New Zealand Centre For Gifted Education Limited, a registered company, was registered on 03 Mar 2014. 9429041115862 is the New Zealand Business Number it was issued. "Special school education" (business classification P802410) is how the company was categorised. This company has been managed by 19 directors: Anthony Craig Appleton-Tattersall - an active director whose contract began on 07 Aug 2019,
Daniel Troy Mitchell - an active director whose contract began on 22 Feb 2021,
Wei Min Yong - an active director whose contract began on 28 Jun 2022,
Donald Robert Hammond - an inactive director whose contract began on 24 Mar 2020 and was terminated on 16 Jun 2022,
Anne Elizabeth Rodda - an inactive director whose contract began on 25 Nov 2015 and was terminated on 08 Apr 2022.
Last updated on 29 Mar 2024, BizDb's database contains detailed information about 1 address: Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 (types include: registered, service).
New Zealand Centre For Gifted Education Limited had been using Level 1, 9 Margaret Street, Lower Hutt as their registered address up until 11 Oct 2022.
One entity owns all company shares (exactly 100 shares) - New Zealand Centre For Gifted Education Trust - located at 1010, Auckland Central, Auckland.
Principal place of activity
Level 1, 9 Margaret Street, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: Level 1, 9 Margaret Street, Lower Hutt, 5010 New Zealand
Registered & physical address used from 09 Jun 2016 to 11 Oct 2022
Address #2: The Vero Centre, Level 25, 48 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 03 Mar 2014 to 09 Jun 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 30 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | New Zealand Centre For Gifted Education Trust |
Auckland Central Auckland 1010 New Zealand |
18 Sep 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | The Gifted Education Centre |
New Lynn Auckland 0600 New Zealand |
03 Mar 2014 - 18 Sep 2018 |
Other | The Gifted Children's Advancement Charitable Trust |
Alicetown Lower Hutt 5010 New Zealand |
03 Mar 2014 - 18 Sep 2018 |
Anthony Craig Appleton-tattersall - Director
Appointment date: 07 Aug 2019
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 29 Jun 2022
Address: Golflands, Auckland, 2013 New Zealand
Address used since 07 Aug 2019
Daniel Troy Mitchell - Director
Appointment date: 22 Feb 2021
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 22 Feb 2021
Wei Min Yong - Director
Appointment date: 28 Jun 2022
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 28 Jun 2022
Donald Robert Hammond - Director (Inactive)
Appointment date: 24 Mar 2020
Termination date: 16 Jun 2022
Address: Rd 6, Hamurana, 3096 New Zealand
Address used since 24 Mar 2020
Anne Elizabeth Rodda - Director (Inactive)
Appointment date: 25 Nov 2015
Termination date: 08 Apr 2022
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 25 Nov 2015
Alison Jane Gill - Director (Inactive)
Appointment date: 20 Feb 2019
Termination date: 15 Mar 2022
Address: Auckland, 0930 New Zealand
Address used since 20 Feb 2019
Timothy Mark Heeley - Director (Inactive)
Appointment date: 30 Aug 2017
Termination date: 25 May 2021
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 30 Aug 2017
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 27 Jun 2019
Barry Akers - Director (Inactive)
Appointment date: 25 May 2016
Termination date: 24 May 2021
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 25 May 2016
Kirstine Louise Hulse - Director (Inactive)
Appointment date: 31 May 2017
Termination date: 22 Jan 2021
Address: Wattle Downs, Auckland, 2103 New Zealand
Address used since 31 May 2017
Karen Florence Dobric - Director (Inactive)
Appointment date: 03 Mar 2014
Termination date: 03 Mar 2020
Address: Otahuhu, Auckland, 1062 New Zealand
Address used since 03 Mar 2014
Melanie Jane Francis Smith - Director (Inactive)
Appointment date: 30 Aug 2017
Termination date: 26 Feb 2020
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 30 Aug 2017
Nicola Keen-biggelaar - Director (Inactive)
Appointment date: 01 Sep 2017
Termination date: 27 Sep 2019
Address: Helensville, Helensville, 0800 New Zealand
Address used since 01 Sep 2017
David Alaric John Tong - Director (Inactive)
Appointment date: 03 Mar 2014
Termination date: 28 Nov 2018
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 15 Aug 2015
Thomas Eugene Mical - Director (Inactive)
Appointment date: 30 Aug 2017
Termination date: 29 Aug 2018
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 30 Aug 2017
Janett Elizabeth Godfrey - Director (Inactive)
Appointment date: 03 Mar 2014
Termination date: 01 Sep 2017
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 03 Mar 2014
Tracy Lynn Lipscomb Riley - Director (Inactive)
Appointment date: 03 Mar 2014
Termination date: 30 Aug 2017
Address: Rd 14, Ashhurst, 4884 New Zealand
Address used since 03 Mar 2014
Leonard Eric Ward - Director (Inactive)
Appointment date: 03 Mar 2014
Termination date: 30 Mar 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 03 Mar 2014
Katherine Anne Hilton - Director (Inactive)
Appointment date: 03 Mar 2014
Termination date: 05 Nov 2014
Address: Roseneath, Wellington, 6021 New Zealand
Address used since 03 Mar 2014
Melissa Clark-reynolds - Director (Inactive)
Appointment date: 14 Jun 2014
Termination date: 22 Oct 2014
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 14 Jun 2014
J.p.j. Holdings Limited
12 Margaret Street
Dong Long Enterprises Limited
195 High Street
Gains Psychology & Consulting - Lower Hutt Limited
217 High Street
Aspeq International Limited
191 High Street
Aspeq Limited
191 High Street
Assessment Systems Limited
191 High Street
Akotech Limited
72 Victoria Street
Codecamp Limited
70 Beauchamp Street
Coriander Lime Kitchen Limited
17 Royal Coachman Drive
Otiwhiti Agricultural Training School Limited
35 Drews Avenue
School Of Design Thinking Limited
8a Shastri Terrace
Te KĀhu Tiu Charitable Trust Limited
27 Manly Street