International Education & Technology Corp Limited was started on 05 Jul 1994 and issued an NZ business number of 9429038588730. This registered LTD company has been supervised by 3 directors: Kaiwan Gan - an active director whose contract started on 05 Jul 1994,
Yuzhen Yu - an active director whose contract started on 12 Dec 2000,
Yuzhen Yu - an inactive director whose contract started on 05 Jul 1994 and was terminated on 01 Jan 1996.
As stated in BizDb's database (updated on 16 Mar 2024), the company registered 6 addresess: 21 Springs Road, Hornby, Christchurch, 8042 (office address),
29 Kirkwood Avenue, Upper Riccarton, Christchurch, 8041 (registered address),
29 Kirkwood Avenue, Upper Riccarton, Christchurch, 8041 (service address),
29 Kirkwood Avenue, Ilam, Christchurch, 8014 (postal address) among others.
Up until 19 Jan 2007, International Education & Technology Corp Limited had been using Level 3, 56 Cashel Street, Christchurch as their registered address.
BizDb identified previous aliases for the company: from 05 Jul 1994 to 15 Oct 1998 they were called Gan-See New Zealand Company Limited.
A total of 100000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 51000 shares are held by 1 entity, namely:
Gan, Kaiwan (an individual) located at Ilam, Christchurch, Nz.
The 2nd group consists of 1 shareholder, holds 49% shares (exactly 49000 shares) and includes
Yu, Yuzhen - located at Christchurch. International Education & Technology Corp Limited has been categorised as "Management training service" (ANZSIC M696250).
Other active addresses
Address #4: 29 Kirkwood Avenue, Wigram, Christchurch, 8014 New Zealand
Delivery address used from 12 Feb 2024
Address #5: 29 Kirkwood Avenue, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & service address used from 22 Feb 2024
Principal place of activity
21 Springs Road, Hornby, Christchurch, 8042 New Zealand
Previous addresses
Address #1: Level 3, 56 Cashel Street, Christchurch
Registered & physical address used from 28 Jan 2004 to 19 Jan 2007
Address #2: 14 Henry Wigram Drive, Sockburn, Christchurch
Registered address used from 11 Feb 2002 to 28 Jan 2004
Address #3: 14 Henry Wigram Drive, Sockburn, Christchurch
Physical address used from 08 Feb 2002 to 28 Jan 2004
Address #4: 32 Bella Rosa Drive, Hornby, Christchurch
Registered address used from 04 Nov 1999 to 11 Feb 2002
Address #5: 15b Newnham Terrace, Christchurch
Registered address used from 04 Nov 1999 to 04 Nov 1999
Address #6: 32 Bella Rosa Drive, Christchurch
Physical address used from 04 Nov 1999 to 08 Feb 2002
Address #7: 30 Yaldhurst Road, Christchurch
Physical address used from 04 Nov 1999 to 04 Nov 1999
Address #8: 30 Yaldhurst Road, Christchurch
Registered address used from 20 Feb 1996 to 04 Nov 1999
Basic Financial info
Total number of Shares: 100000
Annual return filing month: April
Annual return last filed: 09 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51000 | |||
Individual | Gan, Kaiwan |
Ilam Christchurch, Nz New Zealand |
26 Mar 2007 - |
Shares Allocation #2 Number of Shares: 49000 | |||
Individual | Yu, Yuzhen |
Christchurch |
05 Jul 1994 - |
Kaiwan Gan - Director
Appointment date: 05 Jul 1994
Address: Christchurch, Christchurch, 8041 New Zealand
Address used since 12 Apr 2016
Yuzhen Yu - Director
Appointment date: 12 Dec 2000
Address: Christchurch, Christchurch, 8041 New Zealand
Address used since 12 Apr 2016
Yuzhen Yu - Director (Inactive)
Appointment date: 05 Jul 1994
Termination date: 01 Jan 1996
Address: Christchurch,
Address used since 05 Jul 1994
New Zealand Institute Of Yiology Limited
21 Springs Road
New Zealand-china International Training Center Limited
21 Springs Road
Agrotech & Trade (nz) Limited
21 Springs Road, Wigram
New Zealand International Trades Promotion Limited
21 Springs Road
New Zealand Chinese Hubei Province Associaton Incorporated
21 Springs Road
New Zealand Chinese Cultural Promotion Foundation
21 Springs Road
Craig Galloway And Associates Limited
157 Ilam Road
Ec Communications Limited
10 Henridge Place
Little Sister Limited
35 Main South Road
Meshworks Limited
42 Edward Stafford Avenue
Rk Consultancy Limited
52 Corfe Street
Through The Mills Limited
42 Arkwright Place