English Express (Nz) Limited, a registered company, was incorporated on 29 Sep 2009. 9429031988070 is the business number it was issued. "Tertiary institutional education - except polytechnics and universities" (ANZSIC P810150) is how the company was classified. This company has been run by 6 directors: Peng Wang - an active director whose contract started on 17 Feb 2017,
John Ellis Snook - an inactive director whose contract started on 23 Sep 2013 and was terminated on 02 Mar 2024,
Stephen Eric Ambler - an inactive director whose contract started on 15 Jan 2015 and was terminated on 31 Jan 2017,
Willem Ysbrand Borren - an inactive director whose contract started on 23 Sep 2013 and was terminated on 30 Sep 2016,
Vanessa Emma Neale - an inactive director whose contract started on 29 Sep 2009 and was terminated on 23 Sep 2013.
Updated on 26 Mar 2024, BizDb's data contains detailed information about 1 address: Level 1, 17 Albert Street, Auckland Central, Auckland, 1010 (types include: physical, service).
English Express (Nz) Limited had been using 17 Albert Street, Auckland Central, Auckland as their registered address up to 11 Aug 2022.
A single entity owns all company shares (exactly 197196 shares) - B&B Holdings Nz Limited - located at 1010, 17 Albert Street, Auckland.
Principal place of activity
17 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 17 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 10 Aug 2022 to 11 Aug 2022
Address #2: 17 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 10 Aug 2022 to 16 Aug 2022
Address #3: Level 3, 238 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 02 Mar 2020 to 10 Aug 2022
Address #4: Level 1, 238 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 09 Aug 2019 to 02 Mar 2020
Address #5: 176 Okere Road, Rotorua, 3074 New Zealand
Registered address used from 21 Sep 2018 to 09 Aug 2019
Address #6: 176 Okere Road, Rotorua, 3010 New Zealand
Registered address used from 16 Mar 2018 to 21 Sep 2018
Address #7: 176 Okere Road, Rotorua, 3010 New Zealand
Physical address used from 16 Mar 2018 to 09 Aug 2019
Address #8: 8 Marguerita Street, Fenton Park, Rotorua, 3010 New Zealand
Physical & registered address used from 03 Feb 2017 to 16 Mar 2018
Address #9: 22b High Street, Glenholme, Rotorua, 3010 New Zealand
Physical & registered address used from 02 Nov 2016 to 03 Feb 2017
Address #10: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 07 Sep 2011 to 02 Nov 2016
Address #11: 37 Latimer Square, Christchurch, 8011 New Zealand
Physical & registered address used from 02 Sep 2010 to 07 Sep 2011
Address #12: 37 Latimer Square, Christchurch New Zealand
Physical & registered address used from 29 Sep 2009 to 02 Sep 2010
Basic Financial info
Total number of Shares: 197196
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 197196 | |||
Entity (NZ Limited Company) | B&b Holdings Nz Limited Shareholder NZBN: 9429051399580 |
17 Albert Street Auckland 1010 New Zealand |
02 Mar 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wang, Peng |
West Harbour Auckland 0618 New Zealand |
27 Feb 2017 - 02 Mar 2024 |
Individual | Snook, John Ellis |
Rd 4 Rotorua 3074 New Zealand |
27 Nov 2013 - 02 Mar 2024 |
Entity | Bowen Education Group Limited Shareholder NZBN: 9429031316170 Company Number: 3191059 |
West Harbour Auckland 0618 New Zealand |
27 Feb 2017 - 02 Mar 2024 |
Individual | Borren, Willem Ysbrand |
Rd 8 Masterton 5888 New Zealand |
27 Nov 2013 - 26 Jan 2017 |
Entity | H P Hanna & Co. Trustees Limited Shareholder NZBN: 9429031918237 Company Number: 129887 |
29 Sep 2009 - 27 Nov 2013 | |
Individual | Lilley, Jessica Rose |
Logan City Queensland 4132 Australia |
29 Sep 2009 - 27 Nov 2013 |
Director | Willem Ysbrand Borren |
Rd 8 Masterton 5888 New Zealand |
27 Nov 2013 - 26 Jan 2017 |
Entity | H P Hanna & Co. Trustees Limited Shareholder NZBN: 9429031918237 Company Number: 129887 |
29 Sep 2009 - 27 Nov 2013 | |
Individual | Neale, William Patrick James |
Rangiora Rangiora 7400 New Zealand |
29 Sep 2009 - 27 Nov 2013 |
Peng Wang - Director
Appointment date: 17 Feb 2017
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 17 Feb 2017
John Ellis Snook - Director (Inactive)
Appointment date: 23 Sep 2013
Termination date: 02 Mar 2024
Address: Rd 4, Rotorua, 3074 New Zealand
Address used since 23 Sep 2013
Stephen Eric Ambler - Director (Inactive)
Appointment date: 15 Jan 2015
Termination date: 31 Jan 2017
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 15 Jan 2015
Willem Ysbrand Borren - Director (Inactive)
Appointment date: 23 Sep 2013
Termination date: 30 Sep 2016
Address: Rd 8, Masterton, 5888 New Zealand
Address used since 08 Jan 2015
Vanessa Emma Neale - Director (Inactive)
Appointment date: 29 Sep 2009
Termination date: 23 Sep 2013
Address: Waimate, Waimate, 7924 New Zealand
Address used since 18 Sep 2012
William Patrick James Neale - Director (Inactive)
Appointment date: 29 Sep 2009
Termination date: 23 Sep 2013
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 10 Dec 2011
Waka Kayaks Limited
23a Malvern Road
Raven Security Services Limited
650 State Highway 33
Te Raungaiti Natural Healing & Therapy Charitable Trust
759 State Highway 33
Actual Electronics Limited
154 Okere Road
Ingeniousity Un- Limited
154 Okere Road
Ngati Pikiao Environmental Society Incorporated
739 Okere Falls
Accounting Academy Limited
37 Shirley Street
New Zealand Academy Of Estimators Limited
4 Ballintoy Park Drive
Nz Rural Training Limited
281 Welcome Bay Road
Nzae Limited
4 Ballintoy Park Drive
Ruth'n Allison Educational Supplies Limited
11 Springfield Road
Sue's Unlimited Limited
112 Osprey Drive