General information

Neurodiversity In Education Project Limited

Type: NZ Limited Company (Ltd)
9429041115862
New Zealand Business Number
4998120
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
P802410 - Special School Education
Industry classification codes with description

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
Contact info
64 4 5769243
Phone (Phone)
64 800 769243
Phone (Phone)
ceo@nzcge.co.nz
Email
hello@neurodiversity.org.nz
Email (nzbn-reserved-invoice-email-address-purpose)
hello@nzcge.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
nzcge.co.nz
Website
https://www.neurodiversity.org.nz/
Website
nzcge.nz
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
100
Total number of Shares
September
Annual return filing month
30 Sep 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Neurodiversity In Education Project Trust
Other (Other)
Auckland Central
Auckland
1010
18 Sep 2018 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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