named Orient Group Limited, from 10 Nov 1986 to 04 May 2000 they were named Orient Consultants Limited.
A total of 15750000 shares are allocated to 2 shareholders (2 groups). The first group includes 7717500 shares (49 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 8032500 shares (51 per cent).
Previous addresses
Address #1: 6th Floor, Ballantyne House, 101 Custom St East, Auckland
Physical & registered address used from 05 Sep 2002 to 20 Aug 2003
Address #2: 6th Floor, Sofrana House, 101 Custom St East, Auckland
Physical address used from 29 Jun 2000 to 05 Sep 2002
Address #3: Level 8 Coopers & Lybrand Tower, 23-29 Albert Street, Auckland
Registered address used from 29 Jun 2000 to 05 Sep 2002
Address #4: Level 8, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland
Physical address used from 29 Jun 2000 to 29 Jun 2000
Address #5: 151 Queen St, Level 14, Auckland
Registered address used from 15 Sep 1999 to 29 Jun 2000
Address #6: 151 Queen St, Level 14, Auckland
Physical address used from 07 Sep 1999 to 29 Jun 2000
Address #7: 23-29 Albert Street, Auckland
Physical address used from 22 Mar 1999 to 07 Sep 1999
Address #8: Level 24, 23-29 Albert St, Auckland
Registered address used from 22 Mar 1999 to 15 Sep 1999
Address #9: Level 7, 115 Queen Street, Auckland
Registered address used from 09 Jul 1997 to 22 Mar 1999
Address #10: Level 7, Lumley House, 7 City Road, Auckland
Registered address used from 07 Sep 1993 to 09 Jul 1997
Address #11: -
Physical address used from 19 Feb 1992 to 22 Mar 1999
Basic Financial info
Total number of Shares: 15750000
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7717500 | |||
Entity (NZ Limited Company) | Pisces Trustees Company Limited Shareholder NZBN: 9429030301634 |
Auckland Central Auckland 1010 New Zealand |
11 Apr 2016 - |
Shares Allocation #2 Number of Shares: 8032500 | |||
Individual | Chan, Danny |
Remuera Auckland 1050 New Zealand |
10 Nov 1986 - |
Danny Chan - Director
Appointment date: 25 Feb 1988
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Jul 2014
Theresa Wong - Director (Inactive)
Appointment date: 25 Feb 1988
Termination date: 21 Jun 2000
Address: Chatswood, Nsw, Australia,
Address used since 25 Feb 1988
Phillip Joe - Director (Inactive)
Appointment date: 25 Feb 1988
Termination date: 21 Jun 2000
Address: Orakei, Auckland,
Address used since 25 Feb 1988
New Zealand Yacon Limited
4 Lockhart Place
Rawhiti Manuka Honi Limited
Suite 1, 4 Lockhart Place
Griff Trading Limited
4 Lockhart Place
Turners Flower Exports N.z. Limited
4 Lockhart Place
Chai Limited
4 Lockhart Place
Taiwan New Zealand Screen Limited
4 Lockhart Place