General information

Education Services Limited

Type: NZ Limited Company (Ltd)
9429039321152
New Zealand Business Number
434754
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
51670191
GST Number
M693240 - Bookkeeping Service
Industry classification codes with description

Education Services Limited (issued a business number of 9429039321152) was started on 22 May 1989. 6 addresess are in use by the company: P O Box 4003, Whanganui, 4541 (type: postal, office). 176 Glasgow Street, Wanganui had been their physical address, up to 14 Aug 2017. Education Services Limited used other aliases, namely: Education Services Central Limited from 02 Aug 1989 to 15 Jun 2001, Capro Forty-Four Limited (22 May 1989 to 02 Aug 1989). 73331 shares are allocated to 8 shareholders who belong to 8 shareholder groups. The first group includes 1 entity and holds 2000 shares (2.73 per cent of shares), namely:
Ford, Melanie Kerrin (an individual) located at Rd 4, Whanganui postcode 4574. When considering the second group, a total of 1 shareholder holds 2.73 per cent of all shares (exactly 2000 shares); it includes
Jones, Hayden Kris (an individual) - located at Chartwell, Hamilton. The 3rd group of shareholders, share allotment (2000 shares, 2.73%) belongs to 1 entity, namely:
Blackburn, Kirstin Jayne, located at Rd 2, Mercer (an individual). "Bookkeeping service" (ANZSIC M693240) is the classification the Australian Bureau of Statistics issued Education Services Limited. Our data was updated on 05 Apr 2024.

Current address Type Used since
11 Park Place, Whanganui, 4541 Registered & physical & service 14 Aug 2017
P O Box 4003, Whanganui, 4541 Postal & invoice 07 Apr 2019
11 Park Place, Whanganui, 4541 Office & delivery 07 Apr 2019
Contact info
64 6 3490903
Phone (Phone)
ruma@xtra.co.nz
Email
www.educationservices.co.nz
Website
Directors
Name and Address Role Period
Ngaruma Mako Karaitiana
Palmerston North, Palmerston North, 4414
Address used since 13 Mar 2017
Director 01 Jun 1991 - current
Peter Andrew Mcbreen
Westown, New Plymouth, 4310
Address used since 29 Jan 2020
Rd 4, New Plymouth, 4374
Address used since 09 Apr 2010
Director 09 Oct 2000 - current
Pania Gray
Lowry Bay, Lower Hutt, 5013
Address used since 29 Jan 2020
Petone, Lower Hutt, 5012
Address used since 04 Jun 2014
Director 04 Jun 2014 - current
Craig Michael Anderson
Grenada Village, Wellington, 6037
Address used since 01 Jan 2015
Director 01 Jan 2015 - current
Steven Robert Whittaker
Otamatea, Whanganui, 4510
Address used since 11 Jul 2023
Director 11 Jul 2023 - current
Karyn Michelle Brett
Strandon, New Plymouth, 4312
Address used since 11 Jul 2023
Director 11 Jul 2023 - current
Geoffrey Edwin Ryland
Wanganui, 4501
Address used since 07 Apr 2016
Director 01 Jun 1991 - 01 Nov 2022
Bretton William Smith
Springvale, Wanganui, 4501
Address used since 09 Apr 2010
Director 14 May 1991 - 31 Jul 2017
Wayne John Costello
Wanganui, 4501
Address used since 18 Jun 2005
Director 14 May 1991 - 19 Sep 2014
Peter John Worsell
Wanganui,
Address used since 01 Jun 1991
Director 01 Jun 1991 - 31 Dec 2000
Heather Mitchell-anyon
Wanganui,
Address used since 14 May 1991
Director 14 May 1991 - 08 Jul 1996
Colin Robert Broadhead
Wanganui,
Address used since 01 Jun 1991
Director 01 Jun 1991 - 16 Feb 1994
Addresses
Principal place of activity
11 Park Place , Whanganui , 4541
Previous address Type Period
176 Glasgow Street, Wanganui Physical 17 Mar 1997 - 14 Aug 2017
176 Glasgow Street, Wanganui Registered 13 Aug 1992 - 14 Aug 2017
249 Victoria Avenue, Wanganui Registered 12 Aug 1992 - 13 Aug 1992
Financial Data
Financial info
73331
Total number of Shares
April
Annual return filing month
12 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2000
Shareholder Name Address Period
Ford, Melanie Kerrin
Individual
Rd 4
Whanganui
4574
12 Apr 2023 - current
Shares Allocation #2 Number of Shares: 2000
Shareholder Name Address Period
Jones, Hayden Kris
Individual
Chartwell
Hamilton
3210
12 Apr 2023 - current
Shares Allocation #3 Number of Shares: 2000
Shareholder Name Address Period
Blackburn, Kirstin Jayne
Individual
Rd 2
Mercer
2474
12 Apr 2023 - current
Shares Allocation #4 Number of Shares: 14158
Shareholder Name Address Period
Brett, Karyn Michelle
Individual
Bell Block
New Plymouth
4312
23 Feb 2011 - current
Shares Allocation #5 Number of Shares: 3230
Shareholder Name Address Period
Zappelli, Jessica Louise
Individual
Kensington
Whangarei
0112
24 Jan 2019 - current
Shares Allocation #6 Number of Shares: 15888
Shareholder Name Address Period
Anderson, Craig Michael
Individual
Grenada Village
Wellington
6037
02 Dec 2008 - current
Shares Allocation #7 Number of Shares: 15888
Shareholder Name Address Period
Whittaker, Steven Robert
Individual
Otamatea
Wanganui
4501
02 Dec 2008 - current
Shares Allocation #8 Number of Shares: 18167
Shareholder Name Address Period
Mcbreen, Peter Andrew
Individual
Lower Vogeltown
New Plymouth
4310
22 May 1989 - current

Historic shareholders

Shareholder Name Address Period
Wilson, John C
Individual
Wanganui
22 May 1989 - 13 Mar 2006
Smith, Bretton W
Individual
Wanganui
4501
22 May 1989 - 22 Apr 2017
Edwards, Adrian Maurice
Individual
Sunnybrook
Rotorua
3015
24 Jan 2019 - 31 Jul 2022
Turner, Warwick Paul
Individual
Whangarei
Whangarei
0110
23 Feb 2011 - 07 Apr 2016
Costello, Wayne John
Individual
Wanganui
4501
22 May 1989 - 07 Dec 2014
Edwards, Adrian Maurice
Individual
Sunnybrook
Rotorua
3015
24 Jan 2019 - 31 Jul 2022
Ryland, Geoffrey E
Individual
Wanganui
4501
22 May 1989 - 20 Jan 2022
Anderson, Janice A
Individual
Wanganui
22 May 1989 - 21 Apr 2005
Location
Companies nearby
Similar companies
Jane Good Books Limited
23 Wylie Road
Cloud Farm Limited
171 Railway Road
Account On It Limited
16 Mudgway Place
Scootershop Limited
121 Jickell Street
Backyard Bookkeeping Limited
161 Otaki Gorge Road
Jump Limited
6 Menin Road