Educated Limited was started on 24 Jan 2007 and issued an NZBN of 9429033640112. The registered LTD company has been run by 4 directors: Craig Trevor Hansen - an active director whose contract started on 18 May 2022,
Wendy Hansen - an inactive director whose contract started on 22 Nov 2008 and was terminated on 19 May 2022,
Craig Hansen - an inactive director whose contract started on 24 Jan 2007 and was terminated on 20 May 2010,
Lima Hansen - an inactive director whose contract started on 24 Jan 2007 and was terminated on 06 Mar 2007.
As stated in BizDb's information (last updated on 01 May 2024), the company registered 10 addresess: Level 1 Quad 7 Building, 6 Leonard Isitt Drive, Auckland 2022, Auckland, 2022 (office address),
6 Leonard Isitt Drive, Level 1 Quad 7 Building, Auckland, 2022 (registered address),
6 Leonard Isitt Drive, Level 1 Quad 7 Building, Auckland, 2022 (service address),
6 Leonard Isitt Drive, Auckland Airport, Auckland, 2022 (shareregister address) among others.
Up until 11 Jan 2023, Educated Limited had been using 127 Coxhead Road, Manurewa, Auckland as their registered address.
BizDb found former names for the company: from 24 Jan 2007 to 19 May 2022 they were called New Zealand Orthotics Specialists Limited.
A total of 1000000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1000000 shares are held by 1 entity, namely:
Hansen, Craig Trevor (a director) located at Hillpark, Auckland postcode 2102. Educated Limited has been categorised as "Adult, community, and other education nec" (ANZSIC P821905).
Other active addresses
Address #4: 127 Coxhead Road, Manurewa, Auckland, 2102 New Zealand
Physical address used from 19 Jul 2022
Address #5: 155 Fanshawe Street, Auckland Central, Auckland, 1010 New Zealand
Shareregister address used from 23 Dec 2022
Address #6: 155 Fanshawe Street, Auckland Central, Auckland, 1010 New Zealand
Service & registered address used from 11 Jan 2023
Address #7: 155 Fanshawe Street, Auckland Central, Auckland, 1010 New Zealand
Office address used from 03 Mar 2023
Address #8: 6 Leonard Isitt Drive, Auckland Airport, Auckland, 2022 New Zealand
Shareregister address used from 19 Oct 2023
Address #9: 6 Leonard Isitt Drive, Level 1 Quad 7 Building, Auckland, 2022 New Zealand
Registered & service address used from 30 Oct 2023
Address #10: Level 1 Quad 7 Building, 6 Leonard Isitt Drive, Auckland 2022, Auckland, 2022 New Zealand
Office address used from 02 Mar 2024
Principal place of activity
I Mersey Street, Rongotea, 4865 New Zealand
Previous addresses
Address #1: 127 Coxhead Road, Manurewa, Auckland, 2102 New Zealand
Registered & service address used from 19 Jul 2022 to 11 Jan 2023
Address #2: 1mersey Street, Rongotea, 4865 New Zealand
Physical & registered address used from 19 Mar 2012 to 19 Jul 2022
Address #3: 27 Snells Beach Road, Snells Beach, Snells Beach, 0920 New Zealand
Registered & physical address used from 09 Mar 2011 to 19 Mar 2012
Address #4: 10 Awatere Drive Snells Beach, Warkworth New Zealand
Registered & physical address used from 27 May 2010 to 09 Mar 2011
Address #5: 19 Swallow Dr, Manurewa
Registered & physical address used from 28 Nov 2008 to 27 May 2010
Address #6: Suite 2, Level 1, 236 Dominion Rd, Mt Eden, Auckland 1024
Registered & physical address used from 15 Oct 2008 to 28 Nov 2008
Address #7: Level 3, 182 Broadway, Newmarket, Auckland
Registered & physical address used from 24 Jan 2007 to 15 Oct 2008
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: March
Annual return last filed: 01 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
Director | Hansen, Craig Trevor |
Hillpark Auckland 2102 New Zealand |
19 May 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hansen, Wendy Mae |
Rd 6 Palmerston North 4476 New Zealand |
22 Nov 2008 - 19 May 2022 |
Other | Craig & Lima Hansen Jointly | 21 Apr 2008 - 21 Apr 2008 | |
Other | Null - Hansen Management Ltd | 24 Jan 2007 - 27 Jun 2010 | |
Other | Null - Craig & Lima Hansen Jointly | 21 Apr 2008 - 21 Apr 2008 | |
Other | Hansen Management Ltd | 24 Jan 2007 - 27 Jun 2010 |
Craig Trevor Hansen - Director
Appointment date: 18 May 2022
Address: Hillpark, Auckland, 2102 New Zealand
Address used since 28 Jun 2023
Address: Regus - Uard, Auckland, 1010 New Zealand
Address used since 01 Mar 2023
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 18 May 2022
Wendy Hansen - Director (Inactive)
Appointment date: 22 Nov 2008
Termination date: 19 May 2022
Address: Rongotea, 4865 New Zealand
Address used since 09 Mar 2012
Craig Hansen - Director (Inactive)
Appointment date: 24 Jan 2007
Termination date: 20 May 2010
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 24 Jan 2007
Lima Hansen - Director (Inactive)
Appointment date: 24 Jan 2007
Termination date: 06 Mar 2007
Address: Manurewa, Auckland,
Address used since 24 Jan 2007
Wazzas Septic Servicing Limited
20 Severn Street
Lions Club Of Rongotea And District Incorporated
Douglas Square
Tripadajyoti Limited
Cnr Thames Street & Douglas Square
Rongotea & Districts Arts & Crafts Centre Incorporated
11 Douglas Square
Te Kawau Rugby Football Club Incorporated
Wye Street
Adventure Services Limited
C/-brian Law & Associates Limited
Bethel Enterprises Limited
1 Sunrise Heights
Btsl Limited
61 Argyle Avenue
Endeavour Education New Zealand Limited
140 The Square
Piagen Enterprises Limited
8 Roy Street
World Of Languages Limited
140 The Square