Core Education Limited (issued an NZBN of 9429036063383) was registered on 27 Mar 2003. 6 addresess are currently in use by the company: Floor 1, 144 Kilmore Street, Christchurch Central, Christchurch, 8013 (type: office, registered). 167 Madras Street, Christchurch Central, Christchurch had been their physical address, up to 23 Jul 2015. Core Education Limited used more names, namely: Ultralab South Limited from 27 Mar 2003 to 31 Mar 2005. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
Charitable Trust, Core Education (an individual) located at Christchurch City, Christchurch postcode 8013. Our database was updated on 16 Apr 2024.
Current address | Type | Used since |
---|---|---|
Floor 1, 144 Kilmore Street, Christchurch Central, Christchurch, 8013 | Office | unknown |
144 Kilmore Street, Christchurch Central, Christchurch, 8013 | Physical & registered & service | 23 Jul 2015 |
Po Box 13678, City East, Christchurch, 8141 | Postal | 05 Apr 2022 |
323 Madras Street, Christchurch City, Christchurch, 8013 | Registered & service | 01 Sep 2023 |
Name and Address | Role | Period |
---|---|---|
Stephen H.
Rd 4, Christchurch, 7674
Address used since 01 Jan 2018 |
Director | 01 Jan 2018 - current |
Michaela Ann Blacklock
Wanaka, Wanaka, 9305
Address used since 09 Aug 2021
St Albans, Christchurch, 8014
Address used since 01 Jul 2019 |
Director | 01 Jul 2019 - current |
Chelsea Maria Rachael Grootveld
Paraparaumu, Paraparaumu, 5032
Address used since 01 Jul 2019 |
Director | 01 Jul 2019 - current |
Petelo Fa'afiu
Pukekohe, Pukekohe, 2120
Address used since 01 Jan 2021 |
Director | 01 Jan 2021 - current |
Louis John Mclennan
Mount Albert, Auckland, 1025
Address used since 20 Apr 2022 |
Director | 20 Apr 2022 - current |
Catherine May Mcmillan
Northwood, Christchurch, 8051
Address used since 02 Apr 2024 |
Director | 02 Apr 2024 - current |
Joanne Lynlee Cribb
Wadestown, Wellington, 6012
Address used since 01 Jan 2021 |
Director | 01 Jan 2021 - 05 Mar 2024 |
Pania Aroha Gray
Lowry Bay, Lower Hutt, 5013
Address used since 14 Feb 2020
Petone, Lower Hutt, 5012
Address used since 01 Jan 2018 |
Director | 01 Jan 2018 - 30 Jun 2022 |
Christopher Julian Mene
Papanui, Christchurch, 8053
Address used since 19 Feb 2013 |
Director | 19 Feb 2013 - 31 Dec 2020 |
Kaila Johanna Colbin
Southshore, Christchurch, 8062
Address used since 29 Jan 2016 |
Director | 01 Jan 2014 - 31 Dec 2020 |
Bruce Silver Bryant
Point England, Auckland, 1072
Address used since 01 Jan 2014 |
Director | 01 Jan 2014 - 15 Jun 2019 |
Hannah Mary Buchanan
Kelburn, Wellington, 6012
Address used since 01 Jan 2016 |
Director | 01 Jan 2016 - 30 Jun 2018 |
Sheelagh Maureen Matear
Leeston, Leeston, 7632
Address used since 26 Feb 2013 |
Director | 26 Feb 2013 - 28 Feb 2018 |
Deborah Kennedy Gilbertson
Normandale, Lower Hutt, 5010
Address used since 01 Jan 2014 |
Director | 01 Jan 2014 - 31 Dec 2017 |
Cheryl Doig
Richmond, Christchurch, 8013
Address used since 30 Apr 2010 |
Director | 13 May 2005 - 31 Dec 2015 |
Anthony John Hall
Waikuku, R D 1, Kaiapoi 7691,
Address used since 30 Apr 2010 |
Director | 13 May 2005 - 31 Dec 2014 |
Cameron Cooper Moore
Fendalton, Christchurch, 8052
Address used since 27 Mar 2003 |
Director | 27 Mar 2003 - 31 Dec 2013 |
Carol Anne Moffatt
Ohoka, R D 2, Kaiapoi 7692,
Address used since 30 Apr 2010 |
Director | 13 May 2005 - 13 Jun 2013 |
Garth Alan Carnaby
Lincoln, Lincoln, 7608
Address used since 30 Apr 2010 |
Director | 06 Aug 2009 - 31 May 2012 |
Christopher John Pickrill
Harewood, Christchurch,
Address used since 09 Nov 2006 |
Director | 27 Mar 2003 - 30 Jun 2009 |
Professor Stephen John Heppell
Brightlingsea, Colchester, Essex C07 One, United Kingdom,
Address used since 27 Mar 2003 |
Director | 27 Mar 2003 - 21 Feb 2005 |
Type | Used since |
---|
Floor 1, 144 Kilmore Street , Christchurch Central , Christchurch , 8013 |
Previous address | Type | Period |
---|---|---|
167 Madras Street, Christchurch Central, Christchurch, 8011 | Physical | 24 Jul 2013 - 23 Jul 2015 |
167 Madras Street, Christchurch Central, Christchurch, 8011 | Registered | 15 Jul 2013 - 23 Jul 2015 |
150 Hussey Road, Northwood, Christchurch, 8051 | Physical | 05 May 2011 - 24 Jul 2013 |
150 Hussey Road, Northwood, Christchurch, 8051 | Registered | 05 May 2011 - 15 Jul 2013 |
Level 7, Natcoll House, 151 Kilmore Street, Christchurch 8013 | Physical & registered | 07 May 2010 - 05 May 2011 |
C/- 193 Cashel Street, Christchurch | Registered & physical | 27 Mar 2003 - 07 May 2010 |
Shareholder Name | Address | Period |
---|---|---|
Charitable Trust, Core Education Individual |
Christchurch City Christchurch 8013 |
03 Jul 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Canterbury Development Corporation Shareholder NZBN: 9429040005645 Company Number: 203811 Entity |
27 Mar 2003 - 27 Jun 2010 | |
Canterbury Development Corporation Shareholder NZBN: 9429040005645 Company Number: 203811 Entity |
24 Feb 2009 - 03 Jul 2012 | |
Frontier Innovations Limited Shareholder NZBN: 9429034892602 Company Number: 1610583 Entity |
25 Aug 2005 - 27 Jun 2010 | |
Canterbury Development Corporation Shareholder NZBN: 9429040005645 Company Number: 203811 Entity |
27 Mar 2003 - 27 Jun 2010 | |
Frontier Innovations Limited Shareholder NZBN: 9429034892602 Company Number: 1610583 Entity |
25 Aug 2005 - 27 Jun 2010 | |
Canterbury Development Corporation Shareholder NZBN: 9429040005645 Company Number: 203811 Entity |
24 Feb 2009 - 03 Jul 2012 |
Effective Date | 02 Jul 2013 |
Name | Core Education Charitable Trust |
Type | Charitable_trust |
Ultimate Holding Company Number | 2583074 |
Country of origin | NZ |
Core Education Holdings Limited 144 Kilmore Street |
|
Core Education Charitable Trust 144 Kilmore Street |
|
N & L Trustees Limited Saunders Robinson Brown |
|
Lkb Property Holdings Limited Saunders Robinson Brown |
|
Stratton Trustee Services Limited Saunders Robinson Brown |
|
Rapper Investments NZ Limited Saunders Robinson Brown |