Shortcuts

International Studies Abroad Pty Ltd

Type: Overseas Asic Company (Asic)
9429031028479
NZBN
3461611
Company Number
Registered
Company Status
117035293
Australian Company Number
Current address
Level 8, 120 Albert Street
Auckland Central
Auckland 1010
New Zealand
Service address used since 06 Jul 2011
Level 4, Bdo Centre
4 Graham Street
Auckland 1140
New Zealand
Registered address used since 02 Aug 2021

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.

Addresses

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

Financial Data

Basic Financial info

Annual return filing month: July

Financial report filing month: September

Annual return last filed: 01 Jul 2024

Country of origin: AU

Directors

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

Nearby companies

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