Shortcuts

Christchurch Institute Of Business And Technology Limited

Type: NZ Limited Company (Ltd)
9429030409286
NZBN
4164058
Company Number
Registered
Company Status
P810150
Industry classification code
Tertiary Institutional Education - Except Polytechnics And Universities
Industry classification description
Current address
Alice Candy, Corner Clyde Rd And Arts Rd
University Of Canterbury
Christchurch 8041
New Zealand
Office address used since 12 Sep 2019
Level 4, 40 Lady Elizabeth Lane
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 06 Oct 2022

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 04 Apr 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 Level 8, 125 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).

Addresses

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

Contact info
64 800 824269
12 Sep 2019 Phone
info@ucic.ac.nz
12 Sep 2019 Email
https://www/ucic.ac.nz/
12 Sep 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 1
Other (Other) 109 613 309 - Navitas Pty Limited Level 8, 125 St Georges Terrace
Perth
WA 6000
Australia

Ultimate Holding Company

25 Nov 2020
Effective Date
Marron Group Holdings Pty Ltd
Name
Company
Type
109613309
Ultimate Holding Company Number
AU
Country of origin
Brookfield Place
Level 8, 125 St Georges Terrace
Perth WA 6000
Australia
Address
Directors

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

Similar companies