Acg Sunderland Property Limited, a registered company, was registered on 06 May 2009. 9429032273854 is the NZBN it was issued. The company has been run by 19 directors: Joanne Garin - an active director whose contract began on 31 Dec 2023,
Glenn Paul Andrew - an active director whose contract began on 31 May 2024,
Matthew S. - an active director whose contract began on 16 May 2025,
Michael Donald Mcfadden - an inactive director whose contract began on 30 Apr 2023 and was terminated on 31 May 2024,
Arie Willem Van Der Wel - an inactive director whose contract began on 29 Jun 2018 and was terminated on 30 Apr 2023.
Updated on 02 Jun 2025, the BizDb database contains detailed information about 1 address: Level 2, 18 Normanby Road, Mount Eden, Auckland, 1024 (type: registered, service).
Acg Sunderland Property Limited had been using Cider Building, Level 8, 4 Williamson Avenue, Grey Lynn, Auckland as their registered address up to 19 Aug 2019.
Previous names for the company, as we found at BizDb, included: from 06 May 2009 to 31 Dec 2014 they were called Sunderland School Property Limited.
One entity controls all company shares (exactly 1000000 shares) - Acg Property Holdings (Nz) Limited - located at 1024, Mount Eden, Auckland.
Previous addresses
Address #1: Cider Building, Level 8, 4 Williamson Avenue, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 28 Mar 2017 to 19 Aug 2019
Address #2: Level 1, 501 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 12 Dec 2016 to 28 Mar 2017
Address #3: Level 17, 396 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 07 Jul 2011 to 12 Dec 2016
Address #4: Level 17, 396 Queen Street, Auckland New Zealand
Registered & physical address used from 07 Jan 2010 to 07 Jul 2011
Address #5: Level 5, 345 Queen Street, Auckland
Registered & physical address used from 06 May 2009 to 07 Jan 2010
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: June
Annual return last filed: 25 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000000 | |||
| Entity (NZ Limited Company) | Acg Property Holdings (nz) Limited Shareholder NZBN: 9429034871744 |
Mount Eden Auckland 1024 New Zealand |
09 Jul 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Van Der Wel, Arie |
Auckland New Zealand |
06 May 2009 - 31 Dec 2014 |
| Individual | Chan, Danny |
Remuera Auckland 1050 New Zealand |
06 May 2009 - 31 Dec 2014 |
| Individual | King, Ian Alistair Norton |
Takapuna Auckland New Zealand |
06 May 2009 - 31 Dec 2014 |
| Entity | Up Education Limited Shareholder NZBN: 9429038579585 Company Number: 654443 |
30 Jun 2010 - 09 Jul 2014 | |
| Individual | Daji, Owen Arvind |
Parnell Auckland 1052 New Zealand |
06 May 2009 - 31 Dec 2014 |
| Entity | Academic Colleges Group Limited Shareholder NZBN: 9429038579585 Company Number: 654443 |
30 Jun 2010 - 09 Jul 2014 | |
| Entity | Acg Education Limited Shareholder NZBN: 9429038579585 Company Number: 654443 |
30 Jun 2010 - 09 Jul 2014 | |
| Entity | Acg Education Limited Shareholder NZBN: 9429038579585 Company Number: 654443 |
30 Jun 2010 - 09 Jul 2014 | |
| Entity | Up Education Limited Shareholder NZBN: 9429038579585 Company Number: 654443 |
30 Jun 2010 - 09 Jul 2014 |
Ultimate Holding Company
Joanne Garin - Director
Appointment date: 31 Dec 2023
ASIC Name: Inspired Australia Bondi Holdings Pty Ltd
Address: Epping, New South Wales, 2121 Australia
Address used since 31 Dec 2023
Glenn Paul Andrew - Director
Appointment date: 31 May 2024
ASIC Name: Inspired Australia Pty Ltd
Address: Seaforth, Nsw, 2029 Australia
Address used since 31 May 2024
Matthew S. - Director
Appointment date: 16 May 2025
Michael Donald Mcfadden - Director (Inactive)
Appointment date: 30 Apr 2023
Termination date: 31 May 2024
ASIC Name: Inspired Australia Pty Ltd
Address: Burleigh Waters, Gold Coast, Queensland, 4220 Australia
Address used since 31 Jul 2023
Address: Alexandria, Sydney, 2015 Australia
Address used since 30 Apr 2023
Arie Willem Van Der Wel - Director (Inactive)
Appointment date: 29 Jun 2018
Termination date: 30 Apr 2023
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 17 Jan 2022
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 29 Jun 2018
Felix Andre Marian - Director (Inactive)
Appointment date: 17 Aug 2021
Termination date: 16 Dec 2022
Address: Willoughby Nsw, 2068 Australia
Address used since 17 Aug 2021
Timothy Martin Jennison - Director (Inactive)
Appointment date: 31 Dec 2014
Termination date: 17 Aug 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Dec 2014
John Michael Williamson - Director (Inactive)
Appointment date: 01 Jun 2016
Termination date: 02 Nov 2018
Address: Rd 4, Albany, 0794 New Zealand
Address used since 01 Jun 2016
Owen Arvind Daji - Director (Inactive)
Appointment date: 31 Dec 2014
Termination date: 01 Jun 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 31 Dec 2014
Danny Chan - Director (Inactive)
Appointment date: 31 Dec 2014
Termination date: 29 Apr 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Dec 2014
John Arohaina Thorpe - Director (Inactive)
Appointment date: 05 Aug 2011
Termination date: 31 Dec 2014
Address: Pakuranga, Auckland, New Zealand
Address used since 18 Feb 2013
Gordon Kenneth Nolan - Director (Inactive)
Appointment date: 31 Oct 2014
Termination date: 31 Dec 2014
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 31 Oct 2014
Katie Anne Noble - Director (Inactive)
Appointment date: 07 Jun 2011
Termination date: 24 Dec 2014
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 07 Jun 2011
Ian Alistair Norton King - Director (Inactive)
Appointment date: 06 May 2009
Termination date: 31 Oct 2014
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 29 Jun 2011
Blair Craig Johnson - Director (Inactive)
Appointment date: 12 Apr 2010
Termination date: 23 Jun 2011
Address: Herne Bay, Auckland,
Address used since 12 Apr 2010
Ben Charles Statham - Director (Inactive)
Appointment date: 28 Jan 2010
Termination date: 21 Feb 2011
Address: Greenhithe, Auckland 0632,
Address used since 28 Jan 2010
Danny Chan - Director (Inactive)
Appointment date: 06 May 2009
Termination date: 22 Dec 2009
Address: Remuera, Auckland, 1050 New Zealand
Address used since 06 May 2009
Owen Arvind Daji - Director (Inactive)
Appointment date: 06 May 2009
Termination date: 22 Dec 2009
Address: Epsom, Auckland, 1023 New Zealand
Address used since 06 May 2009
Arie Van Der Wel - Director (Inactive)
Appointment date: 06 May 2009
Termination date: 22 Dec 2009
Address: Auckland, New Zealand
Address used since 06 May 2009
New Zealand Management Academies Limited
Cider Building, Level 8
Up Education Limited
Cider Building, Level 8
Yoobee Colleges Limited
Cider Building, Level 8
G. & E. Destiny Limited
14 Vinegar Lane
Heft Limited
Flat 14, 34 Pollen Street
Smart Associates (aotearoa) Limited
Apartment 203, 11 Vinegar Lane