Steiner Education Development Trust Limited, a registered company, was incorporated on 26 May 2014. 9429041251652 is the New Zealand Business Number it was issued. "Educational support services nec" (ANZSIC P822020) is how the company is classified. This company has been supervised by 8 directors: Noel Josephson - an active director whose contract began on 08 Sep 2014,
Elaine Beadle - an active director whose contract began on 01 Jun 2015,
Trisha Jane Glover - an active director whose contract began on 27 Feb 2017,
Santiago De Marco - an active director whose contract began on 08 Dec 2022,
Glen Saunders - an inactive director whose contract began on 26 May 2014 and was terminated on 25 May 2021.
Updated on 07 Apr 2024, our data contains detailed information about 1 address: 9A Havelock Road, Hospital Hill, Napier, 4110 (types include: service, postal).
Steiner Education Development Trust Limited had been using 61 Bayview Road, Rd 1, Lyttelton as their physical address until 02 Jun 2021.
A single entity owns all company shares (exactly 100 shares) - Cc52289 - Steiner Education Development Foundation - located at 4110, Snells Beach, Snells Beach.
Other active addresses
Address #4: 9a Havelock Road, Hospital Hill, Napier, 4110 New Zealand
Service address used from 31 Mar 2023
Principal place of activity
50 Boathouse Bay Lane, Snells Beach, Snells Beach, 0920 New Zealand
Previous address
Address #1: 61 Bayview Road, Rd 1, Lyttelton, 8971 New Zealand
Physical & registered address used from 26 May 2014 to 02 Jun 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 18 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Cc52289 - Steiner Education Development Foundation |
Snells Beach Snells Beach 0920 New Zealand |
07 Sep 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Saunders, Glen |
Rd 1 Lyttelton 8971 New Zealand |
26 May 2014 - 07 Sep 2015 |
Director | Glen Saunders |
Rd 1 Lyttelton 8971 New Zealand |
26 May 2014 - 07 Sep 2015 |
Ultimate Holding Company
Noel Josephson - Director
Appointment date: 08 Sep 2014
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 08 Sep 2014
Elaine Beadle - Director
Appointment date: 01 Jun 2015
Address: Snells Beach, Snells Beach, 0920 New Zealand
Address used since 01 Jun 2021
Address: Rd 3, Warkworth, 0983 New Zealand
Address used since 01 Jun 2015
Trisha Jane Glover - Director
Appointment date: 27 Feb 2017
Address: Rd 14, Havelock North, Hawke's Bay, 4295 New Zealand
Address used since 01 Jun 2021
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 27 Feb 2017
Santiago De Marco - Director
Appointment date: 08 Dec 2022
Address: Rd 2, Napier, 4182 New Zealand
Address used since 08 Dec 2022
Glen Saunders - Director (Inactive)
Appointment date: 26 May 2014
Termination date: 25 May 2021
Address: Rd 1, Lyttelton, 8971 New Zealand
Address used since 26 May 2014
Neil Campbell Boland - Director (Inactive)
Appointment date: 08 Sep 2014
Termination date: 10 Dec 2020
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 08 Sep 2014
Sue Patricia Simpson - Director (Inactive)
Appointment date: 06 May 2015
Termination date: 26 Jan 2016
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 06 May 2015
Alistair Colin Munro - Director (Inactive)
Appointment date: 08 Sep 2014
Termination date: 08 May 2015
Address: Rd 1, Upper Moutere, 7173 New Zealand
Address used since 08 Sep 2014
Tracey Ower Landscape Architects Limited
290a Marine Drive
Becben Limited
294 Marine Drive
Te Whakaraupo Reserves Trust
C/- Mr Paul F Pritchett
Julian Project Delivery Limited
11 Kaioruru Lane
Skyrocket Properties Limited
15 Athol Place
Harbour Estates Limited
15 Athol Place
Be Company Coaching Limited
18 Dalefield Drive
Frontiers Abroad Aotearoa Limited
7a Brittan Terrace
Growing Minds Limited
262a Main Road
Hakari Rau Limited
152 Pa Road
Kore Limited
F, 22a Bowenvale Avenue
Teacher Empowerment Limited
125 Scruttons Road