New Zealand Educational Assistance Limited was started on 28 Jan 2014 and issued a New Zealand Business Number of 9429041068380. The registered LTD company has been run by 2 directors: Dolores De La Torre Pradas - an active director whose contract started on 28 Jan 2014,
John Probert - an inactive director whose contract started on 28 Jan 2014 and was terminated on 22 Aug 2014.
According to our data (last updated on 05 Apr 2024), this company registered 5 addresess: 72A Kerrykeel Drive, Flat Bush, Auckland, 2019 (service address),
72A Kerrykeel Drive, Flat Bush, Auckland, 2019 (registered address),
72 A- Kerrykeel Drive, Flat Bush Manukau, Auckland, 2019 (postal address),
72 A-, Kerrykeel Drive Flat Bush Manukau, Auckland, 2019 (office address) among others.
Up to 14 Oct 2022, New Zealand Educational Assistance Limited had been using Level 9-D, 17 Albert Street Auckland Cbd, Auckland as their registered address.
BizDb found past names for this company: from 08 Jan 2014 to 25 May 2015 they were called J. Probert and Associates Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Pradas, Dolores De La Torre (an individual) located at Flat Bush, Auckland postcode 2019. New Zealand Educational Assistance Limited was categorised as "Curriculum development, educational" (ANZSIC P822010).
Other active addresses
Address #4: 72a Kerrykeel Drive, Flat Bush, Auckland, 2019 New Zealand
Registered address used from 14 Oct 2022
Address #5: 72a Kerrykeel Drive, Flat Bush, Auckland, 2019 New Zealand
Service address used from 06 Nov 2023
Principal place of activity
233/237 Queen Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 9-d, 17 Albert Street Auckland Cbd, Auckland, 1010 New Zealand
Registered address used from 01 Apr 2019 to 14 Oct 2022
Address #2: Level 9-d, 17 Albert Street Auckland Cbd, Auckland, 1010 New Zealand
Service address used from 01 Apr 2019 to 06 Nov 2023
Address #3: 12 Puoro Street, Flat Bush, Auckland, 2019 New Zealand
Registered & physical address used from 09 Oct 2018 to 01 Apr 2019
Address #4: 10 Bellshill Close, Wattle Downs, Auckland, 2103 New Zealand
Registered & physical address used from 28 Jul 2016 to 09 Oct 2018
Address #5: 164 Kilkenny Drive, East Tamaki Heights, Auckland, 2016 New Zealand
Registered & physical address used from 03 Jun 2015 to 28 Jul 2016
Address #6: 2/27 Ellerton Rd. Mt Eden, Auckland City, 1010 New Zealand
Physical & registered address used from 08 Oct 2014 to 03 Jun 2015
Address #7: 27/2 Ellerton Rd. Mt Eden Rd., Auckland City, 1010 New Zealand
Physical & registered address used from 28 Jan 2014 to 08 Oct 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 26 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Pradas, Dolores De La Torre |
Flat Bush Auckland 2019 New Zealand |
28 Jan 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chiv, Khieng |
East Tamaki Auckland 2016 New Zealand |
19 Jan 2018 - 18 Jun 2018 |
Individual | Probert, John |
Auckland Central Auckland 1010 New Zealand |
28 Jan 2014 - 22 Aug 2014 |
Individual | Deguito, Vilma Ona |
Manukau Auckland 2016 New Zealand |
28 Jan 2014 - 18 Jun 2014 |
Individual | Borja, Ednalin Tubale |
North Shore Auckland 0629 New Zealand |
28 Jan 2014 - 18 Jun 2014 |
Dolores De La Torre Pradas - Director
Appointment date: 28 Jan 2014
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 06 Oct 2022
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 01 Jul 2020
Address: Wattle Downs, Auckland, 2103 New Zealand
Address used since 14 Mar 2017
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 03 Oct 2018
John Probert - Director (Inactive)
Appointment date: 28 Jan 2014
Termination date: 22 Aug 2014
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 28 Jan 2014
Sunyuey Limited
30 Aberdeen Crescent
E.j.d Enterprises Limited
5 Bellshill Close
Bestpets Limited
18 Girvan Terrace
Jo Bree Investments Limited
20 Girvan Terrace
Gess Properties Limited
29 Aberdeen Crescent
Topman Construction Limited
26 Bellshill Close
Acquire-ed Limited
14 Keywella Drive
Essential Educational Solutions Limited
17 Villino Place
Gte Limited
275 Great South Road
Harcourt Jasper Limited
33 Coles Crescent
Skills And Solutions Limited
5a Rhine Place
Thompson 1234 Limited
14 Taka Street