Neurodiversity In Education Project Limited (issued an NZ business number of 9429041115862) was incorporated on 03 Mar 2014. 5 addresess are in use by the company: Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, service). Level 1, 9 Margaret Street, Lower Hutt had been their registered address, until 11 Oct 2022. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Neurodiversity In Education Project Trust (an other) located at Auckland Central, Auckland postcode 1010. "Special school education" (ANZSIC P802410) is the classification the Australian Bureau of Statistics issued to Neurodiversity In Education Project Limited. The Businesscheck database was last updated on 05 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 | Registered & physical & service | 11 Oct 2022 |
| Po Box 301566, Albany, Auckland, 0752 | Postal | 11 Oct 2022 |
| Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 | Registered & service | 06 Oct 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Michelle Emma Dickinson
Grey Lynn, Auckland, 1021
Address used since 02 Aug 2021 |
Director | 02 Aug 2021 - current |
|
Wei Min Yong
Ellerslie, Auckland, 1051
Address used since 28 Jun 2022 |
Director | 28 Jun 2022 - current |
|
Emma Clare Cooney
Rd 1, Cambridge, 3493
Address used since 29 Sep 2023 |
Director | 29 Sep 2023 - current |
|
Leighton Williams
Opoho, Dunedin, 9010
Address used since 29 Sep 2023 |
Director | 29 Sep 2023 - current |
|
Bryan Leslie Wardrop
Glendowie, Auckland, 1071
Address used since 04 Dec 2024 |
Director | 04 Dec 2024 - current |
|
Sara Margaret Williams
Mount Victoria, Wellington, 6011
Address used since 10 Jan 2025 |
Director | 04 Dec 2024 - current |
|
Anthony Craig Appleton-tattersall
Pukekohe, Pukekohe, 2120
Address used since 29 Jun 2022
Golflands, Auckland, 2013
Address used since 07 Aug 2019 |
Director | 07 Aug 2019 - 22 Nov 2024 |
|
Daniel Troy Mitchell
Beachlands, Auckland, 2018
Address used since 22 Feb 2021 |
Director | 22 Feb 2021 - 14 Aug 2024 |
|
Donald Robert Hammond
Rd 6, Hamurana, 3096
Address used since 24 Mar 2020 |
Director | 24 Mar 2020 - 16 Jun 2022 |
|
Anne Elizabeth Rodda
Grey Lynn, Auckland, 1021
Address used since 25 Nov 2015 |
Director | 25 Nov 2015 - 08 Apr 2022 |
|
Alison Jane Gill
Auckland, 0930
Address used since 20 Feb 2019 |
Director | 20 Feb 2019 - 15 Mar 2022 |
|
Timothy Mark Heeley
Flagstaff, Hamilton, 3210
Address used since 30 Aug 2017
Rd 3, Hamilton, 3283
Address used since 27 Jun 2019 |
Director | 30 Aug 2017 - 25 May 2021 |
|
Barry Akers
Ellerslie, Auckland, 1051
Address used since 25 May 2016 |
Director | 25 May 2016 - 24 May 2021 |
|
Kirstine Louise Hulse
Wattle Downs, Auckland, 2103
Address used since 31 May 2017 |
Director | 31 May 2017 - 22 Jan 2021 |
|
Karen Florence Dobric
Otahuhu, Auckland, 1062
Address used since 03 Mar 2014 |
Director | 03 Mar 2014 - 03 Mar 2020 |
|
Melanie Jane Francis Smith
Island Bay, Wellington, 6023
Address used since 30 Aug 2017 |
Director | 30 Aug 2017 - 26 Feb 2020 |
|
Nicola Keen-biggelaar
Helensville, Helensville, 0800
Address used since 01 Sep 2017 |
Director | 01 Sep 2017 - 27 Sep 2019 |
|
David Alaric John Tong
Auckland Central, Auckland, 1010
Address used since 15 Aug 2015 |
Director | 03 Mar 2014 - 28 Nov 2018 |
|
Thomas Eugene Mical
Onehunga, Auckland, 1061
Address used since 30 Aug 2017 |
Director | 30 Aug 2017 - 29 Aug 2018 |
|
Janett Elizabeth Godfrey
Manurewa, Auckland, 2102
Address used since 03 Mar 2014 |
Director | 03 Mar 2014 - 01 Sep 2017 |
|
Tracy Lynn Lipscomb Riley
Rd 14, Ashhurst, 4884
Address used since 03 Mar 2014 |
Director | 03 Mar 2014 - 30 Aug 2017 |
|
Leonard Eric Ward
Parnell, Auckland, 1052
Address used since 03 Mar 2014 |
Director | 03 Mar 2014 - 30 Mar 2017 |
|
Katherine Anne Hilton
Roseneath, Wellington, 6021
Address used since 03 Mar 2014 |
Director | 03 Mar 2014 - 05 Nov 2014 |
|
Melissa Clark-reynolds
Roseneath, Wellington, 6011
Address used since 14 Jun 2014 |
Director | 14 Jun 2014 - 22 Oct 2014 |
| Level 1, 9 Margaret Street , Lower Hutt , 5010 |
| Previous address | Type | Period |
|---|---|---|
| Level 1, 9 Margaret Street, Lower Hutt, 5010 | Registered & physical | 09 Jun 2016 - 11 Oct 2022 |
| The Vero Centre, Level 25, 48 Shortland Street, Auckland Central, Auckland, 1010 | Registered & physical | 03 Mar 2014 - 09 Jun 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Neurodiversity In Education Project Trust Other (Other) |
Auckland Central Auckland 1010 |
18 Sep 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
The Gifted Education Centre Other |
New Lynn Auckland 0600 |
03 Mar 2014 - 18 Sep 2018 |
|
The Gifted Children's Advancement Charitable Trust Other |
Alicetown Lower Hutt 5010 |
03 Mar 2014 - 18 Sep 2018 |
![]() |
J.p.j. Holdings Limited 12 Margaret Street |
![]() |
Dong Long Enterprises Limited 195 High Street |
![]() |
Aspeq International Limited 191 High Street |
![]() |
Aspeq Limited 191 High Street |
![]() |
Assessment Systems Limited 191 High Street |
![]() |
Aviation Services Limited 191 High Street |
|
Te KĀhu Tiu Charitable Trust Limited 188 Ngatiawa Road |
|
Jhf Roberts Limited 32 Wallingford Crescent |
|
New Zealand Institute Of Yiology Limited 29 Kirkwood Avenue |
|
Creative Learning 4 Kids Limited Unit 5, 6 Tukorako Drive |
|
Young Rutherfords Limited 72 Churchill Road |
|
Kaleidocare Limited 6c Cape Hill Road |