Spectrum Education Limited, a registered company, was started on 11 Sep 1997. 9429038031977 is the number it was issued. "School - combined primary and secondary" (business classification P802320) is how the company was classified. The company has been run by 3 directors: Denny Vern Macarthur - an active director whose contract started on 06 Apr 1998,
Karen Tui Macarthur - an active director whose contract started on 06 Apr 1998,
Richard John Clark - an inactive director whose contract started on 11 Sep 1997 and was terminated on 06 Apr 1998.
Last updated on 18 Apr 2024, BizDb's data contains detailed information about 1 address: 19 Rondane Place, Tirohanga, Lower Hutt, 5010 (types include: postal, office).
Spectrum Education Limited had been using Level 1, Crowe Horwath House, 57 Willis Street, Wellington as their registered address up to 17 May 2017.
Past names for this company, as we identified at BizDb, included: from 11 Sep 1997 to 31 Mar 1998 they were named Inchard Limited.
A total of 120 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 1 share (0.83%) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 118 shares (98.33%). Finally we have the next share allocation (1 share 0.83%) made up of 1 entity.
Principal place of activity
19 Rondane Place, Tirohanga, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 01 Mar 2016 to 17 May 2017
Address #2: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand
Registered & physical address used from 20 Nov 2014 to 01 Mar 2016
Address #3: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 15 Jul 2014 to 20 Nov 2014
Address #4: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 07 Mar 2014 to 15 Jul 2014
Address #5: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 05 Mar 2012 to 07 Mar 2014
Address #6: 18 Byron Avenue, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 28 Jun 2011 to 05 Mar 2012
Address #7: C/-acorn Solutions Limited, 42 Apollo Drive, Mairangi Bay, Auckland New Zealand
Registered & physical address used from 13 Jun 2007 to 28 Jun 2011
Address #8: Level 5, Astral Towers, 90 Main Street, Upper Hutt
Physical address used from 10 May 2005 to 13 Jun 2007
Address #9: Level 7 Astral Towers, 90 Main Street, Upper Hutt
Physical address used from 30 Mar 2002 to 10 May 2005
Address #10: Level 7, Astral Towers, 90 Main Street, Upper Hutt
Registered address used from 30 Mar 2002 to 13 Jun 2007
Address #11: 69 Rutherford Street, Lower Hutt
Registered address used from 11 Apr 2000 to 30 Mar 2002
Address #12: Level 1 Astral Towers, 90 Main Street, Upper Hutt
Physical address used from 30 Apr 1998 to 30 Mar 2002
Address #13: 69 Rutherford Street, Lower Hutt
Registered address used from 30 Apr 1998 to 11 Apr 2000
Address #14: 69 Rutherford Street, Lower Hutt
Physical address used from 30 Apr 1998 to 30 Apr 1998
Basic Financial info
Total number of Shares: 120
Annual return filing month: February
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | O'connor, Christopher Gerard |
Tawa Wellington 5028 New Zealand |
18 Aug 2008 - |
Shares Allocation #2 Number of Shares: 118 | |||
Individual | Macarthur, Denny Vern |
Tirohanga Lower Hutt 5010 New Zealand |
15 Jun 2006 - |
Individual | Macarthur, Karen-tui |
Tirohanga Lower Hutt 5010 New Zealand |
11 Sep 1997 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Macarthur, Karen Tui |
Tirohanga Lower Hutt 5010 New Zealand |
18 Aug 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mac Arthur, Denny Vern |
Upper Hutt Wellington |
11 Sep 1997 - 15 Jun 2006 |
Denny Vern Macarthur - Director
Appointment date: 06 Apr 1998
Address: Tirohanga, Lower Hutt, Wellington, 5010 New Zealand
Address used since 07 May 2009
Karen Tui Macarthur - Director
Appointment date: 06 Apr 1998
Address: Tirohanga, Lower Hutt, Wellington, 5010 New Zealand
Address used since 07 May 2009
Richard John Clark - Director (Inactive)
Appointment date: 11 Sep 1997
Termination date: 06 Apr 1998
Address: Lower Hutt,
Address used since 11 Sep 1997
Peck Contracting Limited
2 Rondane Place
Ellis Plumbing & Gasfitting Limited
70 Tirohanga Road
Rj & Rj Larsen Holdings Limited
14 Rondane Place
Mithra Limited
74 Tirohanga Road
Dw Life Limited
8 Rondane Place
Bandra Grown Limited
13 Rondane Place
Bdem Limited
11 Tararua Street
Genius School Limited
4 Tennyson Avenue
Maths Adventures Limited
4/240 The Terrace
Schmidli Forestry Limited
120 Heads Road
Te Papa O Rangi Limited
5 Savage Crescent
The Inzone Experience Limited
54d Hunter Avenue