General information

Schola Technologies Limited

Type: NZ Limited Company (Ltd)
9429033164410
New Zealand Business Number
1980435
Company Number
Registered
Company Status
97924481
GST Number

Schola Technologies Limited (issued a New Zealand Business Number of 9429033164410) was started on 17 Sep 2007. 5 addresess are currently in use by the company: 85 Gala Street, Queens Park, Invercargill, 9810 (type: office, delivery). Level 1, 13 Camp Street, Queenstown had been their physical address, until 29 Oct 2020. Schola Technologies Limited used other aliases, namely: Schola Limited from 17 Sep 2007 to 16 Oct 2007. 1092145 shares are issued to 46 shareholders who belong to 30 shareholder groups. The first group is composed of 1 entity and holds 85886 shares (7.86 per cent of shares), namely:
Schotech Holdings Limited (an entity) located at Queens Park, Invercargill postcode 9810. When considering the second group, a total of 1 shareholder holds 0.05 per cent of all shares (500 shares); it includes
Gieck, Tracey Arieta (an individual) - located at Remuera, Auckland. Moving on to the third group of shareholders, share allocation (7918 shares, 0.72%) belongs to 1 entity, namely:
Cromwell Property Trustee Limited, located at Queenstown (an entity). Our information was last updated on 01 May 2024.

Current address Type Used since
Po Box 884, Invercargill, Invercargill, 9840 Postal 23 Mar 2020
85 Gala Street, Queens Park, Invercargill, 9810 Physical & service & registered 29 Oct 2020
85 Gala Street, Queens Park, Invercargill, 9810 Office & delivery 10 Mar 2021
Contact info
64 0800 555987
Phone (Phone)
helen@assembly-sms.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Peter John Janssen
Red Cliffs, Victoria, 3496
Address used since 09 Mar 2015
Red Cliffs, Victoria, 3496
Address used since 01 Jan 1970
Red Cliffs, Victoria, 3496
Address used since 01 Jan 1970
Director 09 Mar 2015 - current
Alvin Andrew Brown
Rd 6, Invercargill, 9876
Address used since 30 Jun 2020
Director 30 Jun 2020 - current
Brett Harry Flintoff
Windsor, Invercargill, 9810
Address used since 01 Oct 2011
Director 01 Oct 2011 - 30 Jun 2020
John Robert Douglas
Rd 2, Lumsden, 9792
Address used since 09 Mar 2015
Director 09 Mar 2015 - 30 Jun 2020
John William Hay
Marshland, Christchurch, 8051
Address used since 09 May 2015
Director 09 May 2015 - 20 May 2019
Richard William Bennett
Kelvin Heights, Queenstown, 9300
Address used since 01 Mar 2013
Director 28 Feb 2008 - 01 Jun 2016
Owen Thomas Shaw
Queenstown, 9300
Address used since 01 Mar 2013
Director 28 Feb 2008 - 09 May 2015
Alvin Andrew Brown
Makarewa Rd6, Invercargill,
Address used since 19 Dec 2007
Director 19 Dec 2007 - 25 Feb 2015
Jacinda Carmel Brown
Rd 6, Invercargill, 9876
Address used since 23 Jun 2012
Director 23 Jun 2012 - 25 Feb 2015
Philip Neil Johnson
Heathcote Valley, Christchurch, 8022
Address used since 18 Aug 2010
Director 18 Aug 2010 - 01 Sep 2011
John Graham Dyer
Strowan, Christchurch, 8052
Address used since 17 Sep 2007
Director 17 Sep 2007 - 16 May 2011
David John Tier
Halswell, Christchurch, 8025
Address used since 01 Nov 2010
Director 01 Nov 2010 - 18 Jan 2011
Steven Murray Smith
Fendalton, Christchurch,
Address used since 17 Sep 2007
Director 17 Sep 2007 - 05 Jul 2010
Dean Graeme Ashby
Christchurch,
Address used since 16 Oct 2007
Director 16 Oct 2007 - 07 Jan 2008
Addresses
Principal place of activity
85 Gala Street , Queens Park , Invercargill , 9810
Previous address Type Period
Level 1, 13 Camp Street, Queenstown, 9300 Physical & registered 17 May 2019 - 29 Oct 2020
Level 1, 13 Camp Street, Queenstown, 9300 Registered 18 Mar 2014 - 17 May 2019
Level 1, 13 Camp Street, Queenstown, 9300 Registered 25 May 2011 - 18 Mar 2014
Level 1, 13 Camp Street, Queenstown, 9300 Physical 25 May 2011 - 17 May 2019
118 Wrights Road, Commarc Bldg, Addington, Christchurch, 8149 Registered & physical 15 Apr 2011 - 25 May 2011
C/-staples Rodway, Level 9, Tower Centre, 45 Queen Street, Auckland 1010 Registered & physical 17 Sep 2007 - 17 Sep 2007
Financial Data
Financial info
1092145
Total number of Shares
March
Annual return filing month
11 Mar 2021
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 85886
Shareholder Name Address Period
Schotech Holdings Limited
Shareholder NZBN: 9429030642539
Entity (NZ Limited Company)
Queens Park
Invercargill
9810
24 Jul 2012 - current
Shares Allocation #2 Number of Shares: 500
Shareholder Name Address Period
Gieck, Tracey Arieta
Individual
Remuera
Auckland
1050
31 Jan 2008 - current
Shares Allocation #3 Number of Shares: 7918
Shareholder Name Address Period
Cromwell Property Trustee Limited
Shareholder NZBN: 9429034469378
Entity (NZ Limited Company)
Queenstown
9300
17 May 2011 - current
Shares Allocation #4 Number of Shares: 3848
Shareholder Name Address Period
Agi Limited
Shareholder NZBN: 9429034790106
Entity (NZ Limited Company)
Rd 2
Swannanoa
7692
17 Sep 2007 - current
Shares Allocation #5 Number of Shares: 250
Shareholder Name Address Period
Mason, Trevor
Individual
Christchurch
8024
23 Dec 2010 - current
Shares Allocation #6 Number of Shares: 3167
Shareholder Name Address Period
Carleton, Geoff
Individual
Christchurch
8024
23 Dec 2010 - current
Carleton, Michele
Individual
Christchurch
8024
23 Dec 2010 - current
Shares Allocation #7 Number of Shares: 5508
Shareholder Name Address Period
Buchanan, Sara
Individual
Christchurch
8024
23 Dec 2010 - current
Buchanan, Rod
Individual
Christchurch
8024
23 Dec 2010 - current
Shares Allocation #8 Number of Shares: 250
Shareholder Name Address Period
Scott, Karen
Individual
Box 8
Kingston
9748
23 Dec 2010 - current
Shares Allocation #9 Number of Shares: 3167
Shareholder Name Address Period
Oliver, Marcia
Individual
Gladstone
Invercargill
9810
23 Dec 2010 - current
Oliver, Stephen
Individual
Gladstone
Invercargill
9810
23 Dec 2010 - current
Shares Allocation #10 Number of Shares: 3167
Shareholder Name Address Period
Haywood, Nathan
Individual
Gladstone
Invercargill
9810
23 Dec 2010 - current
Shares Allocation #11 Number of Shares: 250
Shareholder Name Address Period
Ryan, Phillip
Individual
Rd 9
Invercargill
9879
23 Dec 2010 - current
Ryan, Sharron
Individual
Rd 9
Invercargill
9879
23 Dec 2010 - current
Shares Allocation #12 Number of Shares: 19003
Shareholder Name Address Period
Mclean, Dougal Russell
Individual
St Albans
Christchurch
31 Jan 2008 - current
Mclean, Catherine Frances
Individual
St Albans
Christchurch
31 Jan 2008 - current
Shares Allocation #13 Number of Shares: 1458
Shareholder Name Address Period
Hopper, Jonathan Robert
Individual
Parklands
Christchurch
8083
31 Jan 2008 - current
Shares Allocation #14 Number of Shares: 500
Shareholder Name Address Period
Morris, Andrew William Bentham
Individual
Parnell
Auckland
1052
31 Jan 2008 - current
Shares Allocation #15 Number of Shares: 36939
Shareholder Name Address Period
Wilkinson, Kim Christopher
Individual
Queenstown
Queenstown
9300
31 Jan 2008 - current
Wilkinson, Marie Eleanor
Individual
Queenstown
Queenstown
9300
31 Jan 2008 - current
Shares Allocation #16 Number of Shares: 1000
Shareholder Name Address Period
Eaves, David Kelvin Howard
Individual
Northwood
Christchurch
31 Jan 2008 - current
Shares Allocation #17 Number of Shares: 347972
Shareholder Name Address Period
Brown, Alvin Andrew
Individual
Rd 6
Invercargill
9876
31 Jan 2008 - current
Brown, Jacinda Carmel
Individual
Rd 6
Invercargill
9876
31 Jan 2008 - current
Shares Allocation #18 Number of Shares: 347972
Shareholder Name Address Period
P & Y Janssen Pty Limited
Other (Other)
133-139 Langtree Avenue
Mildura, Vic
3500
07 Aug 2012 - current
Shares Allocation #19 Number of Shares: 1000
Shareholder Name Address Period
Ruddenklau, John George
Individual
Alberton
Wanaka
31 Jan 2008 - current
Copeland, Ronald James
Individual
Alberton
Wanaka
31 Jan 2008 - current
Ruddenklau, Susan Mary
Individual
Alberton
Wanaka
31 Jan 2008 - current
Shares Allocation #20 Number of Shares: 11085
Shareholder Name Address Period
Brown, Stephen John
Individual
Lumsden
Mossburn
31 Jan 2008 - current
Douglas, John Robert
Individual
Lumsden
Mossburn
31 Jan 2008 - current
Shares Allocation #21 Number of Shares: 131439
Shareholder Name Address Period
Lochiel Technology Limited
Other (Other)
62 Deveron Street
Invercargill
31 Jan 2008 - current
Shares Allocation #22 Number of Shares: 1000
Shareholder Name Address Period
Latimer Trustees 2014 Ltd
Other (Other)
Sydenham
Christchurch
8011
28 Jul 2020 - current
Johnson, Philip Neil
Individual
Cashmere
Christchurch
8022
31 Jan 2008 - current
Johnson, Tiffany Fleur
Individual
Cashmere
Christchurch
8022
28 Jul 2020 - current
Shares Allocation #23 Number of Shares: 2187
Shareholder Name Address Period
Humphries, Bruce William
Individual
Rd 3
Lowther
9793
31 Jan 2008 - current
Humphries, Marie Anne
Individual
Rd 3
Lowther
9793
31 Jan 2008 - current
Shares Allocation #24 Number of Shares: 15836
Shareholder Name Address Period
Birch, Neil George
Individual
Waikiwi
Invercargill
9810
31 Jan 2008 - current
Birch, Shona Mary
Individual
Waikiwi
Invercargill
9810
31 Jan 2008 - current
Shares Allocation #25 Number of Shares: 15836
Shareholder Name Address Period
Beggs, Carolyn Elizabeth
Individual
Rd 2
Kauana, Winton
31 Jan 2008 - current
Beggs, Noel William
Individual
Rd 2
Kauana, Winton
31 Jan 2008 - current
Shares Allocation #26 Number of Shares: 36939
Shareholder Name Address Period
Smith, Joan Marjory
Individual
Waikiwi
Invercargill
9810
31 Jan 2008 - current
Smith, Alexander Dickie
Individual
Waikiwi
Invercargill
9810
31 Jan 2008 - current
Shares Allocation #27 Number of Shares: 1250
Shareholder Name Address Period
Gillespie, Lorna Betty
Individual
Christchurch
31 Jan 2008 - current
Shares Allocation #28 Number of Shares: 4818
Shareholder Name Address Period
Hughes Dyer, Elspeth Jane
Individual
Strowan
Christchurch
8052
17 Sep 2007 - current
Shares Allocation #29 Number of Shares: 1000
Shareholder Name Address Period
Kamakanui Farm Ltd
Other (Other)
Rd 21
Geraldine
7991
16 Dec 2019 - current
Shares Allocation #30 Number of Shares: 1000
Shareholder Name Address Period
Mearns, Lloyd Donald
Individual
Mount Pleasant
Christchurch
8081
31 Jan 2008 - current

Historic shareholders

Shareholder Name Address Period
Smith, Gabrielle Sarah
Individual
10 Balmacewan Road
Dunedin
17 Sep 2007 - 24 Jul 2012
Dyer, John Graham
Individual
Strowan
Christchurch
8052
17 Sep 2007 - 16 Dec 2019
Janssen, Peter John
Individual
Red Cliffs
Victoria
3496
25 Jul 2012 - 07 Aug 2012
Dyer, John Graham
Individual
Strowan
Christchurch
17 Sep 2007 - 16 Dec 2019
Fletcher, Carol Elizabeth
Individual
Heathcote
Christchurch
31 Jan 2008 - 28 Jul 2020
Smith, Steven Murray
Individual
Fendalton
Christchurch
17 Sep 2007 - 16 Dec 2019
Fea, Duncan
Individual
Kelvin Heights
Queenstown
9300
23 Dec 2010 - 17 May 2011
Romoco Limited
Shareholder NZBN: 9429033136158
Company Number: 1985075
Entity
144 Tancred Street
Ashburton
7700
31 Jan 2008 - 16 Dec 2019
Mclean, Sandra Meryl
Individual
Invercargill
31 Jan 2008 - 24 Jul 2012
Dyer, John Graham
Individual
Strowan
Christchurch
17 Sep 2007 - 16 Dec 2019
Flintoff, Brett Harry
Individual
Invercargill
31 Jan 2008 - 24 Jul 2012
Flintoff, Susan Jane
Individual
Invercargill
31 Jan 2008 - 24 Jul 2012
Fletcher, Carol Elizabeth
Individual
Heathcote
Christchurch
31 Jan 2008 - 28 Jul 2020
Logan, Dianne
Individual
Gladstone
Invercargill
9810
23 Dec 2010 - 17 May 2011
Hay, Campbell
Individual
Rd 2
Invercargill
9872
23 Dec 2010 - 24 Jul 2012
Hamilton, Ian Francis
Individual
Lumsden
Mossburn
31 Jan 2008 - 09 Feb 2012
Mclean, Jeremy James
Individual
Invercargill
31 Jan 2008 - 24 Jul 2012
Nicholls, Howard Robert
Individual
Sumner
Christchurch
8081
31 Jan 2008 - 24 Jul 2012
Smith, Sandra Kay
Individual
Fendalton
Christchurch
17 Sep 2007 - 24 Jul 2012
Janssen, Yvonne Celia
Individual
Red Cliffs
Victoria
3496
25 Jul 2012 - 07 Aug 2012
Bennett, Elizabeth Mary
Individual
Waikiwi
Invercargill
31 Jan 2008 - 24 Jul 2012
Harrington, Ian Douglas
Individual
Rd 9
Invercargill
9879
23 Dec 2010 - 24 Jul 2012
Bennett, Richard William
Individual
Waikiwi
Invercargill
31 Jan 2008 - 24 Jul 2012
Romoco Limited
Shareholder NZBN: 9429033136158
Company Number: 1985075
Entity
144 Tancred Street
Ashburton
7700
31 Jan 2008 - 16 Dec 2019
Location
Companies nearby
Aurora Vineyard Limited
Level 2, 11-17 Church Street
Mt Rosa Water Limited
Level 3, 11-17 Church Street
Hamilton & Co Limited
Level 2, 11-17 Church Street
The Body Mechanics Limited
Level 1, 8 Church Street
Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street
Novena Property NZ Limited
Level 2, 11-17 Church Street