College Of Natural Health and Homeopathy Limited was incorporated on 07 Mar 2013 and issued a New Zealand Business Number of 9429030321922. This registered LTD company has been managed by 11 directors: Steven John Castle - an active director whose contract started on 11 Jun 2019,
Susanna Shelton - an active director whose contract started on 06 May 2021,
Fay Bou - an inactive director whose contract started on 31 Oct 2018 and was terminated on 06 May 2021,
Jeremy Thomas Trouncer - an inactive director whose contract started on 31 Oct 2018 and was terminated on 06 May 2021,
Warren Jacobson - an inactive director whose contract started on 29 Apr 2015 and was terminated on 31 Oct 2018.
According to our data (updated on 10 Apr 2024), this company registered 1 address: Unit 5, 18 Hewlett Road, Massey, Auckland, 0614 (category: registered, physical).
Up to 16 Aug 2021, College Of Natural Health and Homeopathy Limited had been using 382-388 Manukau Road, Auckland as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Bay Of Plenty College Of Homeopathy Limited (an entity) located at Massey, Auckland postcode 0614. College Of Natural Health and Homeopathy Limited is categorised as "Tertiary institutional education - except polytechnics and universities" (ANZSIC P810150).
Previous addresses
Address: 382-388 Manukau Road, Auckland, 1023 New Zealand
Physical & registered address used from 13 Nov 2018 to 16 Aug 2021
Address: Taylors House, 75 Karangahape Road, Auckland, 1000 New Zealand
Registered & physical address used from 12 Jun 2015 to 13 Nov 2018
Address: 382-386 Manukau Road, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 08 Sep 2014 to 12 Jun 2015
Address: 382-386 Manukau Road, Epsom, Auckland, 1350 New Zealand
Physical address used from 24 Jun 2014 to 08 Sep 2014
Address: 382-386 Manukau Road, Epsom, Auckland, 1350 New Zealand
Physical address used from 12 Jun 2014 to 24 Jun 2014
Address: 382-386 Manukau Road, Epsom, Auckland, 1350 New Zealand
Registered address used from 12 Jun 2014 to 08 Sep 2014
Address: 181 Devonport Road, Tauranga, Tauranga, 3110 New Zealand
Physical & registered address used from 07 Mar 2013 to 12 Jun 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 11 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Bay Of Plenty College Of Homeopathy Limited Shareholder NZBN: 9429038352706 |
Massey Auckland 0614 New Zealand |
13 Jun 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burmister, Clifford William Charles |
Otumoetai Tauranga 3110 New Zealand |
07 Mar 2013 - 13 Jun 2014 |
Ultimate Holding Company
Steven John Castle - Director
Appointment date: 11 Jun 2019
Address: Massey, Auckland, 0614 New Zealand
Address used since 06 Aug 2021
Address: Massey, Auckland, 0614 New Zealand
Address used since 11 Jun 2019
Susanna Shelton - Director
Appointment date: 06 May 2021
Address: Burradoo, Nsw, 2576 Australia
Address used since 06 May 2021
Fay Bou - Director (Inactive)
Appointment date: 31 Oct 2018
Termination date: 06 May 2021
Address: Annandale, Nsw, 2038 Australia
Address used since 31 Oct 2018
Jeremy Thomas Trouncer - Director (Inactive)
Appointment date: 31 Oct 2018
Termination date: 06 May 2021
ASIC Name: Education Group Bidco Pty Ltd
Address: Nsw, 2119 Australia
Address used since 31 Oct 2018
Address: Sydney, Nsw, 2000 Australia
Warren Jacobson - Director (Inactive)
Appointment date: 29 Apr 2015
Termination date: 31 Oct 2018
ASIC Name: Fitness Institute Australia Pty Ltd
Address: Dover Heights, Nsw, 2030 Australia
Address used since 29 Apr 2015
Address: 201 Elizabeth Street, Sydney, Nsw, 2000 Australia
Address: 97-99 Bathurst Street, Sydney, Nsw, 2000 Australia
Address: 97-99 Bathurst Street, Sydney, Nsw, 2000 Australia
Alexander Chevrolle - Director (Inactive)
Appointment date: 11 Jul 2017
Termination date: 31 Oct 2018
ASIC Name: Study Group Australia Pty Limited
Address: Pyrmont, New South Wales, 2009 Australia
Address used since 07 Nov 2017
Address: Sydney, 2000 Australia
Address: Roseville, New South Wales, 2069 Australia
Address used since 11 Jul 2017
Carolyn Barker - Director (Inactive)
Appointment date: 07 Mar 2013
Termination date: 21 Nov 2017
ASIC Name: Fitness Institute Australia Pty Ltd
Address: Tennyson, Queensland, 4105 Australia
Address used since 07 Mar 2013
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
Jennifer Saliba - Director (Inactive)
Appointment date: 09 Sep 2016
Termination date: 05 Jul 2017
ASIC Name: Study Group Australia Pty Limited
Address: Sydney, 2000 Australia
Address: Coogee, New South Wales, 2034 Australia
Address used since 09 Sep 2016
Address: Sydney, 2000 Australia
Warren Glenn Creighton - Director (Inactive)
Appointment date: 29 Apr 2015
Termination date: 28 Jan 2016
ASIC Name: Fitness Institute Australia Pty Ltd
Address: Sydney, Nsw, 2000 Australia
Address: Putney, Nsw, 2112 Australia
Address used since 29 Apr 2015
Address: Sydney, Nsw, 2000 Australia
Mark Edward Hutchinson - Director (Inactive)
Appointment date: 01 Jul 2014
Termination date: 29 Apr 2015
Address: Manly, New South Wales, 2095 Australia
Address used since 16 Mar 2015
Manvinder Grewal - Director (Inactive)
Appointment date: 01 Jul 2014
Termination date: 18 Dec 2014
Address: Roseville Chase, New South Wales, 2069 Australia
Address used since 01 Jul 2014
Drmx Limited
83 Karangahape Road
Cs International Co. Limited
101 Karangahape Road
Madina N.z. Limited
105 Karangahape Rd
Closet Artists Trust
520 Queen Street
Equippers Auckland Trust
Level 4
Equippers Palmerston North
Level 4
Academy Business Training Nz Limited
Level 2, 60 Federal Street
Bay Of Plenty College Of Homeopathy Limited
75 Karangahape Road
Edufirst Nz Limited
441 Queen Street
Endeavour College Of Natural Health Limited
Taylors House, 75 Karangahape Rd
Endeavour College Of Natural Medicine Limited
Taylors House, 75 Karangahape Road
Wellnation Limited
Taylors House, 75 Karangahape Road