Shortcuts

Southern Lakes English College Limited

Type: NZ Limited Company (Ltd)
9429038616983
NZBN
646094
Company Number
Registered
Company Status
062861053
GST Number
No Abn Number
Australian Business Number
P810150
Industry classification code
Tertiary Institutional Education - Except Polytechnics And Universities
Industry classification description
Current address
133 Tay Street
Invercargill 9840
New Zealand
Registered & physical & service address used since 12 Dec 2018
133 Tay Street
Invercargill 9840
New Zealand
Office & delivery address used since 05 Aug 2020
Private Bag 90114
Invercargill 9840
New Zealand
Postal address used since 05 Aug 2020

Southern Lakes English College Limited, a registered company, was incorporated on 13 May 1994. 9429038616983 is the New Zealand Business Number it was issued. "Tertiary institutional education - except polytechnics and universities" (business classification P810150) is how the company is categorised. This company has been managed by 16 directors: Daryl Murray Haggerty - an active director whose contract started on 12 Oct 2022,
Gerard Alan Peter Gilmore - an active director whose contract started on 04 May 2023,
Mary-Ann Lillian Geddes - an inactive director whose contract started on 12 Oct 2022 and was terminated on 31 Mar 2023,
Darren Lee Rewi - an inactive director whose contract started on 26 Jun 2020 and was terminated on 12 Oct 2022,
Barry Phillip Jordan - an inactive director whose contract started on 26 Jun 2020 and was terminated on 12 Oct 2022.
Last updated on 08 Mar 2024, our database contains detailed information about 1 address: 133 Tay Street, Invercargill, 9840 (type: office, delivery).
Southern Lakes English College Limited had been using 3 Fairfield Street, Gore, Gore as their registered address up until 12 Dec 2018.
Previous aliases for the company, as we managed to find at BizDb, included: from 13 May 1994 to 22 Nov 1994 they were called Stellamaree Holdings Limited.
One entity owns all company shares (exactly 197744 shares) - 9429048092685 - Te Pukenga - New Zealand Institute Of Skills and Technology - located at 9840, Cnr Anglesea and Nisbet Streets, Hamilton.

Addresses

Principal place of activity

133 Tay Street, Invercargill, 9840 New Zealand


Previous addresses

Address #1: 3 Fairfield Street, Gore, Gore, 9710 New Zealand

Registered & physical address used from 19 Mar 2018 to 12 Dec 2018

Address #2: 57 Shotover Street, Queenstown, 9300 New Zealand

Registered & physical address used from 23 Aug 2012 to 19 Mar 2018

Address #3: 57 Shotover Street, Queenstown New Zealand

Physical & registered address used from 18 Jul 2008 to 23 Aug 2012

Address #4: , Malaghan Road, R D 1

Physical address used from 01 Jul 1997 to 18 Jul 2008

Address #5: Farm Scene, Malaghan Road, R D 1

Registered address used from 15 May 1997 to 18 Jul 2008

Contact info
64 03 4427810
01 Aug 2019 Phone
info@slec.co.nz
05 Aug 2020 nzbn-reserved-invoice-email-address-purpose
info@slec.co.nz
01 Aug 2019 Email
https://slec.co.nz
01 Aug 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 197744

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 197744
Other (Other) 9429048092685 - Te Pukenga - New Zealand Institute Of Skills And Technology Cnr Anglesea And Nisbet Streets
Hamilton
3244
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Barham, Sarah Ruth Frankton
Queenstown
9300
New Zealand
Individual Barham, Blaise Robert Frankton
Queenstown
9300
New Zealand
Individual Doubleday, Stella Joy R D 1
Queenstown
Individual Aoake, Maree Alice Sunshine Bay
Queenstown

Ultimate Holding Company

31 Aug 2020
Effective Date
Southern Institute Of Technology Limited
Name
Polytec Of New Zealand
Type
NZ
Country of origin
133 Tay Street
Invercargill
Invercargill 9810
New Zealand
Address
Directors

Daryl Murray Haggerty - Director

Appointment date: 12 Oct 2022

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 12 Oct 2022


Gerard Alan Peter Gilmore - Director

Appointment date: 04 May 2023

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 04 May 2023


Mary-ann Lillian Geddes - Director (Inactive)

Appointment date: 12 Oct 2022

Termination date: 31 Mar 2023

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 12 Oct 2022


Darren Lee Rewi - Director (Inactive)

Appointment date: 26 Jun 2020

Termination date: 12 Oct 2022

Address: Frankton, Queenstown, 9300 New Zealand

Address used since 26 Jun 2020


Barry Phillip Jordan - Director (Inactive)

Appointment date: 26 Jun 2020

Termination date: 12 Oct 2022

Address: Wilton, Wellington, 6012 New Zealand

Address used since 26 Jun 2020


Christiaan Nicolaas Onno Van Florenstein Mulder - Director (Inactive)

Appointment date: 16 Jun 2021

Termination date: 04 May 2022

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 16 Jun 2021


Penelope Elsie Simmonds - Director (Inactive)

Appointment date: 22 Feb 2016

Termination date: 30 Jun 2020

Address: Rd 2, Invercargill, 9872 New Zealand

Address used since 22 Feb 2016


Daryl Murray Haggerty - Director (Inactive)

Appointment date: 03 Dec 2018

Termination date: 30 Jun 2020

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 03 Dec 2018


Chami Harindra Abeysinghe - Director (Inactive)

Appointment date: 03 Dec 2018

Termination date: 30 Jun 2020

Address: Hargest, Invercargill, 9810 New Zealand

Address used since 03 Dec 2018


Graham Peter Jackson - Director (Inactive)

Appointment date: 22 Feb 2016

Termination date: 03 Dec 2018

Address: Frankton, Queenstown, 9300 New Zealand

Address used since 22 Feb 2016


Blaise Robert Barham - Director (Inactive)

Appointment date: 01 Feb 2005

Termination date: 15 Jan 2018

Address: Frankton, Queenstown, 9300 New Zealand

Address used since 01 Jul 2014


Sarah Ruth Barham - Director (Inactive)

Appointment date: 01 Feb 2005

Termination date: 15 Jan 2018

Address: Frankton, Queenstown, 9300 New Zealand

Address used since 01 Jul 2014


Sarah Jane Brown - Director (Inactive)

Appointment date: 02 Jul 2014

Termination date: 22 Feb 2016

Address: Rd 2, Invercargill, 9872 New Zealand

Address used since 02 Jul 2014


Bharat Ferhardi Guha Thakurta - Director (Inactive)

Appointment date: 02 Jul 2014

Termination date: 16 Feb 2016

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 02 Jul 2014


Stella Joy Doubleday - Director (Inactive)

Appointment date: 13 May 1994

Termination date: 02 Feb 2005

Address: R D 1, Queenstown,

Address used since 13 May 1994


Maree Alice Aoake - Director (Inactive)

Appointment date: 13 May 1994

Termination date: 01 Feb 2005

Address: Sunshine Bay, Queenstown,

Address used since 13 May 1994

Nearby companies

Bracken Hall Limited
3 Fairfield Street

Milnes Transport Limited
3 Fairfield Street

Genesis Farming South Limited
3 Fairfield Street

Good Shepherd Holdings Limited
3 Fairfield Street

Dairyplus Limited
3 Fairfield Street

Southern Ocean Lobster Limited
3 Fairfield Street

Similar companies

Dive Otago Limited
181 Spey Street

Diverse Investment Living Fund Limited
4554 Roxburgh-ettrick Road

Front-line Training Consultancy Limited
Mill Road North

Jnc Enterprises Limited
85 Gala Street

Miele Apiaries Limited
85 Gala Street

Queenstown Resort College Limited
Level 1, 13 Camp Street