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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 465003 | |||
Other (Other) | Sei Newco, Inc. |
Herndon Virginia 20171 United States |
13 Nov 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Lei Amea Investments B.v. | 30 Nov 2018 - 13 Nov 2020 | |
Other | Laureate International B.v. | 07 Feb 2011 - 09 Dec 2011 | |
Other | Null - Laureate International B.v. | 07 Feb 2011 - 09 Dec 2011 | |
Other | Lei New Zealand Holdings B.v. | 09 Dec 2011 - 30 Nov 2018 |
Ultimate Holding Company
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
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
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