Edtech Limited was launched on 05 Mar 1992 and issued an NZ business identifier of 9429039033567. This registered LTD company has been run by 7 directors: Peter Nicholas Nelson - an active director whose contract started on 21 May 1997,
John Charles Somemrville - an inactive director whose contract started on 07 Jul 1992 and was terminated on 31 May 2001,
Graeme Alan Wigzell - an inactive director whose contract started on 01 Jul 1994 and was terminated on 21 May 1997,
Brenda Margaret Somerville - an inactive director whose contract started on 08 Feb 1994 and was terminated on 01 Jul 1994,
Ross Lennard Clark - an inactive director whose contract started on 07 Jul 1992 and was terminated on 08 Feb 1994.
As stated in BizDb's data (updated on 20 Mar 2024), the company registered 3 addresses: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (physical address),
Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (service address),
Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (registered address),
Level 6, 57 Symonds Street, Grafton, Auckland 1010 (other address) among others.
Until 29 Sep 2021, Edtech Limited had been using Floor 8, 57 Symonds Street, Grafton, Auckland as their registered address.
A total of 1161 shares are allocated to 8 groups (13 shareholders in total). As far as the first group is concerned, 187 shares are held by 2 entities, namely:
Adams, Margaret Clare (an individual) located at Epsom, Auckland postcode 1023,
Clarke, Alan William (an individual) located at Epsom, Auckland postcode 1023.
Then there is a group that consists of 2 shareholders, holds 8.79 per cent shares (exactly 102 shares) and includes
Hotchkiss, Andrew Jack - located at Milford, Auckland,
Hotchkiss, Gaylene Margaret - located at Milford, Auckland.
The third share allotment (61 shares, 5.25%) belongs to 2 entities, namely:
Dunbar, Phillippa Helen, located at Remuera, Auckland (an individual),
Dunbar, Owen John, located at Remuera, Auckland (an individual).
Previous addresses
Address #1: Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered address used from 23 Aug 2021 to 29 Sep 2021
Address #2: Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical address used from 23 Aug 2021 to 18 Oct 2021
Address #3: Floor 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 09 Jun 2020 to 23 Aug 2021
Address #4: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical & registered address used from 18 Aug 2009 to 09 Jun 2020
Address #5: 49 Harding Ave, Mt Wellington, Auckland
Registered & physical address used from 27 Jul 2009 to 18 Aug 2009
Address #6: C/o Hwi Ltd, Level 3, 139 Carlton Gore, Rd, Newmarket, Auckland
Registered & physical address used from 17 Dec 2004 to 27 Jul 2009
Address #7: C/-hislop Wilson Iles, The Carlton, Centre, 100 Carlton Gore Rd, Newmarket, Auckland
Physical address used from 01 Sep 1997 to 17 Dec 2004
Address #8: 18 Broadway, Newmarket, Auckland
Registered address used from 01 Sep 1997 to 17 Dec 2004
Address #9: 18 Broadway, Newmarket, Auckland
Physical address used from 01 Sep 1997 to 01 Sep 1997
Address #10: -
Registered address used from 05 Mar 1992 to 01 Sep 1997
Basic Financial info
Total number of Shares: 1161
Annual return filing month: May
Annual return last filed: 19 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 187 | |||
Individual | Adams, Margaret Clare |
Epsom Auckland 1023 New Zealand |
05 Mar 1992 - |
Individual | Clarke, Alan William |
Epsom Auckland 1023 New Zealand |
05 Mar 1992 - |
Shares Allocation #2 Number of Shares: 102 | |||
Individual | Hotchkiss, Andrew Jack |
Milford Auckland 0620 New Zealand |
05 May 2011 - |
Individual | Hotchkiss, Gaylene Margaret |
Milford Auckland 0620 New Zealand |
05 Mar 1992 - |
Shares Allocation #3 Number of Shares: 61 | |||
Individual | Dunbar, Phillippa Helen |
Remuera Auckland 1050 New Zealand |
11 Nov 2010 - |
Individual | Dunbar, Owen John |
Remuera Auckland 1050 New Zealand |
11 Nov 2010 - |
Shares Allocation #4 Number of Shares: 50 | |||
Individual | Nelson, Timothy Mark |
Cockle Bay Auckland 2014 New Zealand |
03 Jul 2006 - |
Shares Allocation #5 Number of Shares: 39 | |||
Individual | Savidan, Pamela |
Pakuranga Auckland 2010 New Zealand |
05 Mar 1992 - |
Shares Allocation #6 Number of Shares: 621 | |||
Individual | Nelson, Peter Nicholas |
Remuera Auckland 1050 New Zealand |
19 Aug 2005 - |
Individual | Nelson, Leigh Juliette |
Remuera Auckland 1050 New Zealand |
11 Aug 2009 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Nelson, Peter Nicholas |
Remuera Auckland 1050 New Zealand |
19 Aug 2005 - |
Shares Allocation #8 Number of Shares: 100 | |||
Individual | Longney, Angela Elizabeth |
St Heliers Auckland 1071 New Zealand |
06 Nov 2007 - |
Individual | Peterson, Kevin Albert |
St Heliers Auckland 1071 New Zealand |
06 Nov 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ross, Christopher |
Epsom Auckland 1023 New Zealand |
05 Mar 1992 - 13 Apr 2023 |
Individual | Nelson, Peter Nicholas |
Grey Lynn Auckland |
30 Jul 2004 - 30 Jul 2004 |
Individual | Inder, Craig Wyles |
Milford Auckland 0620 New Zealand |
05 May 2011 - 21 Dec 2020 |
Individual | Nelson, Peter N |
Howick Auckland |
05 Mar 1992 - 30 Jul 2004 |
Individual | Nelson, Peter Nicholas |
Howick Auckland |
05 Mar 1992 - 30 Jul 2004 |
Peter Nicholas Nelson - Director
Appointment date: 21 May 1997
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 May 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Sep 2010
John Charles Somemrville - Director (Inactive)
Appointment date: 07 Jul 1992
Termination date: 31 May 2001
Address: 59 Sackville Street, Grey Lynn, Auckland,
Address used since 07 Jul 1992
Graeme Alan Wigzell - Director (Inactive)
Appointment date: 01 Jul 1994
Termination date: 21 May 1997
Address: Titahi Bay, Wellington,
Address used since 01 Jul 1994
Brenda Margaret Somerville - Director (Inactive)
Appointment date: 08 Feb 1994
Termination date: 01 Jul 1994
Address: Glendowie, Auckland,
Address used since 08 Feb 1994
Ross Lennard Clark - Director (Inactive)
Appointment date: 07 Jul 1992
Termination date: 08 Feb 1994
Address: Remuera, Auckland,
Address used since 07 Jul 1992
Kevin Neill Wilson - Director (Inactive)
Appointment date: 27 Feb 1992
Termination date: 07 Jul 1992
Address: Birkenhead, Auckland,
Address used since 27 Feb 1992
Athol Raymond Owens - Director (Inactive)
Appointment date: 27 Feb 1992
Termination date: 07 Jul 1992
Address: Mt Eden, Auckland,
Address used since 27 Feb 1992
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street