Education Payroll Limited, a registered company, was incorporated on 27 Aug 2014. 9429041384350 is the number it was issued. "Payroll processing service" (ANZSIC N729115) is how the company is classified. The company has been managed by 12 directors: David Edward Skinner - an active director whose contract started on 01 Jul 2021,
Elizabeth Claire Maguire - an active director whose contract started on 01 Jul 2021,
Mads Moller - an active director whose contract started on 16 May 2022,
Naomi Patricia Ferguson - an active director whose contract started on 01 Sep 2022,
Deidre Ann Shea - an active director whose contract started on 01 Jun 2023.
Updated on 02 Apr 2024, our data contains detailed information about 1 address: Floor 1, 7 Waterloo Quay, Pipitea, Wellington, 6011 (types include: service, registered).
Education Payroll Limited had been using Level 1, 11 Hunter Street, Wellington Central, Wellington as their registered address up until 14 Aug 2018.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: Floor 1, 7 Waterloo Quay, Pipitea, Wellington, 6011 New Zealand
Service & registered address used from 11 Jul 2023
Principal place of activity
Level 2, 11 Hunter Street, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 1, 11 Hunter Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 10 Aug 2017 to 14 Aug 2018
Address #2: Level 12, 109 Featherston Street, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 20 Nov 2015 to 10 Aug 2017
Address #3: Level 1, 20 Aitken Street, Thorndon, Wellington, 6011 New Zealand
Physical & registered address used from 14 Aug 2015 to 20 Nov 2015
Address #4: Level 3 (reception) 45-47 Pipitea Street, Thorndon, Wellington, 6011 New Zealand
Physical & registered address used from 27 Aug 2014 to 14 Aug 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | For Education, Minister |
Wellington 6160 New Zealand |
14 Feb 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Of Finance, Minister |
Wellington 6160 New Zealand |
14 Feb 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Joyce, Minister Responsible For Novopay Steven Leonard |
Wellington 6160 New Zealand |
27 Aug 2014 - 14 Feb 2017 |
Individual | English, Minister Of Finance Simon William |
Wellington 6160 New Zealand |
27 Aug 2014 - 14 Feb 2017 |
David Edward Skinner - Director
Appointment date: 01 Jul 2021
Address: Owhiro Bay, Wellington, 6023 New Zealand
Address used since 01 Jul 2021
Elizabeth Claire Maguire - Director
Appointment date: 01 Jul 2021
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 01 Jul 2021
Mads Moller - Director
Appointment date: 16 May 2022
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 16 May 2022
Naomi Patricia Ferguson - Director
Appointment date: 01 Sep 2022
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 01 Sep 2022
Deidre Ann Shea - Director
Appointment date: 01 Jun 2023
Address: Auckland Central, Auckland, 1011 New Zealand
Address used since 01 Jun 2023
Colin Archibald Macdonald - Director (Inactive)
Appointment date: 01 Aug 2019
Termination date: 31 Jan 2023
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 01 Aug 2019
Sandi Joy Beatie - Director (Inactive)
Appointment date: 01 Jul 2016
Termination date: 31 Oct 2022
Address: 50 Clarence Drive, Bishopdale, Nelson, 7010 New Zealand
Address used since 11 Oct 2021
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 01 Jul 2016
Marcel Van Den Assum - Director (Inactive)
Appointment date: 01 Jul 2016
Termination date: 30 Jun 2022
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 01 Jul 2016
Cathy Magiannis - Director (Inactive)
Appointment date: 16 Apr 2015
Termination date: 30 Jun 2021
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 16 Apr 2015
Murray David Jack - Director (Inactive)
Appointment date: 27 Aug 2014
Termination date: 30 Jun 2019
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 27 Aug 2014
Patricia Lee Reddy - Director (Inactive)
Appointment date: 27 Aug 2014
Termination date: 30 Jun 2016
Address: 11 Cable Street, Wellington, 6011 New Zealand
Address used since 27 Aug 2014
Peter Stanley Hughes - Director (Inactive)
Appointment date: 27 Aug 2014
Termination date: 15 Apr 2015
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 27 Aug 2014
Assure Legal Limited
Level 1, 79 Taranaki Street
B+lnz Genetics Limited
Level 4, 154 Featherston Street
Ignition Films Limited
Level 4, 111 Customhouse Quay
Stewart Baillie Limited
Level 3, 44 Victoria Street
Tbfree New Zealand Limited
Level 9, 15 Willeston Street
Ospri New Zealand Limited
Level 9, 15 Willeston Street
Digital Alley Limited
3 Sedgley Grove
Links Business Services (new Zealand) Limited
122 Woburn Road
Paysauce Operations Limited
71c Korokoro Road
Right Remuneration Limited
71c Korokoro Road
Sdp Solutions Limited
24b Moorefield Road
Ufnz Limited
Level 2, 329 Durham Street