Christchurch Institute Of Business and Technology Limited was launched on 21 Dec 2012 and issued an NZ business identifier of 9429030409286. This registered LTD company has been supervised by 14 directors: Pieter Rowley Burges Watson - an active director whose contract began on 16 Dec 2022,
Brett Hutchison - an active director whose contract began on 29 May 2023,
Aurelien Farthouat - an active director whose contract began on 29 May 2023,
Sally Megan Waite - an active director whose contract began on 21 Dec 2023,
Elizabeth Cynthia Knowles - an active director whose contract began on 01 Jan 2024.
According to the BizDb data (updated on 14 May 2024), the company uses 2 addresses: Level 4, 40 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 (registered address),
Level 4, 40 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 (physical address),
Level 4, 40 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 (service address),
Alice Candy, Corner Clyde Rd and Arts Rd, University Of Canterbury, Christchurch, 8041 (office address) among others.
Until 06 Oct 2022, Christchurch Institute Of Business and Technology Limited had been using Bell Gully, Level 21, 171 Featherston Street, Wellington as their registered address.
A total of 1 share is issued to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
109 613 309 - Navitas Pty Limited (an other) located at 143 St Georges Terrace, Perth postcode WA 6000. Christchurch Institute Of Business and Technology Limited was classified as "Tertiary institutional education - except polytechnics and universities" (business classification P810150).
Principal place of activity
Alice Candy, Corner Clyde Rd And Arts Rd, University Of Canterbury, Christchurch, 8041 New Zealand
Previous address
Address #1: Bell Gully, Level 21, 171 Featherston Street, Wellington, 6011 New Zealand
Registered & physical address used from 21 Dec 2012 to 06 Oct 2022
Basic Financial info
Total number of Shares: 1
Annual return filing month: August
Financial report filing month: June
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | 109 613 309 - Navitas Pty Limited |
143 St Georges Terrace Perth WA 6000 Australia |
21 Dec 2012 - |
Ultimate Holding Company
Pieter Rowley Burges Watson - Director
Appointment date: 16 Dec 2022
Address: Devonport, Auckland, 0624 New Zealand
Address used since 16 Dec 2022
Brett Hutchison - Director
Appointment date: 29 May 2023
Address: Iluka, Wa, 6028 Australia
Address used since 29 May 2023
Aurelien Farthouat - Director
Appointment date: 29 May 2023
Address: Revesby, Nsw, 2212 Australia
Address used since 29 May 2023
Sally Megan Waite - Director
Appointment date: 21 Dec 2023
ASIC Name: English Australia Limited
Address: Naremburn, Nsw, 2065 Australia
Address used since 21 Dec 2023
Elizabeth Cynthia Knowles - Director
Appointment date: 01 Jan 2024
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Jan 2024
Beverly June Hudson - Director (Inactive)
Appointment date: 11 Jul 2018
Termination date: 21 Dec 2023
ASIC Name: Navitas English Services Pty Limited
Address: Ocean Grove, Victoria, 3226 Australia
Address used since 11 Jul 2018
Address: Perth, Wa, 6000 Australia
Morwenna Shahani - Director (Inactive)
Appointment date: 16 Dec 2022
Termination date: 21 Dec 2023
Address: Cremorne, Nsw, 2090 Australia
Address used since 16 Dec 2022
Brett Hutchison - Director (Inactive)
Appointment date: 07 Oct 2020
Termination date: 29 May 2023
Address: Carramar, Western Australia, 6031 Australia
Address used since 07 Oct 2020
Robyn Mary Quin - Director (Inactive)
Appointment date: 05 Nov 2018
Termination date: 07 Dec 2022
ASIC Name: Melbourne Institute Of Business And Technology Pty Ltd
Address: Wembley, Western Australia, Australia
Address used since 05 Nov 2018
Address: 125 St Georges Terrace, Perth, WA 6000 Australia
Leigh Pointon - Director (Inactive)
Appointment date: 01 Dec 2021
Termination date: 06 Dec 2022
Address: Carindal, Queensland, 4152 Australia
Address used since 01 Dec 2021
Ronald Gerard Oliver - Director (Inactive)
Appointment date: 05 Nov 2018
Termination date: 05 Dec 2022
ASIC Name: Melbourne Institute Of Business And Technology Pty Ltd
Address: Booragoon, Wa, 6154 Australia
Address used since 05 Nov 2018
Address: 125 St Georges Terrace, Perth, WA 6000 Australia
Kerry Patrice Hutchinson - Director (Inactive)
Appointment date: 05 Nov 2018
Termination date: 05 Nov 2021
ASIC Name: Melbourne Institute Of Business And Technology Pty Ltd
Address: 125 St Georges Terrace, Perth, WA 6000 Australia
Address: 108 Grand Promenade, Bedford, WA 6052 Australia
Address used since 05 Nov 2018
Mark Christopher Dartanian - Director (Inactive)
Appointment date: 05 Nov 2018
Termination date: 17 Oct 2019
ASIC Name: Melbourne Institute Of Business And Technology Pty Ltd
Address: Balgowlah, Nsw, 2093 Australia
Address used since 05 Nov 2018
Address: 125 St Georges Terrace, Perth, WA 6000 Australia
Rodney Malcolm Jones - Director (Inactive)
Appointment date: 21 Dec 2012
Termination date: 11 Jul 2018
ASIC Name: Navitas Limited
Address: South Perth, Wa, 6151 Australia
Address used since 22 Jan 2015
Address: 125 St Georges Terrace, Perth, WA 6000 Australia
Address: 125 St Georges Terrace, Perth, WA 6000 Australia
Human Learning Resources Trust
Bell Gully Buddle Wier
Highlander Forestry Limited
Level 12
The Canterbury Geriatric Medical Research Trust Board
Level 1
Cameron Partners Capital Limited
Level 12 Hp Tower
Comet Ridge Nz Pty Ltd
171 Featherston Street
Jarden Partners Limited
Level 14
Business Performance New Zealand Limited
Level 6, 108 The Terrace
Dev Academy Aotearoa Limited
15 Walter Street
Glass And Glazing Institute Of Nz Limited
Kpmg
Pacific Training Institute Limited
92-96 Abel Smith Street
Spear Hospitality Limited
Deloitte Private
Web Sense Development Limited
19 Arthur St Unit 1