Essential Educational Solutions Limited was launched on 26 Sep 2014 and issued an NZ business identifier of 9429041425565. The registered LTD company has been managed by 6 directors: Finau Lologa - an active director whose contract began on 26 Sep 2014,
Filiata Karameli Hannemann - an active director whose contract began on 09 Apr 2017,
Finau Shaloam Lologa - an inactive director whose contract began on 26 Sep 2014 and was terminated on 04 May 2021,
Brittany Epenesa Juliana Ah-Young - an inactive director whose contract began on 09 Apr 2017 and was terminated on 29 Mar 2018,
Monica Makalite Ah-Young - an inactive director whose contract began on 07 May 2017 and was terminated on 29 Mar 2018.
According to our data (last updated on 19 Apr 2024), this company uses 2 addresses: 148 East Tamaki Road, Otara, Auckland, 2023 (physical address),
148 East Tamaki Road, Otara, Auckland, 2023 (service address),
49 Mt Lebanon Crescent, The Gardens, Auckland, 2105 (registered address).
Up to 11 Jul 2022, Essential Educational Solutions Limited had been using 80 Mahia Road, Manurewa, Auckland as their physical address.
A total of 100 shares are allotted to 2 groups (3 shareholders in total). In the first group, 20 shares are held by 1 entity, namely:
Hannemann, Filiata Karameli (a director) located at The Gardens, Auckland postcode 2105.
Another group consists of 2 shareholders, holds 80 per cent shares (exactly 80 shares) and includes
Lologa, Finau - located at The Gardens, Auckland,
Finau Lologa - located at The Gardens, Auckland. Essential Educational Solutions Limited is classified as "Curriculum development, educational" (business classification P822010).
Principal place of activity
26 Hunua Road, Papakura, Papakura, 2110 New Zealand
Previous addresses
Address #1: 80 Mahia Road, Manurewa, Auckland, 2102 New Zealand
Physical address used from 22 Jul 2020 to 11 Jul 2022
Address #2: 26 Hunua Rd, Papakura, Auckland, 2110 New Zealand
Physical address used from 19 Jun 2017 to 22 Jul 2020
Address #3: 33a Churton Crescent, Taita, Lower Hutt, 5011 New Zealand
Physical address used from 20 May 2015 to 19 Jun 2017
Address #4: 17 Villino Place, Randwick Park, Auckland, 2105 New Zealand
Registered & physical address used from 26 Sep 2014 to 20 May 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 09 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Director | Hannemann, Filiata Karameli |
The Gardens Auckland 2105 New Zealand |
14 Jul 2020 - |
Shares Allocation #2 Number of Shares: 80 | |||
Individual | Lologa, Finau |
The Gardens Auckland 2105 New Zealand |
26 Sep 2014 - |
Director | Finau Lologa |
The Gardens Auckland 2105 New Zealand |
26 Sep 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ah-young, Sulu |
Flat Bush Auckland 2019 New Zealand |
26 Sep 2014 - 28 Mar 2018 |
Director | Sulu Ah-young |
Flat Bush Auckland 2019 New Zealand |
26 Sep 2014 - 28 Mar 2018 |
Finau Lologa - Director
Appointment date: 26 Sep 2014
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 15 Apr 2016
Filiata Karameli Hannemann - Director
Appointment date: 09 Apr 2017
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 09 Apr 2017
Finau Shaloam Lologa - Director (Inactive)
Appointment date: 26 Sep 2014
Termination date: 04 May 2021
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 15 Apr 2016
Brittany Epenesa Juliana Ah-young - Director (Inactive)
Appointment date: 09 Apr 2017
Termination date: 29 Mar 2018
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 09 Apr 2017
Monica Makalite Ah-young - Director (Inactive)
Appointment date: 07 May 2017
Termination date: 29 Mar 2018
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 07 May 2017
Sulu Ah-young - Director (Inactive)
Appointment date: 26 Sep 2014
Termination date: 07 May 2017
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 31 Mar 2016
Zero To Five Trust
33a Churton Crescent
Destellar Limited
7 Shepherd Grove
Hms Greenham Limited
41 Churton Crescent
For Today Trustee Limited
11 Bryant Grove
Effect Decorating Limited
12 Poole Street
Italian Kiwi Film Connectionz Limited
27 Reynolds Street
Genius School Limited
4 Tennyson Avenue
Kuwaha Limited
20 Fisk Street
Learning Focus Limited
35 Tyndall Street
Pacific Education Alliance Limited
Level 1, 217 High Street
Rock And Water New Zealand Limited
10 Zeala Grove
Women Of Worth Limited
27 Elmslie Road