English School Marketing Limited, a registered company, was registered on 03 May 1991. 9429039124203 is the business number it was issued. This company has been managed by 4 directors: Gregory Russell Hay - an active director whose contract began on 17 Feb 2023,
Simon Dean Courtney - an active director whose contract began on 17 Feb 2023,
Russell Gray Moffitt - an inactive director whose contract began on 03 May 1991 and was terminated on 17 Feb 2023,
Rhondda Olive Moffitt - an inactive director whose contract began on 03 May 1991 and was terminated on 23 Apr 2013.
Updated on 25 Mar 2024, our database contains detailed information about 1 address: 3 Picton Avenue, Addington, Christchurch, 8011 (type: registered, service).
English School Marketing Limited had been using 7 Drayton Drive, Mount Pleasant, Christchurch as their registered address up until 29 Nov 2016.
Other names used by this company, as we found at BizDb, included: from 03 May 1991 to 20 Jun 2002 they were named English Language College (New Zealand) Limited.
A total of 10100 shares are allocated to 3 shareholders (2 groups). The first group consists of 100 shares (0.99 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 10000 shares (99.01 per cent).
Principal place of activity
4 Law Lane, Mount Pleasant, Christchurch, 8081 New Zealand
Previous addresses
Address #1: 7 Drayton Drive, Mount Pleasant, Christchurch, 8081 New Zealand
Registered address used from 26 Jul 2004 to 29 Nov 2016
Address #2: 7 Dryaton Drive, Mt Pleasant, Christchurch 8008
Registered address used from 06 Aug 2002 to 26 Jul 2004
Address #3: 7 Drayton Drive, Mount Pleasant, Christchurch, 8081 New Zealand
Physical address used from 06 Aug 2002 to 29 Nov 2016
Address #4: 214a Oxford Terrace, Christchurch, 1
Registered address used from 07 May 1997 to 06 Aug 2002
Address #5: 214a Oxford Terrace, Christchurch 1
Physical address used from 07 May 1997 to 06 Aug 2002
Basic Financial info
Total number of Shares: 10100
Annual return filing month: July
Annual return last filed: 25 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Director | Courtney, Simon Dean |
Merivale Christchurch 8014 New Zealand |
23 Aug 2023 - |
Entity (NZ Limited Company) | H P Hanna & Co. Trustees Limited Shareholder NZBN: 9429031918237 |
Addington Christchurch 8011 New Zealand |
18 Nov 2014 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Individual | Moffitt, Estate Of Russell Gray |
Addington Christchurch 8011 New Zealand |
23 Aug 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moffitt, Russell Gray |
Addington Christchurch 8011 New Zealand |
03 May 1991 - 23 Aug 2023 |
Individual | Moffitt, Russell Gray |
Mount Pleasant Christchurch 8081 New Zealand |
03 May 1991 - 23 Aug 2023 |
Individual | Moffitt, Russell Gray |
Addington Christchurch 8011 New Zealand |
03 May 1991 - 23 Aug 2023 |
Individual | Moffitt, Rhondda Olive |
Christchurch |
03 May 1991 - 02 Jul 2014 |
Gregory Russell Hay - Director
Appointment date: 17 Feb 2023
Address: Hillmorton, Christchurch, 8025 New Zealand
Address used since 17 Feb 2023
Simon Dean Courtney - Director
Appointment date: 17 Feb 2023
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 17 Feb 2023
Russell Gray Moffitt - Director (Inactive)
Appointment date: 03 May 1991
Termination date: 17 Feb 2023
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 21 Nov 2016
Rhondda Olive Moffitt - Director (Inactive)
Appointment date: 03 May 1991
Termination date: 23 Apr 2013
Address: Mount Pleasant, Christchurch 8,
Address used since 03 May 1991
V X J Holdings Limited
101 Drayton Drive
Manatu Holdings Limited
97 Drayton Drive
Info Ant Limited
97 Drayton Drive
Gift Therapy Limited
107 Drayton Drive
Richlea Marketing Limited
8 Luxton Place
Richlea Holdings Limited
8 Luxton Place