Shortcuts

New Zealand Centre For Gifted Education Limited

Type: NZ Limited Company (Ltd)
9429041115862
NZBN
4998120
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
P802410
Industry classification code
Special School Education
Industry classification description
Current address
69 Rutherford Street
Hutt Central
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 11 Oct 2022
Po Box 301566
Albany
Auckland 0752
New Zealand
Postal address used since 11 Oct 2022
Vero Centre, 48 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 06 Oct 2023

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.

Addresses

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

Contact info
64 4 5769243
Phone
64 800 769243
30 Sep 2022 Phone
ceo@nzcge.co.nz
Email
hello@nzcge.co.nz
30 Sep 2022 nzbn-reserved-invoice-email-address-purpose
nzcge.co.nz
Website
nzcge.nz
30 Sep 2022 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Other (Other) New Zealand Centre For Gifted Education Trust Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other The Gifted Education Centre New Lynn
Auckland
0600
New Zealand
Other The Gifted Children's Advancement Charitable Trust Alicetown
Lower Hutt
5010
New Zealand
Directors

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

Nearby companies
Similar companies

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