X Factor Education Limited, a registered company, was launched on 22 Sep 2006. 9429033874340 is the NZ business identifier it was issued. "Adult, community, and other education nec" (ANZSIC P821905) is how the company was categorised. This company has been supervised by 1 director, named Nathan David Wallis - an active director whose contract began on 22 Sep 2006.
Updated on 17 Apr 2024, BizDb's database contains detailed information about 1 address: Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
X Factor Education Limited had been using 6 Craigieburn Lane, Mount Pleasant, Christchurch as their registered address until 23 Oct 2020.
One entity owns all company shares (exactly 1 share) - Mikaere, Nathan David - located at 8011, Glendowie, Auckland.
Principal place of activity
Apartment 19w Pacific Tower Apts, 166 Gloucester Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address: 6 Craigieburn Lane, Mount Pleasant, Christchurch, 8081 New Zealand
Registered & physical address used from 01 May 2020 to 23 Oct 2020
Address: Flat 7 Chester Mews, 48 Chester Street West, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 15 Apr 2019 to 01 May 2020
Address: 10 Show Place, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 12 Apr 2018 to 15 Apr 2019
Address: 8 Ballance Street, Waimairi Beach, Christchurch, 8083 New Zealand
Registered & physical address used from 20 Jul 2017 to 12 Apr 2018
Address: 22 Glandovey Road, Fendalton, Christchurch, 8052 New Zealand
Registered & physical address used from 04 May 2015 to 20 Jul 2017
Address: 25 Kirkwood Avenue, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 17 May 2013 to 04 May 2015
Address: 212 Clyde Road, Fendalton, Christchurch 8056 New Zealand
Registered & physical address used from 29 Mar 2010 to 17 May 2013
Address: 96b Packe Street, Edgeware, Christchurch 8013
Registered & physical address used from 24 Apr 2009 to 29 Mar 2010
Address: 100 King Street, Sydenham, Christchurch
Registered & physical address used from 05 Jun 2008 to 24 Apr 2009
Address: 56 Tankerville Road, Hoonhay, Christchurch
Registered & physical address used from 22 Sep 2006 to 05 Jun 2008
Basic Financial info
Total number of Shares: 1
Annual return filing month: April
Annual return last filed: 24 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Mikaere, Nathan David |
Glendowie Auckland 1071 New Zealand |
22 Sep 2006 - |
Nathan David Wallis - Director
Appointment date: 22 Sep 2006
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 27 Apr 2023
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 26 Apr 2022
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 07 Apr 2021
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 21 Apr 2020
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 04 Apr 2018
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 10 Oct 2018
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 12 Jul 2017
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 01 Jul 2019
Ambiente Management Limited
15 O'shannessey Place
Agrodome Partnership Limited
15 Show Place
Cni Tourism Limited
15 Show Place
NgĀi Tahu Property (ccc-jv) Limited
15 Show Place
NgĀi Tahu Fisheries Investments Limited
15 Show Place
NgĀi Tahu Lobster Quota Limited
15 Show Place
Ali Education Limited
54 Mandeville Street
Bodymechanix Limited
47 Mandeville Street
Conquest Training Limited
6e Pope Street
Longspur Developments Limited
Unit 3, 245 Blenheim Road
Southern Cross Language Institute Limited
C/-paget & Associates Ltd
Xlr 8 International Limited
24a Acheron Drive