General information

Core Education Limited

Type: NZ Limited Company (Ltd)
9429036063383
New Zealand Business Number
1286844
Company Number
Registered
Company Status
085147552
GST Number

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
Contact info
64 3 3796627
Phone (Phone)
www.core-ed.org
Website
Directors
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
Addresses
Other active addresses
Type Used since
Principal place of activity
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
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
10 Apr 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Charitable Trust, Core Education
Individual
Christchurch City
Christchurch
8013
03 Jul 2012 - current

Historic shareholders

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

Ultimate Holding Company
Effective Date 02 Jul 2013
Name Core Education Charitable Trust
Type Charitable_trust
Ultimate Holding Company Number 2583074
Country of origin NZ
Location
Companies nearby
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