Education and Entrepreneur Consulting Limited was incorporated on 03 Mar 2014 and issued an NZ business number of 9429041121238. The registered LTD company has been supervised by 4 directors: Peng Wang - an active director whose contract began on 12 Sep 2016,
Zhengquan Jiang - an inactive director whose contract began on 11 Aug 2014 and was terminated on 14 Sep 2016,
Ying Wang - an inactive director whose contract began on 19 Mar 2014 and was terminated on 20 Aug 2014,
Zhengquan Jiang - an inactive director whose contract began on 03 Mar 2014 and was terminated on 23 Mar 2014.
According to our database (last updated on 21 Mar 2024), the company filed 1 address: 3 Malin Place, Albany, Auckland, 0632 (category: registered, service).
Up to 13 Oct 2021, Education and Entrepreneur Consulting Limited had been using 43 High Street, Auckland Central, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Wang, Peng (a director) located at Albany, Auckland postcode 0632. Education and Entrepreneur Consulting Limited has been categorised as "Repair (general) or renovation of residential buildings nec" (business classification E301920).
Principal place of activity
Level 11, 155 Queen Street, Auckland Cbd, Auckland City, 1010 New Zealand
Previous addresses
Address #1: 43 High Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 07 Nov 2019 to 13 Oct 2021
Address #2: 43 High Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 09 Nov 2018 to 13 Oct 2021
Address #3: Suite 2, 710 Great South Road, Penrose, Auckland, 1061 New Zealand
Registered address used from 30 Oct 2017 to 07 Nov 2019
Address #4: 710 Great South Road, Penrose, Auckland, 1061 New Zealand
Registered address used from 08 Nov 2016 to 30 Oct 2017
Address #5: Floor 11, 155 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 08 Nov 2016 to 09 Nov 2018
Address #6: 13 Medallion Drive, Oteha, Auckland, 0632 New Zealand
Registered & physical address used from 03 Mar 2014 to 08 Nov 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Wang, Peng |
Albany Auckland 0632 New Zealand |
14 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wang, Ying |
Mount Roskill Auckland 0600 New Zealand |
19 Mar 2014 - 11 Aug 2014 |
Individual | Jiang, Zhengquan |
Oteha Auckland 0632 New Zealand |
03 Mar 2014 - 19 Mar 2014 |
Director | Zhengquan Jiang |
Oteha Auckland 0632 New Zealand |
03 Mar 2014 - 19 Mar 2014 |
Individual | Jiang, Zhengquan |
Auckland City 1010 New Zealand |
11 Aug 2014 - 14 Sep 2016 |
Peng Wang - Director
Appointment date: 12 Sep 2016
Address: Pinehill, Auckland, 0632 New Zealand
Address used since 12 Sep 2016
Zhengquan Jiang - Director (Inactive)
Appointment date: 11 Aug 2014
Termination date: 14 Sep 2016
Address: Auckland City, 1010 New Zealand
Address used since 11 Aug 2014
Ying Wang - Director (Inactive)
Appointment date: 19 Mar 2014
Termination date: 20 Aug 2014
Address: Mount Roskill, Auckland, 0600 New Zealand
Address used since 19 Mar 2014
Zhengquan Jiang - Director (Inactive)
Appointment date: 03 Mar 2014
Termination date: 23 Mar 2014
Address: Oteha, Auckland, 0632 New Zealand
Address used since 03 Mar 2014
Remuera Motor Lodge Limited
Unit 2, 710 Great South Road
Remuera Minto Limited
Suite 2, 710 Great South Road
Dll Trading Limited
710 Great South Road
Sunny Flooring Limited
Suite 2, 710 Great South Road
Fire Stone Investment Limited
Suite 2, 710 Great South Road
C & Z Management Limited
Suite 2, 710 Great South Road
Building Bay Of Plenty Limited
Unit 9, 22a Kalmia Street
D & S Maisey Limited
130 Main Highway
Home Fix Limited
7 Hewson Street
Property Care & Maintenance Limited
191 Main Highway
Taeco Property Limited
11 Maroa Road
The Bathroom Factory Limited
127 Main Highway