Educational Communications Limited, a registered company, was registered on 03 Apr 1989. 9429039344458 is the number it was issued. "Publishing nec" (ANZSIC J541910) is how the company was classified. This company has been supervised by 4 directors: Fiona Jane Mcewan - an active director whose contract began on 21 Apr 1991,
Graham William Mcewan - an active director whose contract began on 21 Apr 1991,
David John Heap - an inactive director whose contract began on 28 Mar 1991 and was terminated on 10 Sep 2005,
Susan Heap - an inactive director whose contract began on 28 Mar 1991 and was terminated on 10 Sep 2005.
Updated on 31 Mar 2024, BizDb's data contains detailed information about 2 addresses the company registered, namely: 642 Great South Road, Ellerslie, Auckland, 1051 (physical address),
642 Great South Road, Ellerslie, Auckland, 1051 (service address),
11 Belvedere Street, Epsom, Auckland, 1051 (registered address).
Educational Communications Limited had been using C/-Walthall Ward Limited, Ground Floor, 642 Great South Road, Penrose, Auckland as their physical address up to 07 Jul 2015.
A total of 1000 shares are issued to 9 shareholders (5 groups). The first group includes 497 shares (49.7 per cent) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0.1 per cent). Finally we have the third share allotment (500 shares 50 per cent) made up of 3 entities.
Principal place of activity
11 Belvedere Street, Epsom, Auckland, 1051 New Zealand
Previous addresses
Address #1: C/-walthall Ward Limited, Ground Floor, 642 Great South Road, Penrose, Auckland, 1544 New Zealand
Physical address used from 05 Aug 2011 to 07 Jul 2015
Address #2: C/-walthall & Associates Limited, Ground Floor, 642 Great South Road, Penrose, Auckland New Zealand
Physical address used from 05 Aug 2005 to 05 Aug 2011
Address #3: 11 Charles Fox Place, St Johns Park, Auckland
Registered address used from 10 Aug 1998 to 10 Aug 1998
Address #4: Level 1, Bldg 5, Central Park, 666 Great South Road, Penrose
Physical address used from 11 Aug 1997 to 05 Aug 2005
Address #5: 51 Ripon Crescent, Meadowbank, Auckland
Registered address used from 20 Jun 1995 to 10 Aug 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 497 | |||
Individual | Mcewan, Graham William |
Epsom Auckland 1051 New Zealand |
22 Nov 2005 - |
Individual | Walthall, David |
Remuera Auckland 1050 New Zealand |
03 Apr 1989 - |
Individual | Mcewan, Fiona Jane |
Epsom Auckland 1051 New Zealand |
22 Nov 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mcewan, Samuel William |
Epsom Auckland 1051 New Zealand |
15 Jun 2010 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Mcewan, Graham William |
Epsom Auckland 1051 New Zealand |
22 Nov 2005 - |
Individual | Walthall, David |
Remuera Auckland 1050 New Zealand |
03 Apr 1989 - |
Individual | Mcewan, Fiona Jane |
Epsom Auckland 1051 New Zealand |
22 Nov 2005 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Mcewan, Graham William |
Epsom Auckland 1051 New Zealand |
22 Nov 2005 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Mcewan, Fiona Jane |
Epsom Auckland 1051 New Zealand |
22 Nov 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Heap, David John |
Castor Bay Auckland, Jointly With Heap S |
03 Apr 1989 - 22 Nov 2005 |
Individual | Mcewan, Graham William |
Jointly With Mcewan Fj & Walthall D |
03 Apr 1989 - 21 Jun 2016 |
Individual | Mcewan, Fiona Jane |
Jointly With Mcewan Gw & Walthall D |
03 Apr 1989 - 21 Jun 2016 |
Individual | Heap, Susan |
Castor Bay Auckland, Jointly With Heap Dj |
03 Apr 1989 - 22 Nov 2005 |
Fiona Jane Mcewan - Director
Appointment date: 21 Apr 1991
Address: Epsom, Auckland, 1051 New Zealand
Address used since 21 Apr 1991
Graham William Mcewan - Director
Appointment date: 21 Apr 1991
Address: Epsom, Auckland, 1051 New Zealand
Address used since 21 Apr 1991
David John Heap - Director (Inactive)
Appointment date: 28 Mar 1991
Termination date: 10 Sep 2005
Address: Castor Bay, Auckland,
Address used since 28 Mar 1991
Susan Heap - Director (Inactive)
Appointment date: 28 Mar 1991
Termination date: 10 Sep 2005
Address: Castor Bay, Auckland,
Address used since 28 Mar 1991
Birdwood Residential Estates Limited
642 Great South Road
Outback Surf (2013) Limited
642 Great South Road
Rugby Exchange New Zealand Limited
642 Great South Rd
Aozora Trustees Limited
642 Great South Road
Spare Room Solutions Limited
642 Great South Road
Ggc Holdings Limited
642 Great South Road
Art New Zealand 2009 Limited
Level 4, 135 Broadway
Goec Enterprises Limited
C/-palmas Limited
Jumpstart Limited
Flat 1, 16 Hamlin Road
Mad If You Don't Limited
329b Onehunga Mall
Punaromia Publications Limited
Gilligan & Company
The Green Pen Works Limited
Flat 2, 15 Poronui Street