Shortcuts

Up International College New Zealand Limited

Type: NZ Limited Company (Ltd)
9429030987647
NZBN
3510295
Company Number
Registered
Company Status
P802220
Industry classification code
Secondary School Or College Operation
Industry classification description
Current address
Cider Building, Level 8
4 Williamson Avenue, Grey Lynn
Auckland 1021
New Zealand
Registered & physical & service address used since 28 Mar 2017
Po Box 78359
Grey Lynn
Auckland 1245
New Zealand
Postal address used since 26 Jun 2020
Cider Building, Level 8
4 Williamson Avenue, Grey Lynn
Auckland 1021
New Zealand
Office & delivery address used since 26 Jun 2020

Up International College New Zealand Limited, a registered company, was started on 18 Aug 2011. 9429030987647 is the NZ business identifier it was issued. "Secondary school or college operation" (ANZSIC P802220) is how the company is categorised. This company has been managed by 8 directors: Colm John Saunders - an active director whose contract started on 08 Nov 2018,
Mark Jason Rushworth - an active director whose contract started on 08 Nov 2018,
Timothy Martin Jennison - an inactive director whose contract started on 04 Dec 2014 and was terminated on 31 May 2019,
John Michael Williamson - an inactive director whose contract started on 01 Jun 2016 and was terminated on 02 Nov 2018,
Owen Arvind Daji - an inactive director whose contract started on 18 Aug 2011 and was terminated on 01 Jun 2016.
Updated on 27 Mar 2024, our database contains detailed information about 1 address: Po Box 78359, Grey Lynn, Auckland, 1245 (type: postal, office).
Up International College New Zealand Limited had been using Level 1, 501 Karangahape Road, Auckland Central, Auckland as their registered address up until 28 Mar 2017.
Other names for this company, as we identified at BizDb, included: from 10 Aug 2011 to 27 May 2019 they were named Acg Nzic Limited.
One entity owns all company shares (exactly 100 shares) - Pathways Education Group Limited - located at 1245, Ponsonby, Auckland.

Addresses

Principal place of activity

Cider Building, Level 8, 4 Williamson Avenue, Grey Lynn, Auckland, 1021 New Zealand


Previous addresses

Address #1: Level 1, 501 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 12 Dec 2016 to 28 Mar 2017

Address #2: Level 17, 396 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 18 Aug 2011 to 12 Dec 2016

Contact info
dave.foster@up.education
26 Jun 2020 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Pathways Education Group Limited
Shareholder NZBN: 9429047121195
Ponsonby
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Up Education Limited
Shareholder NZBN: 9429038579585
Company Number: 654443
Entity Up Education Limited
Shareholder NZBN: 9429038579585
Company Number: 654443

Ultimate Holding Company

29 May 2019
Effective Date
New Zealand Holdco 2018 Limited
Name
Ltd
Type
6988893
Ultimate Holding Company Number
NZ
Country of origin
Cider Building, Level 8
4 Williamson Avenue, Grey Lynn
Auckland 1021
New Zealand
Address
Directors

Colm John Saunders - Director

Appointment date: 08 Nov 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Sep 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 07 May 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 25 Jun 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 08 Nov 2018


Mark Jason Rushworth - Director

Appointment date: 08 Nov 2018

Address: Devonport, Auckland, 0624 New Zealand

Address used since 08 Nov 2018


Timothy Martin Jennison - Director (Inactive)

Appointment date: 04 Dec 2014

Termination date: 31 May 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 04 Dec 2014


John Michael Williamson - Director (Inactive)

Appointment date: 01 Jun 2016

Termination date: 02 Nov 2018

Address: Rd 4, Albany, 0794 New Zealand

Address used since 01 Jun 2016


Owen Arvind Daji - Director (Inactive)

Appointment date: 18 Aug 2011

Termination date: 01 Jun 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 24 Jun 2014


Danny Chan - Director (Inactive)

Appointment date: 18 Aug 2011

Termination date: 29 Apr 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 28 Jul 2014


Ian Alistair Norton King - Director (Inactive)

Appointment date: 18 Aug 2011

Termination date: 29 Oct 2014

Address: Takapuna, North Shore City, 0622 New Zealand

Address used since 18 Aug 2011


Michael Thomas Ferrand - Director (Inactive)

Appointment date: 18 Aug 2011

Termination date: 05 Apr 2012

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 18 Aug 2011

Nearby companies