Kalandra Education Group Limited, a registered company, was registered on 20 Jun 2016. 9429042400004 is the number it was issued. "Tertiary institutional education - except polytechnics and universities" (business classification P810150) is how the company was categorised. The company has been supervised by 13 directors: Christine Frances Clark - an active director whose contract started on 20 Jun 2016,
Alexandra Rose Clark - an active director whose contract started on 20 Jun 2016,
Kelly Dawn Constance Storey - an active director whose contract started on 20 Jun 2016,
Christine Patricia Ozich - an active director whose contract started on 06 Dec 2018,
Julia Lesley Hennessy - an active director whose contract started on 11 Jan 2019.
Last updated on 27 Mar 2024, BizDb's database contains detailed information about 1 address: 196 Charles Prevost Drive, The Gardens, Auckland, 2105 (type: physical, registered).
Kalandra Education Group Limited had been using 7 Sophia Place, Karaka, Papakura as their physical address until 16 Feb 2018.
A total of 179640 shares are allotted to 2 shareholders (2 groups). The first group consists of 46686 shares (25.99%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 132954 shares (74.01%).
Principal place of activity
196 Charles Prevost Drive, The Gardens, Auckland, 2105 New Zealand
Previous addresses
Address: 7 Sophia Place, Karaka, Papakura, 2113 New Zealand
Physical & registered address used from 20 Sep 2016 to 16 Feb 2018
Address: Roselands Shopping Centre, 12/98 Great South Road, Papakura, 2110 New Zealand
Physical & registered address used from 20 Jun 2016 to 20 Sep 2016
Basic Financial info
Total number of Shares: 179640
Annual return filing month: May
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 46686 | |||
Individual | Ozich, Christine Patricia |
Ranui Auckland 0612 New Zealand |
06 Dec 2018 - |
Shares Allocation #2 Number of Shares: 132954 | |||
Entity (NZ Limited Company) | Kalandra Trustees 2015 Limited Shareholder NZBN: 9429042024835 |
Papatoetoe Auckland 2104 New Zealand |
22 Jan 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ozich, Davorin Ivan |
Ranui Auckland 0612 New Zealand |
06 Dec 2018 - 02 Feb 2024 |
Individual | Ozich, Davorin Ivan |
Ranui Auckland 0612 New Zealand |
06 Dec 2018 - 02 Feb 2024 |
Individual | Ozich, Davorin Ivan |
Ranui Auckland 0612 New Zealand |
06 Dec 2018 - 02 Feb 2024 |
Individual | Gordon, Kim Elizabeth |
Rd 1 Waiheke Island 1971 New Zealand |
16 Oct 2018 - 25 May 2021 |
Entity | Corporate Sureties Limited Shareholder NZBN: 9429038559822 Company Number: 658938 |
04 Dec 2018 - 25 May 2021 | |
Director | Storey, Kelly Dawn Constance |
Manurewa Auckland 2102 New Zealand |
20 Jun 2016 - 04 Dec 2018 |
Director | Storey, Kelly Dawn Constance |
Manurewa Auckland 2102 New Zealand |
20 Jun 2016 - 04 Dec 2018 |
Director | Storey, Kelly Dawn Constance |
Manurewa Auckland 2102 New Zealand |
20 Jun 2016 - 04 Dec 2018 |
Director | Clark, Christine Frances |
The Gardens Auckland 2105 New Zealand |
20 Jun 2016 - 04 Dec 2018 |
Director | Clark, Alexandra Rose |
The Gardens Auckland 2105 New Zealand |
20 Jun 2016 - 16 Oct 2018 |
Director | Clark, Alexandra Rose |
The Gardens Auckland 2105 New Zealand |
20 Jun 2016 - 16 Oct 2018 |
Individual | Moffat, Yvonne Diane |
Karaka Papakura 2113 New Zealand |
20 Jun 2016 - 13 Feb 2018 |
Individual | Gordon, Gerard John |
Rd 1 Waiheke Island 1971 New Zealand |
04 Dec 2018 - 25 May 2021 |
Entity | Corporate Sureties Limited Shareholder NZBN: 9429038559822 Company Number: 658938 |
Devonport Auckland 0624 New Zealand |
04 Dec 2018 - 25 May 2021 |
Director | Clark, Christine Frances |
The Gardens Auckland 2105 New Zealand |
20 Jun 2016 - 04 Dec 2018 |
Director | Clark, Christine Frances |
The Gardens Auckland 2105 New Zealand |
20 Jun 2016 - 04 Dec 2018 |
Director | Yvonne Diane Moffat |
Karaka Papakura 2113 New Zealand |
20 Jun 2016 - 13 Feb 2018 |
Director | Yvonne Diane Moffat |
Karaka Papakura 2113 New Zealand |
20 Jun 2016 - 13 Feb 2018 |
Director | Clark, Alexandra Rose |
Manurewa Auckland 2102 New Zealand |
20 Jun 2016 - 16 Oct 2018 |
Christine Frances Clark - Director
Appointment date: 20 Jun 2016
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 20 Jun 2016
Alexandra Rose Clark - Director
Appointment date: 20 Jun 2016
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 22 Nov 2019
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 05 Jul 2016
Kelly Dawn Constance Storey - Director
Appointment date: 20 Jun 2016
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 16 Oct 2018
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 20 Jun 2016
Christine Patricia Ozich - Director
Appointment date: 06 Dec 2018
Address: Ranui, Auckland, 0612 New Zealand
Address used since 06 Dec 2018
Julia Lesley Hennessy - Director
Appointment date: 11 Jan 2019
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 11 Jan 2019
Sharon Mary Brownie - Director
Appointment date: 02 Apr 2021
Address: Rd 1, Whangarei, 0185 New Zealand
Address used since 02 Apr 2021
Catherine Frances Cooney - Director
Appointment date: 02 Sep 2022
Address: Holdens Bay, Rotorua, 3010 New Zealand
Address used since 02 Sep 2022
Nuwanthie Tryone Samarakone - Director (Inactive)
Appointment date: 10 Nov 2020
Termination date: 31 Jan 2024
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 10 Nov 2020
Kim Elizabeth Gordon - Director (Inactive)
Appointment date: 22 Jan 2018
Termination date: 27 May 2020
Address: Rd 1, Waiheke Island, 1971 New Zealand
Address used since 22 Jan 2018
Frances Anne Hughes - Director (Inactive)
Appointment date: 11 Jan 2019
Termination date: 18 Nov 2019
Address: Hamilton, Qld, 4007 Australia
Address used since 11 Jan 2019
Aaron Miles Proctor - Director (Inactive)
Appointment date: 26 Feb 2018
Termination date: 13 Aug 2018
Address: Manukau, Auckland, 2104 New Zealand
Address used since 26 Feb 2018
Yvonne Diane Moffat - Director (Inactive)
Appointment date: 20 Jun 2016
Termination date: 30 Jan 2018
Address: Karaka, Papakura, 2113 New Zealand
Address used since 20 Jun 2016
Rachelle Anne Hardieneil - Director (Inactive)
Appointment date: 01 Aug 2017
Termination date: 23 Nov 2017
Address: Saint Johns, Auckland, 1050 New Zealand
Address used since 01 Aug 2017
Stay Healthy Nz Limited
196 Charles Prevost Drive
Keewee Traders Limited
2 Elias Court
Blackfern (intl) Limited
2 Elias Court
Anusha & Shreeya Chandra Limited
188 Charles Prevost Drive
Ac Technical Services Limited
188 Charles Prevost Drive
Ducati Investment Limited
4 Byblos Place
Elan Education Company Limited
Econo Built Building
New Zealand School Of Fashion Limited
19 Kaitune Drive
Otago Graduate School Of Management Limited
15 Earl Richardson Avenue
Otago International School Of Business Limited
15 Earl Richardson Avenue
Otago Limited
15 Earl Richardson Avenue
Target Training Centre Limited
533 Great South Road