Shortcuts

Sei New Zealand Limited

Type: NZ Limited Company (Ltd)
9429031227285
NZBN
3261127
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
Level 17, Hsbc Tower, 188 Quay Street
Auckland 1010
New Zealand
Registered & physical address used since 02 May 2022
10 Madden Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 02 Dec 2022

Sei New Zealand Limited was launched on 07 Feb 2011 and issued a business number of 9429031227285. The registered LTD company has been run by 9 directors: Linda Mary Brown - an active director whose contract started on 27 Feb 2018,
Daniel J. - an active director whose contract started on 04 Nov 2020,
Lizette H. - an active director whose contract started on 08 Sep 2023,
Michael James Reed - an inactive director whose contract started on 29 Oct 2015 and was terminated on 04 Nov 2020,
Marcus Rudolf Kaeller - an inactive director whose contract started on 27 Feb 2018 and was terminated on 30 Jun 2020.
As stated in BizDb's information (last updated on 01 Apr 2024), this company filed 1 address: 10 Madden Street, Auckland Central, Auckland, 1010 (type: registered, service).
Up until 02 May 2022, Sei New Zealand Limited had been using Level 3, 110 Customs Street West, Auckland as their registered address.
BizDb found old names used by this company: from 15 Dec 2011 to 04 Dec 2020 they were named Lei New Zealand, from 04 Feb 2011 to 15 Dec 2011 they were named Lei New Zealand Limited.
A total of 465003 shares are issued to 1 group (1 sole shareholder). In the first group, 465003 shares are held by 1 entity, namely:
Sei Newco, Inc. (an other) located at Herndon, Virginia postcode 20171. Sei New Zealand Limited was classified as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).

Addresses

Previous addresses

Address #1: Level 3, 110 Customs Street West, Auckland, 1010 New Zealand

Registered & physical address used from 10 Nov 2020 to 02 May 2022

Address #2: Level 15, Pwc Tower, 15 Customs Street West, Auckland, 1010 New Zealand

Physical & registered address used from 19 Aug 2020 to 10 Nov 2020

Address #3: Dla Piper Tower, 205 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 10 Mar 2015 to 19 Aug 2020

Address #4: Level 22, Dla Phillips Fox Tower, 205 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 24 Jul 2014 to 10 Mar 2015

Address #5: Level 22, Dla Phillips Fox Tower, 209 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 07 Feb 2011 to 24 Jul 2014

Financial Data

Basic Financial info

Total number of Shares: 465003

Annual return filing month: July

Financial report filing month: December

Annual return last filed: 07 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 465003
Other (Other) Sei Newco, Inc. Herndon
Virginia
20171
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Lei Amea Investments B.v.
Other Laureate International B.v.
Other Null - Laureate International B.v.
Other Lei New Zealand Holdings B.v.

Ultimate Holding Company

03 Nov 2020
Effective Date
Strategic Education, Inc.
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
1675 S. State St. Ste B
Dover, Delaware 19901
United States
Address
Directors

Linda Mary Brown - Director

Appointment date: 27 Feb 2018

ASIC Name: Torrens Global Education Services Pty Ltd

Address: Kangaroo Ground, Victoria, 3097 Australia

Address used since 27 Feb 2018

Address: Sydney, New South Wales, 2000 Australia


Daniel J. - Director

Appointment date: 04 Nov 2020


Lizette H. - Director

Appointment date: 08 Sep 2023


Michael James Reed - Director (Inactive)

Appointment date: 29 Oct 2015

Termination date: 04 Nov 2020

ASIC Name: Lei Higher Education Holdings Pty Ltd

Address: 680 George Street, Sydney, New South Wales, 2001 Australia

Address: Potts Point, New South Wales, 2011 Australia

Address used since 29 Oct 2015

Address: 680 George Street, Sydney, New South Wales, 2001 Australia


Marcus Rudolf Kaeller - Director (Inactive)

Appointment date: 27 Feb 2018

Termination date: 30 Jun 2020

Address: Singapore, 438453 Singapore

Address used since 27 Feb 2018

Address: Singapore, 438453 Singapore

Address used since 27 Feb 2018


Neel Vijay Broker - Director (Inactive)

Appointment date: 27 Feb 2018

Termination date: 19 Mar 2019

Address: Singapore, 258482 Singapore

Address used since 27 Feb 2018


Eilif S. - Director (Inactive)

Appointment date: 07 Feb 2011

Termination date: 10 Oct 2017

Address: Baltimore, Maryland, 21210 United States

Address used since 24 Jul 2015


Paula S. - Director (Inactive)

Appointment date: 07 Feb 2011

Termination date: 10 Oct 2017

Address: Derby Drive, Laurel, Maryland, 20723 United States

Address used since 07 Feb 2011


Robert Z. - Director (Inactive)

Appointment date: 07 Feb 2011

Termination date: 29 Oct 2015

Address: Grayhawk Drive, Unit 1001, Scottsdale, Arizona, 85266 United States

Address used since 07 Feb 2011

Nearby companies

Djm Trustees No. 95 Limited
Level 9, Tower One

Brookfields Lawyers Limited
Level 9, Tower One

Djm Trustees No. 94 Limited
Level 9, Tower One

Djn Trustees No. 2 Limited
Level 9, Tower One

Hpj Trustees No. 66 Limited
Level 9, Tower One

Hpj Trustees No. 65 Limited
Level 9, Tower One

Similar companies

Clsa Premium New Zealand Limited
Level 10

Falloon Appointors Limited
Level 9, Tower One

Kennards Hire New Zealand Holdings Limited
Dla Piper Tower, 205 Queen Street

Peh New Zealand Limited
Level 5, Tower 2

Stc Orewa Limited
Level 22

Tcg Trust Limited
Dla Piper Tower, 205 Queen Street