Scholastic New Zealand Limited was launched on 16 Mar 1962 and issued an NZ business number of 9429040678429. The registered LTD company has been managed by 9 directors: David Bruce Peagram - an active director whose contract began on 25 Oct 1996,
Neil Melvin Welham - an active director whose contract began on 07 May 2008,
Richard R. - an inactive director whose contract began on 12 Jan 1988 and was terminated on 06 Jun 2021,
Graham D Beattie - an inactive director whose contract began on 12 Jan 1988 and was terminated on 31 Oct 2016,
Kenneth A Jolly - an inactive director whose contract began on 12 Jan 1988 and was terminated on 31 Oct 2016.
According to BizDb's database (last updated on 22 Apr 2024), the company filed 1 address: Private Bag 94407, Botany, Auckland, 2163 (types include: postal, office).
Up to 02 Feb 1996, Scholastic New Zealand Limited had been using 165 Marua Rd, Panmure as their registered address.
BizDb found previous aliases for the company: from 16 Mar 1962 to 25 Jan 1996 they were called Ashton Scholastic Limited.
A total of 4150000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Peagram, David Bruce (an individual) located at Erina Heights, New South Wales postcode 2260.
The second group consists of 1 shareholder, holds 100 per cent shares (exactly 4149999 shares) and includes
Scholastic Inc - located at New York 10012, United States Of America. Scholastic New Zealand Limited was categorised as "Book and other publishing (excluding printing)" (business classification J541310).
Other active addresses
Address #4: 21 Lady Ruby Drive, East Tamaki, Auckland, 2013 New Zealand
Office & delivery address used from 24 Sep 2019
Principal place of activity
21 Lady Ruby Drive, East Tamaki, Auckland, 2013 New Zealand
Previous address
Address #1: 165 Marua Rd, Panmure
Registered address used from 02 Feb 1996 to 02 Feb 1996
Basic Financial info
Total number of Shares: 4150000
Annual return filing month: September
Financial report filing month: May
Annual return last filed: 01 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Peagram, David Bruce |
Erina Heights New South Wales 2260 Australia |
16 Mar 1962 - |
Shares Allocation #2 Number of Shares: 4149999 | |||
Other (Other) | Scholastic Inc |
New York 10012 United States Of America United States |
16 Mar 1962 - |
Ultimate Holding Company
David Bruce Peagram - Director
Appointment date: 25 Oct 1996
ASIC Name: Scholastic Australia Pty Limited
Address: Erina Heights, New South Wales, Australia
Address used since 01 Jul 2007
Address: Nsw, 2250 Australia
Address: Nsw, 2250 Australia
Neil Melvin Welham - Director
Appointment date: 07 May 2008
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 05 Apr 2015
Richard R. - Director (Inactive)
Appointment date: 12 Jan 1988
Termination date: 06 Jun 2021
Address: 557 Broadway, Ny 10003, United States
Address used since 01 Aug 2007
Graham D Beattie - Director (Inactive)
Appointment date: 12 Jan 1988
Termination date: 31 Oct 2016
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 02 Sep 2009
Kenneth A Jolly - Director (Inactive)
Appointment date: 12 Jan 1988
Termination date: 31 Oct 2016
ASIC Name: Scholastic Australia Pty Limited
Address: Nsw, 2250 Australia
Address: Nsw, 2250 Australia
Address: Point Clare, New South Wales 2250, Australia
Address used since 01 Jul 2007
Richard M Spaulding - Director (Inactive)
Appointment date: 12 Jan 1988
Termination date: 07 May 2008
Address: 557 Broadway, Ny 10003, Usa,
Address used since 01 Jul 2007
Hugh Roome - Director (Inactive)
Appointment date: 01 Jul 2007
Termination date: 07 May 2008
Address: 557 Broadway, Ny 10003,
Address used since 01 Jul 2007
David J Walsh - Director (Inactive)
Appointment date: 12 Jan 1988
Termination date: 01 Jul 2007
Address: New York 10021, United States Of America,
Address used since 12 Jan 1988
Joan Mary Pivs Baker - Director (Inactive)
Appointment date: 25 Oct 1996
Termination date: 01 Jul 2007
Address: Glendowie, Auckland 5,
Address used since 25 Oct 1996
New Zealand Window Shades Limited
15 Lady Ruby Drive
Hunter Douglas Limited
15 Lady Ruby Drive
Luv A Pie Foods Limited
16 Lady Ruby Drive
Digital Water Limited
29 Lady Ruby Drive
Buteline Industries Limited
29 Lady Ruby Drive
Buteline Trading Limited
29 Lady Ruby Drive
Creation Books Limited
30 Whites Road
Gilda Kirkpatrick Publishing Limited
7th Floor, Southern Cross Building
Golden Bay Press Limited
8 Wanaka Place
Rsvp Publishing Company Limited
Level 2, Merial Building, Putney Way
Samoa Press Limited
9 Leven Lane
Silverbound Publishing Limited
Level 1, 318 Ti Rakau Drive