English School Marketing Limited (issued an NZBN of 9429039124203) was registered on 03 May 1991. 7 addresess are currently in use by the company: 3 Picton Avenue, Addington, Christchurch, 8011 (type: registered, service). 7 Drayton Drive, Mount Pleasant, Christchurch had been their registered address, up until 29 Nov 2016. English School Marketing Limited used more aliases, namely: English Language College (New Zealand) Limited from 03 May 1991 to 20 Jun 2002. 10100 shares are issued to 4 shareholders who belong to 2 shareholder groups. The first group consists of 2 entities and holds 10000 shares (99.01% of shares), namely:
Hay, Gregory Russell (an individual) located at Hillmorton, Christchurch postcode 8025,
Courtney, Simon Dean (a director) located at Merivale, Christchurch postcode 8014. As far as the second group is concerned, a total of 2 shareholders hold 0.99% of all shares (100 shares); it includes
Courtney, Simon Dean (a director) - located at Merivale, Christchurch,
H P Hanna & Co. Trustees Limited (an entity) - located at Addington, Christchurch. The Businesscheck data was last updated on 09 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 4 Law Lane, Mount Pleasant, Christchurch, 8081 | Registered & physical & service | 29 Nov 2016 |
| 4 Law Lane, Mount Pleasant, Christchurch, 8081 | Delivery & postal & office | 13 Jul 2020 |
| 3 Picton Avenue, Addington, Christchurch, 8011 | Registered & service | 31 Aug 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Gregory Russell Hay
Hillmorton, Christchurch, 8025
Address used since 17 Feb 2023 |
Director | 17 Feb 2023 - current |
|
Simon Dean Courtney
Merivale, Christchurch, 8014
Address used since 17 Feb 2023 |
Director | 17 Feb 2023 - current |
|
Russell Gray Moffitt
Mount Pleasant, Christchurch, 8081
Address used since 21 Nov 2016 |
Director | 03 May 1991 - 17 Feb 2023 |
|
Rhondda Olive Moffitt
Mount Pleasant, Christchurch 8,
Address used since 03 May 1991 |
Director | 03 May 1991 - 23 Apr 2013 |
| 4 Law Lane , Mount Pleasant , Christchurch , 8081 |
| Previous address | Type | Period |
|---|---|---|
| 7 Drayton Drive, Mount Pleasant, Christchurch, 8081 | Registered | 26 Jul 2004 - 29 Nov 2016 |
| 7 Dryaton Drive, Mt Pleasant, Christchurch 8008 | Registered | 06 Aug 2002 - 26 Jul 2004 |
| 7 Drayton Drive, Mount Pleasant, Christchurch, 8081 | Physical | 06 Aug 2002 - 29 Nov 2016 |
| 214a Oxford Terrace, Christchurch, 1 | Registered | 07 May 1997 - 06 Aug 2002 |
| 214a Oxford Terrace, Christchurch 1 | Physical | 07 May 1997 - 06 Aug 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hay, Gregory Russell Individual |
Hillmorton Christchurch 8025 |
31 Jul 2024 - current |
|
Courtney, Simon Dean Director |
Merivale Christchurch 8014 |
23 Aug 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Courtney, Simon Dean Director |
Merivale Christchurch 8014 |
23 Aug 2023 - current |
|
H P Hanna & Co. Trustees Limited Shareholder NZBN: 9429031918237 Entity (NZ Limited Company) |
Addington Christchurch 8011 |
18 Nov 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Moffitt, Rhondda Olive Individual |
Christchurch |
03 May 1991 - 02 Jul 2014 |
|
Moffitt, Estate Of Russell Gray Individual |
Addington Christchurch 8011 |
23 Aug 2023 - 31 Jul 2024 |
|
Moffitt, Russell Gray Individual |
Addington Christchurch 8011 |
03 May 1991 - 23 Aug 2023 |
|
Moffitt, Russell Gray Individual |
Addington Christchurch 8011 |
03 May 1991 - 23 Aug 2023 |
|
Moffitt, Russell Gray Individual |
Mount Pleasant Christchurch 8081 |
03 May 1991 - 23 Aug 2023 |
![]() |
V X J Holdings Limited 101 Drayton Drive |
![]() |
Manatu Holdings Limited 97 Drayton Drive |
![]() |
Info Ant Limited 97 Drayton Drive |
![]() |
Richlea Marketing Limited 8 Luxton Place |
![]() |
Richlea Holdings Limited 8 Luxton Place |
![]() |
Major Hornbrook Limited 14 Luxton Place |