Tutor House Limited, a registered company, was launched on 15 Jan 2016. 9429042138600 is the NZBN it was issued. "Tutoring service - academic" (business classification P821930) is how the company was categorised. This company has been managed by 5 directors: William David Guzzo - an active director whose contract began on 11 Feb 2018,
Kyeong Jun Kim - an inactive director whose contract began on 15 Jan 2016 and was terminated on 01 Mar 2018,
Min Kyu Jung - an inactive director whose contract began on 15 Jan 2016 and was terminated on 11 Feb 2018,
Han Li - an inactive director whose contract began on 15 Jan 2016 and was terminated on 11 Feb 2018,
Min Cheol Lee - an inactive director whose contract began on 15 Jan 2016 and was terminated on 11 Feb 2018.
Last updated on 09 Apr 2024, BizDb's database contains detailed information about 3 addresses the company registered, namely: an address for share register at Level 2, 10 Courtenay Place, Te Aro, Wellington, 6011 (other address),
Level 2, 10 Courtenay Place, Te Aro, Wellington, 6011 (shareregister address),
Level 2, 10 Courtenay Place, Te Aro, Wellington, 6011 (physical address),
Level 2, 10 Courtenay Place, Te Aro, Wellington, 6011 (registered address) among others.
Tutor House Limited had been using 36 Cockayne Crescent, Sunnynook, Auckland as their registered address up until 12 Apr 2018.
A single entity owns all company shares (exactly 1000 shares) - Inspiration Education Limited - located at 6011, Te Aro, Wellington.
Principal place of activity
Level 2, 10 Courtenay Place, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: 36 Cockayne Crescent, Sunnynook, Auckland, 0620 New Zealand
Registered & physical address used from 12 Apr 2017 to 12 Apr 2018
Address #2: 23 Oak Manor Drive, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 15 Jan 2016 to 12 Apr 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Inspiration Education Limited Shareholder NZBN: 9429031114325 |
Te Aro Wellington 6141 New Zealand |
12 Feb 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lee, Min Cheol |
Sunnynook Auckland 0620 New Zealand |
15 Jan 2016 - 12 Feb 2018 |
Individual | Kim, Kyeong Jun |
Albany Auckland 0632 New Zealand |
15 Jan 2016 - 12 Feb 2018 |
Individual | Li, Han |
Hauraki Auckland 0622 New Zealand |
15 Jan 2016 - 12 Feb 2018 |
Individual | Jung, Min Kyu |
Sunnynook Auckland 0620 New Zealand |
15 Jan 2016 - 12 Feb 2018 |
Director | Kyeong Jun Kim |
Albany Auckland 0632 New Zealand |
15 Jan 2016 - 12 Feb 2018 |
Director | Han Li |
Hauraki Auckland 0622 New Zealand |
15 Jan 2016 - 12 Feb 2018 |
Director | Min Cheol Lee |
Sunnynook Auckland 0620 New Zealand |
15 Jan 2016 - 12 Feb 2018 |
Director | Min Kyu Jung |
Sunnynook Auckland 0620 New Zealand |
15 Jan 2016 - 12 Feb 2018 |
Ultimate Holding Company
William David Guzzo - Director
Appointment date: 11 Feb 2018
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 28 Apr 2021
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 11 Feb 2018
Address: 49, 6011 New Zealand
Address used since 12 May 2019
Address: Wellington, 6011 New Zealand
Address used since 20 Apr 2020
Kyeong Jun Kim - Director (Inactive)
Appointment date: 15 Jan 2016
Termination date: 01 Mar 2018
Address: Albany, Auckland, 0632 New Zealand
Address used since 15 Jan 2016
Min Kyu Jung - Director (Inactive)
Appointment date: 15 Jan 2016
Termination date: 11 Feb 2018
Address: Sunnynook, Auckland, 0620 New Zealand
Address used since 15 Jan 2016
Han Li - Director (Inactive)
Appointment date: 15 Jan 2016
Termination date: 11 Feb 2018
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 15 Jan 2016
Min Cheol Lee - Director (Inactive)
Appointment date: 15 Jan 2016
Termination date: 11 Feb 2018
Address: Sunnynook, Auckland, 0620 New Zealand
Address used since 15 Jan 2016
Ringlock Limited
Level 2, 182 Vivian Street
Tsn Retail Limited
Level 2, 35 Ghuznee Street
Arada Promotions Limited
Level 2, 182 Vivian Street
Loomio Limited
Level 2, 275 Cuba Street
Pathfinder Consulting Limited
Level 3, 44 Victoria Street
Ping Identity Nz Limited
Level 1, 79 Taranaki Street
Diane Radford Enterprises Limited
3 Hay Street
Inspiration Education Limited
5/148 Cuba Street
Rivers Academic Group 365 Limited
65 Cuba Street
Southern Cross It Limited
111 Customhouse Quay
Te Reo TŪhono Limited
Flat 14, 47 Hamilton Road
Wellington Tuition Limited
128 Rintoul Street