Education Hub Limited (issued an NZBN of 9429046153746) was started on 02 Jun 2017. 2 addresses are currently in use by the company: 7-9 Mccoll Street, Newmarket, Auckland, 1023 (type: physical, registered). 1000 shares are issued to 10 shareholders who belong to 5 shareholder groups. The first group includes 3 entities and holds 548 shares (54.8 per cent of shares), namely:
Tippet, Daniel Scott (a director) located at Rolleston, Rolleston postcode 7614,
Tippet, Jenny Marie (a director) located at Rolleston, Rolleston postcode 7614,
Abd 2010 Limited (an entity) located at Newmarket, Auckland postcode 1023. As far as the second group is concerned, a total of 2 shareholders hold 5 per cent of all shares (exactly 50 shares); it includes
Whitmore, Alan (an individual) - located at Rd 7, Burnham,
Whitmore, Courtney (an individual) - located at Rd 7, Burnham. The third group of shareholders, share allotment (400 shares, 40%) belongs to 3 entities, namely:
Cunniffe, Clinton Thomas, located at Pegasus, Pegasus (an individual),
Cunniffe, Olivia Maree, located at Pegasus, Pegasus (a director),
Cunniffe, Clinton Thomas, located at Pegasus, Pegasus (a director). ""Kindergarten, pre-school operation - except child minding centre"" (ANZSIC P801010) is the category the Australian Bureau of Statistics issued Education Hub Limited. The Businesscheck data was updated on 21 Apr 2024.
Current address | Type | Used since |
---|---|---|
7-9 Mccoll Street, Newmarket, Auckland, 1023 | Physical & registered & service | 02 Jun 2017 |
Name and Address | Role | Period |
---|---|---|
Daniel Scott Tippet
Rolleston, Rolleston, 7614
Address used since 19 Apr 2021
Rolleston, Rolleston, 7614
Address used since 02 Jun 2017 |
Director | 02 Jun 2017 - current |
Olivia Maree Cunniffe
Pegasus, Pegasus, 7612
Address used since 19 Apr 2021
Pegasus, Pegasus, 7612
Address used since 23 Apr 2020
Pegasus, Pegasus, 7612
Address used since 02 Jun 2017 |
Director | 02 Jun 2017 - current |
Jenny Marie Tippet
Rolleston, Rolleston, 7614
Address used since 19 Apr 2021
Rolleston, Rolleston, 7614
Address used since 02 Jun 2017 |
Director | 02 Jun 2017 - current |
Courtney Whitmore
Rd 7, Burnham, 7677
Address used since 01 Apr 2024 |
Director | 01 Apr 2024 - current |
Clinton Thomas Cunniffe
Pegasus, Pegasus, 7612
Address used since 19 Apr 2021
Pegasus, Pegasus, 7612
Address used since 23 Apr 2020
Pegasus, Pegasus, 7612
Address used since 02 Jun 2017 |
Director | 02 Jun 2017 - 10 Apr 2024 |
Shareholder Name | Address | Period |
---|---|---|
Tippet, Daniel Scott Director |
Rolleston Rolleston 7614 |
02 Jun 2017 - current |
Tippet, Jenny Marie Director |
Rolleston Rolleston 7614 |
02 Jun 2017 - current |
Abd 2010 Limited Shareholder NZBN: 9429031591898 Entity (NZ Limited Company) |
Newmarket Auckland 1023 |
02 Jun 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Whitmore, Alan Individual |
Rd 7 Burnham 7677 |
26 Jul 2021 - current |
Whitmore, Courtney Individual |
Rd 7 Burnham 7677 |
26 Jul 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Cunniffe, Clinton Thomas Individual |
Pegasus Pegasus 7612 |
02 Jun 2017 - current |
Cunniffe, Olivia Maree Director |
Pegasus Pegasus 7612 |
02 Jun 2017 - current |
Cunniffe, Clinton Thomas Director |
Pegasus Pegasus 7612 |
02 Jun 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Tippet, Jenny Marie Director |
Rolleston Rolleston 7614 |
02 Jun 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Tippet, Daniel Scott Director |
Rolleston Rolleston 7614 |
02 Jun 2017 - current |
Ellah Limited Suite 1, 7 Mccoll Street |
|
Btjm Limited Suite 1, 7 Mccoll Street |
|
Giggles And Scribbles Early Learning Centre Limited Suite 1, 7 Mccoll Street |
|
Quisteq Rentals Limited Suite 1, 7 Mccoll Street |
|
Mediatribe Limited 7-9 Mccoll Street |
|
Bc Mechanical Limited 7-9 Mccoll Street |
Chrysalis Group Limited 7-9 Mccoll Street |
Borman Village Kids Limited 7-9 Mccoll Street |
Mariposa Kids Limited Level 5 |
Barbados Kids Limited Level 5 |
The Kids Studio Limited 47 View Road |
Scribbles Dominion Road Limited 104a Victoria Avenue |