Shortcuts

New Zealand Institute Of Education 2007 Limited

Type: NZ Limited Company (Ltd)
9429033058481
NZBN
2038595
Company Number
Registered
Company Status
Current address
Level 4
4 Graham Street
Auckland 1010
New Zealand
Physical & registered & service address used since 08 May 2017
125 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Registered & service address used since 11 Jul 2023
Level 5, 32-34 Mahuhu Crescent
Auckland
Auckland 1010
New Zealand
Registered & service address used since 26 Nov 2024

New Zealand Institute Of Education 2007 Limited, a registered company, was incorporated on 31 Oct 2007. 9429033058481 is the NZ business number it was issued. This company has been run by 6 directors: Robert Simon Marks - an active director whose contract started on 10 Dec 2007,
Dougal Simeon Marks - an active director whose contract started on 10 Dec 2007,
Mahsa Marks - an inactive director whose contract started on 01 Feb 2024 and was terminated on 27 Sep 2024,
Judith Rachael Marks - an inactive director whose contract started on 10 Dec 2007 and was terminated on 16 Apr 2018,
Rod Peter Upward - an inactive director whose contract started on 10 Dec 2007 and was terminated on 11 Feb 2008.
Last updated on 28 May 2025, BizDb's data contains detailed information about 1 address: Level 5, 32-34 Mahuhu Crescent, Auckland, Auckland, 1010 (category: registered, service).
New Zealand Institute Of Education 2007 Limited had been using Level 8, 120 Albert Street, Auckland Central, Auckland as their physical address up to 08 May 2017.
All shares (665000 shares exactly) are under control of a single group consisting of 3 entities, namely:
Marks, Judith Rachael (an individual) located at The Gardens, Auckland postcode 2105,
Marks, Robert Simon (a director) located at Auckland postcode 0626,
Marks, Dougal Simeon (a director) located at Onehunga, Auckland postcode 1061.

Addresses

Previous addresses

Address #1: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 09 Feb 2015 to 08 May 2017

Address #2: Mcelroy Dutt & Thomson, Level 2, 161 Manukau Road, Epsom, Auckland, 1023 New Zealand

Registered & physical address used from 09 Jul 2010 to 09 Feb 2015

Address #3: Mcelroy Dutt & Thomson, Level 2, 161 Manukau Road, Epsom, Auckland New Zealand

Registered & physical address used from 20 Feb 2008 to 09 Jul 2010

Address #4: 1/34 Stewart Gibson Place, The Gardens, Manukau, 2105

Physical & registered address used from 21 Dec 2007 to 20 Feb 2008

Address #5: Level 28, 151 Queen Street, Auckland

Physical & registered address used from 31 Oct 2007 to 21 Dec 2007

Financial Data

Basic Financial info

Total number of Shares: 665000

Annual return filing month: February

Annual return last filed: 28 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 665000
Individual Marks, Judith Rachael The Gardens
Auckland
2105
New Zealand
Director Marks, Robert Simon Auckland
0626
New Zealand
Director Marks, Dougal Simeon Onehunga
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Haim Trust
Entity Traditum International Limited
Shareholder NZBN: 9429039181268
Company Number: 483535
Other Null - Haim Trust
Entity Traditum International Limited
Shareholder NZBN: 9429039181268
Company Number: 483535
Individual Upward, Rod Peter Glen Eden
, Auckland
Directors

Robert Simon Marks - Director

Appointment date: 10 Dec 2007

Address: Auckland, 0626 New Zealand

Address used since 01 Mar 2024

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 25 Jan 2022

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 04 May 2021

Address: Sunnynook, Auckland, 0620 New Zealand

Address used since 15 May 2018

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 17 May 2016


Dougal Simeon Marks - Director

Appointment date: 10 Dec 2007

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 30 May 2014


Mahsa Marks - Director (Inactive)

Appointment date: 01 Feb 2024

Termination date: 27 Sep 2024

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 01 Feb 2024


Judith Rachael Marks - Director (Inactive)

Appointment date: 10 Dec 2007

Termination date: 16 Apr 2018

Address: Manurewa, Auckland, 2105 New Zealand

Address used since 15 May 2013


Rod Peter Upward - Director (Inactive)

Appointment date: 10 Dec 2007

Termination date: 11 Feb 2008

Address: Glen Eden, Auckland,

Address used since 10 Dec 2007


Stephen Robert Norrie - Director (Inactive)

Appointment date: 31 Oct 2007

Termination date: 10 Dec 2007

Address: Newmarket, Auckland 1050,

Address used since 31 Oct 2007