Shortcuts

Musac Limited

Type: NZ Limited Company (Ltd)
9429041067826
NZBN
4861659
Company Number
Registered
Company Status
P822020
Industry classification code
Educational Support Services Nec
Industry classification description
Current address
749 Main Street
Roslyn
Palmerston North 4414
New Zealand
Physical & registered & service address used since 12 Feb 2019
Po Box 5312
Terrace End
Palmerston North 4414
New Zealand
Postal address used since 24 Sep 2019
749 Main Street
Roslyn
Palmerston North 4414
New Zealand
Office & delivery address used since 24 Sep 2019

Musac Limited, a registered company, was launched on 27 Jan 2014. 9429041067826 is the number it was issued. "Educational support services nec" (business classification P822020) is how the company is categorised. This company has been supervised by 8 directors: Mark Robert Miller - an active director whose contract started on 26 Feb 2020,
Brian Beattie - an active director whose contract started on 26 Feb 2020,
Nathan John Godfrey - an active director whose contract started on 26 Feb 2020,
Carolyn Dimond - an inactive director whose contract started on 27 Jan 2014 and was terminated on 26 Feb 2020,
Mark Cleaver - an inactive director whose contract started on 27 Jan 2014 and was terminated on 26 Feb 2020.
Last updated on 18 Apr 2024, our database contains detailed information about 1 address: Po Box 5312, Terrace End, Palmerston North, 4414 (category: postal, office).
Musac Limited had been using Centennial Drive, Massey University Hokowhitu, Palmerston North as their physical address until 12 Feb 2019.
One entity owns all company shares (exactly 100 shares) - Vlrsaus Pty Ltd - located at 4414, 21B 441 Nudgee Road, Hendra, Queensland.

Addresses

Principal place of activity

749 Main Street, Roslyn, Palmerston North, 4414 New Zealand


Previous address

Address #1: Centennial Drive, Massey University Hokowhitu, Palmerston North, 4410 New Zealand

Physical & registered address used from 27 Jan 2014 to 12 Feb 2019

Contact info
64 800 600159
01 Feb 2019 Phone
admin@edgelearning.co.nz
24 Sep 2019 nzbn-reserved-invoice-email-address-purpose
www.edgelearning.co.nz/
24 Sep 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 14 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Vlrsaus Pty Ltd 21b 441 Nudgee Road, Hendra
Queensland
4011
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Massey Ventures Limited
Shareholder NZBN: 9429035804260
Company Number: 1382303
Tiritea Campus
Tennent Drive, Palmerston North

New Zealand
Entity Massey Ventures Limited
Shareholder NZBN: 9429035804260
Company Number: 1382303
Tiritea Campus
Tennent Drive, Palmerston North

New Zealand

Ultimate Holding Company

25 Feb 2020
Effective Date
Constellation Software Inc.
Name
Publicly Listed Company
Type
1517581
Ultimate Holding Company Number
CA
Country of origin
88 Tennent Drive
Massey University
Palmerston North 4472
New Zealand
Address
Directors

Mark Robert Miller - Director

Appointment date: 26 Feb 2020

Address: Suite 100, Mississauga, Ontario, L4W 5N5 Canada

Address used since 03 Mar 2021

Address: Oakville, Ontario, L6J 4K8 Canada

Address used since 26 Feb 2020


Brian Beattie - Director

Appointment date: 26 Feb 2020

Address: Toronto, Ontario, M4N 1N7 Canada

Address used since 26 Feb 2020


Nathan John Godfrey - Director

Appointment date: 26 Feb 2020

ASIC Name: Softlink Australia Pty Ltd

Address: Hendra, Queensland, 4011 Australia

Address: Eight Mile Plains, Queensland, 4113 Australia

Address: Daisy Hill, Queensland, 4127 Australia

Address used since 26 Feb 2020


Carolyn Dimond - Director (Inactive)

Appointment date: 27 Jan 2014

Termination date: 26 Feb 2020

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 24 Sep 2018

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 27 Jan 2014

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 28 Sep 2017


Mark Cleaver - Director (Inactive)

Appointment date: 27 Jan 2014

Termination date: 26 Feb 2020

Address: Fitzherbert, Palmerston North, 4410 New Zealand

Address used since 28 Sep 2017

Address: West End, Palmerston North, 4410 New Zealand

Address used since 27 Jan 2014


David Glover - Director (Inactive)

Appointment date: 15 Jan 2015

Termination date: 26 Feb 2020

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 28 Sep 2017

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 15 Jan 2015


Brian David Steele - Director (Inactive)

Appointment date: 15 Jan 2015

Termination date: 26 Feb 2020

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 15 Jan 2015


Terry Allen - Director (Inactive)

Appointment date: 27 Jan 2014

Termination date: 23 Mar 2015

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 27 Jan 2014

Nearby companies

Manawatu Golf Club Limited
Centennial Drive

Youngheart Manawatu Limited
103 Jickell Street

B2b Holdings Limited
103 Jickell Street

Jetsave Travel Limited
103 Jickell Street

Scootershop Limited
121 Jickell Street

Roof Maintenance Limited
100 Jickell Street

Similar companies

Edlead Consulting Limited
Level 7, Tsb Bank Tower

Education Answers Limited
53 Lincoln Terrace

Excelearn Limited
336a Albert Street

Kpec Limited
249 Victoria Ave.

Peter Cleave Campus Limited
36 Parata Street

Te Hiringa 2017 Limited
10 Just Place