Shortcuts

Acg Sunderland Property Limited

Type: NZ Limited Company (Ltd)
9429032273854
NZBN
2238489
Company Number
Registered
Company Status
102261291
GST Number
No Abn Number
Australian Business Number
Current address
117/23 Edwin Street
Mount Eden
Auckland 1024
New Zealand
Registered & physical & service address used since 19 Aug 2019

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 17 directors: Michael Donald Mcfadden - an active director whose contract began on 30 Apr 2023,
Joanne Garin - an active director whose contract began on 31 Dec 2023,
Arie Willem Van Der Wel - an inactive director whose contract began on 29 Jun 2018 and was terminated on 30 Apr 2023,
Felix Andre Marian - an inactive director whose contract began on 17 Aug 2021 and was terminated on 16 Dec 2022,
Timothy Martin Jennison - an inactive director whose contract began on 31 Dec 2014 and was terminated on 17 Aug 2021.
Updated on 18 Mar 2024, the BizDb database contains detailed information about 1 address: 117/23 Edwin Street, Mount Eden, Auckland, 1024 (type: registered, physical).
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.

Addresses

Previous addresses

Address: 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: Level 1, 501 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 12 Dec 2016 to 28 Mar 2017

Address: Level 17, 396 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 07 Jul 2011 to 12 Dec 2016

Address: Level 17, 396 Queen Street, Auckland New Zealand

Registered & physical address used from 07 Jan 2010 to 07 Jul 2011

Address: Level 5, 345 Queen Street, Auckland

Registered & physical address used from 06 May 2009 to 07 Jan 2010

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: June

Annual return last filed: 25 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000000
Entity (NZ Limited Company) Acg Property Holdings (nz) Limited
Shareholder NZBN: 9429034871744
Mount Eden, Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual King, Ian Alistair Norton Takapuna
Auckland

New Zealand
Entity Up Education Limited
Shareholder NZBN: 9429038579585
Company Number: 654443
Individual Daji, Owen Arvind Parnell
Auckland
1052
New Zealand
Individual Chan, Danny Remuera
Auckland
1050
New Zealand
Individual Van Der Wel, Arie Auckland

New Zealand
Entity Academic Colleges Group Limited
Shareholder NZBN: 9429038579585
Company Number: 654443
Entity Acg Education Limited
Shareholder NZBN: 9429038579585
Company Number: 654443
Entity Acg Education Limited
Shareholder NZBN: 9429038579585
Company Number: 654443
Entity Up Education Limited
Shareholder NZBN: 9429038579585
Company Number: 654443

Ultimate Holding Company

29 Jun 2020
Effective Date
Inspired Education Holdings Limited
Name
Company
Type
10392529
Ultimate Holding Company Number
GB
Country of origin
Cider Building, Level 8
4 Williamson Avenue, Grey Lynn
Auckland 1021
New Zealand
Address
Directors

Michael Donald Mcfadden - Director

Appointment date: 30 Apr 2023

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


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


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


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


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

Nearby companies

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

Blue Lake Movies International Limited
I Pollen Street

Heft Limited
Flat 14, 34 Pollen Street