Ecademy Limited was started on 14 Dec 2015 and issued a New Zealand Business Number of 9429042059301. The registered LTD company has been managed by 2 directors: Jaroslav Geoffrey Tane Novak - an active director whose contract began on 14 Dec 2015,
Helen Elizabeth Jones - an active director whose contract began on 14 Dec 2015.
As stated in our data (last updated on 06 Feb 2022), the company registered 1 address: Level 1, 6 Johnsonville Road, Johnsonville, Wellington, 6037 (types include: physical, registered).
Until 11 Nov 2021, Ecademy Limited had been using 8 Greenacres Street, Macandrew Bay, Dunedin as their physical address.
A total of 2000 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 120 shares are held by 1 entity, namely:
Lightning Lab Xx 2016 Lp (an other) located at Te Aro, Wellington postcode 6011.
The second group consists of 1 shareholder, holds 47% shares (exactly 940 shares) and includes
Jaroslav Novak - located at Macandrew Bay, Dunedin.
The 3rd share allotment (940 shares, 47%) belongs to 1 entity, namely:
Helen Jones, located at Macandrew Bay, Dunedin (a director). Ecademy Limited is categorised as "Computer software publishing" (business classification J542010).
Principal place of activity
24b Moorefield Road, Johnsonville, Wellington, 6037 New Zealand
Previous addresses
Address #1: 8 Greenacres Street, Macandrew Bay, Dunedin, 9014 New Zealand
Physical address used from 04 Dec 2019 to 11 Nov 2021
Address #2: 24b Moorefield Road, Johnsonville, Wellington, 6037 New Zealand
Registered address used from 27 Jun 2018 to 08 Sep 2020
Address #3: 21 Morrison Street, Caversham, Dunedin, 9012 New Zealand
Physical address used from 21 Nov 2017 to 04 Dec 2019
Address #4: Level 1, 7 Dixon Street, Te Aro, Wellington, 6011 New Zealand
Registered address used from 08 Mar 2016 to 27 Jun 2018
Address #5: Level 1, 7 Dixon Street, Te Aro, Wellington, 6011 New Zealand
Physical address used from 08 Mar 2016 to 21 Nov 2017
Address #6: 127 Stuart Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 14 Dec 2015 to 08 Mar 2016
Address #7: 21 Morrison Street, Caversham, Dunedin, 9012 New Zealand
Physical address used from 14 Dec 2015 to 08 Mar 2016
Basic Financial info
Total number of Shares: 2000
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 02 Nov 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 120 | |||
Other | Lightning Lab Xx 2016 Lp |
Te Aro Wellington 6011 New Zealand |
20 Mar 2016 - |
Shares Allocation #2 Number of Shares: 940 | |||
Director | Jaroslav Geoffrey Tane Novak |
Macandrew Bay Dunedin 9014 New Zealand |
14 Dec 2015 - |
Shares Allocation #3 Number of Shares: 940 | |||
Director | Helen Elizabeth Jones |
Macandrew Bay Dunedin 9014 New Zealand |
14 Dec 2015 - |
Jaroslav Geoffrey Tane Novak - Director
Appointment date: 14 Dec 2015
Address: Caversham, Dunedin, 9012 New Zealand
Address used since 14 Dec 2015
Address: Macandrew Bay, Dunedin, 9014 New Zealand
Address used since 26 Nov 2019
Helen Elizabeth Jones - Director
Appointment date: 14 Dec 2015
Address: Macandrew Bay, Dunedin, 9014 New Zealand
Address used since 20 Jan 2020
Otago Aerial And Satellite Limited
17 Peter Street
Southland Aerial And Satellite Limited
17 Peter Street
Invercargill Satellite Services Limited
17 Peter Street
Otago Specialist Cleaning Services Limited
34 Peter Street
Y-not-us Limited
26 Cole Street
Saddlebrook Holdings Limited
374 South Road
Antu Technologies Limited
169 Princes Street
Pocketsmith Limited
Level 3, Consultancy House
Responseability Limited
8 Dowling Street
Stirk Group Limited
4a Royal Terrace
Technaturally Limited
80 Koremata Street
Wigley Bros Limited
Flat 3, 57 Preston Crescent