International Studies Abroad Pty Ltd, a registered company, was started on 06 Jul 2011. 9429031028479 is the NZ business identifier it was issued. This company has been supervised by 18 directors: Maureen B. - an active director whose contract began on 16 Apr 2016,
Shyamal Oza - an active director whose contract began on 16 May 2017,
Kelly Pihema Berridge person authorised for service whose contract began on 01 Feb 2019,
Kelly Pihema Berridge - an active person authorised for service whose contract began on 01 Feb 2019,
Dharma Bendersky - an active person authorised for service whose contract began on 01 Feb 2019.
Updated on 15 May 2025, our database contains detailed information about 2 addresses the company registered, namely: Level 4, Bdo Centre, 4 Graham Street, Auckland, 1140 (registered address),
Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 (service address).
International Studies Abroad Pty Ltd had been using Wyndham Towers, 92 Albert Street, Level 13, Auckland Central, Auckland as their registered address up to 02 Aug 2021.
Former names used by the company, as we identified at BizDb, included: from 29 Sep 2011 to 24 Sep 2015 they were named Globalinks Learning Abroad Pty Ltd, from 06 Jul 2011 to 29 Sep 2011 they were named South Pacific Educational Support Centre Pty Ltd.
Previous addresses
Address #1: Wyndham Towers, 92 Albert Street, Level 13, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 01 Nov 2018 to 02 Aug 2021
Address #2: 10 George Street Level Six Burns House, Dunedin, 9016 New Zealand
Registered address used from 01 Apr 2015 to 01 Nov 2018
Address #3: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 06 Jul 2011 to 01 Apr 2015
Basic Financial info
Annual return filing month: July
Financial report filing month: September
Annual return last filed: 01 Jul 2024
Country of origin: AU
Maureen B. - Director
Appointment date: 16 Apr 2016
Address: Charlottesville, Virginia, 22901 United States
Address used since 02 May 2016
Shyamal Oza - Director
Appointment date: 16 May 2017
Address: South Chadstone, Vic, 3148 Australia
Address used since 24 May 2017
Address: Mulgrave, Vic, 3170 Australia
Address used since 24 May 2017
Kelly Pihema Berridge - Person Authorised For Service
Appointment date: 01 Feb 2019
Address: 4 Graham Street, Auckland, 1140 New Zealand
Address used since 01 Feb 2019
Address: 10 George Street, Dunedin, 9016 New Zealand
Address used since 01 Feb 2019
Kelly Pihema Berridge - Person Authorised for Service
Appointment date: 01 Feb 2019
Address: 4 Graham Street, Auckland, 1140 New Zealand
Address used since 01 Feb 2019
Dharma Bendersky - Person Authorised for Service
Appointment date: 01 Feb 2019
Address: 4 Graham Street, Auckland, 1140 New Zealand
Address used since 01 Feb 2019
David K. - Director
Appointment date: 05 Jul 2023
Robert G. - Director (Inactive)
Appointment date: 13 Nov 2018
Termination date: 05 Jul 2023
Address: Northampton Ma, 01060 United States
Address used since 30 Nov 2018
Adam H. - Director
Appointment date: 16 Apr 2016
Termination date: 15 Sep 2021
Address: Keswick, Virginia, 22947 United States
Address used since 02 May 2016
Peren Mountfort - Person Authorised For Service
Appointment date: 06 Nov 2018
Termination date: 01 Feb 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used from 06 Nov 2018 to 01 Feb 2019
Peren Mountfort - Person Authorised for Service
Appointment date: 06 Nov 2018
Termination date: 01 Feb 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used from 06 Nov 2018 to 01 Feb 2019
Peren Mountfort - Person Authorised for Service
Appointment date: 06 Jul 2011
Termination date: 01 Feb 2019
Address: Dunedin, 9016 New Zealand
Address used from 06 Jul 2011 to 01 Feb 2019
Peren Mountfort - Person Authorised For Service
Appointment date: 06 Jul 2011
Termination date: 01 Feb 2019
Address: Dunedin, 9016 New Zealand
Address used from 06 Jul 2011 to 01 Feb 2019
James H. - Director (Inactive)
Appointment date: 16 Apr 2016
Termination date: 13 Nov 2018
Address: Charlottesville, Virginia, 22902 United States
Address used since 02 May 2016
Matt Huttner - Director (Inactive)
Appointment date: 16 Apr 2016
Termination date: 14 Jun 2017
Address: Fitzroy North, Vic, 3068 Australia
Address used since 02 May 2016
Gustavo A. - Director (Inactive)
Appointment date: 23 Apr 2014
Termination date: 16 Apr 2016
Address: Austin, Texas, 78738 United States
Address used since 16 Dec 2014
Arturo A. - Director (Inactive)
Appointment date: 23 Apr 2014
Termination date: 16 Apr 2016
Address: Austin, Texas, 78738 United States
Address used since 16 Dec 2014
Shelia Ann Houston - Director (Inactive)
Appointment date: 06 Jul 2011
Termination date: 25 Apr 2014
Address: Yeppoon Qld 4703, Australia
Address used since 06 Jul 2011
Cynthia B. - Director (Inactive)
Appointment date: 06 Jul 2011
Termination date: 31 Mar 2014
Address: Superior, Colorado 80027, United States, United States
Address used since 06 Jul 2011
Innovative Health Technologies (n Z ) Limited
Level 5, 229 Moray Place
Farm 18 Limited
Level 1, 205 Princes Street
Lasered By Lynette Limited
Level 1, 243 Princes Street
Ben Ledi Farming Limited
Level 5, 229 Moray Place
Hbx Limited
Level 3, 258 Stuart Street
B J D Trustee Company Limited
Level 7, Forsyth Barr House, The Octagon