Edukhl Limited was started on 15 Jul 2014 and issued a New Zealand Business Number of 9429041324134. The registered LTD company has been managed by 7 directors: Roderick David Gethen - an active director whose contract started on 01 Oct 2024,
Jonathan Goldstone - an active director whose contract started on 01 Oct 2024,
Mark Alan Hamilton - an inactive director whose contract started on 14 Sep 2018 and was terminated on 03 Oct 2024,
Michaela Tracey Dumper - an inactive director whose contract started on 30 May 2022 and was terminated on 01 Oct 2024,
Ofer Shenhav - an inactive director whose contract started on 15 Jul 2014 and was terminated on 30 May 2022.
As stated in our data (last updated on 06 May 2025), this company registered 1 address: Level 4, 4 Graham Street, Auckland Central, Auckland, 1010 (type: registered, physical).
Until 11 Jan 2017, Edukhl Limited had been using Level 8, 120 Albert Street, Auckland as their registered address.
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:
Edhl Limited (an entity) located at Auckland Central, Auckland postcode 1010. Edukhl Limited is categorised as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).
Previous addresses
Address: Level 8, 120 Albert Street, Auckland, 1140 New Zealand
Registered & physical address used from 01 Aug 2016 to 11 Jan 2017
Address: Suite 4, 2b/1 William Pickering Drive, Albnay, Auckland, 0750 New Zealand
Registered address used from 15 Jul 2014 to 01 Aug 2016
Address: 119 Lansford Crescent, Avondale, Auckland, 0600 New Zealand
Physical address used from 15 Jul 2014 to 01 Aug 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 31 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Entity (NZ Limited Company) | Edhl Limited Shareholder NZBN: 9429030777781 |
Auckland Central Auckland 1010 New Zealand |
15 Jul 2014 - |
Ultimate Holding Company
Roderick David Gethen - Director
Appointment date: 01 Oct 2024
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 01 Oct 2024
Jonathan Goldstone - Director
Appointment date: 01 Oct 2024
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 01 Oct 2024
Mark Alan Hamilton - Director (Inactive)
Appointment date: 14 Sep 2018
Termination date: 03 Oct 2024
Address: Epsom, Auckland, 1023 New Zealand
Address used since 14 Sep 2018
Michaela Tracey Dumper - Director (Inactive)
Appointment date: 30 May 2022
Termination date: 01 Oct 2024
Address: Morningside, Auckland, 1022 New Zealand
Address used since 30 May 2022
Ofer Shenhav - Director (Inactive)
Appointment date: 15 Jul 2014
Termination date: 30 May 2022
Address: Batzra, 60944 Israel
Address used since 01 Jan 2020
Address: Batzra, 60944 Israel
Address used since 03 Jan 2017
Angus Allan - Director (Inactive)
Appointment date: 15 Jul 2014
Termination date: 14 Sep 2018
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 26 May 2018
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 17 Nov 2016
Ilya Pyzhanov - Director (Inactive)
Appointment date: 15 Jul 2014
Termination date: 09 Dec 2016
Address: Henderson, Auckland, 0612 New Zealand
Address used since 17 Nov 2016
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Keen Trustees Limited
Level 29, 188 Quay Street
Mfh Limited
Level 8, 120 Albert Street
Mission Bay Store Limited
Level 10, 34 Shortland Street
Netherlea Hobsonville Limited
Level 10, 203 Queen Street
Tamaki Securities Company
Level 8, 120 Albert Street
Yo Holdings Limited
Level 10, 34 Shortland Street