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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 665000 | |||
| Individual | Marks, Judith Rachael |
The Gardens Auckland 2105 New Zealand |
08 Jul 2011 - |
| Director | Marks, Robert Simon |
Auckland 0626 New Zealand |
08 Jul 2011 - |
| Director | Marks, Dougal Simeon |
Onehunga Auckland 1061 New Zealand |
08 Jul 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Haim Trust | 14 Dec 2007 - 08 Jul 2011 | |
| Entity | Traditum International Limited Shareholder NZBN: 9429039181268 Company Number: 483535 |
31 Oct 2007 - 27 Jun 2010 | |
| Other | Null - Haim Trust | 14 Dec 2007 - 08 Jul 2011 | |
| Entity | Traditum International Limited Shareholder NZBN: 9429039181268 Company Number: 483535 |
31 Oct 2007 - 27 Jun 2010 | |
| Individual | Upward, Rod Peter |
Glen Eden , Auckland |
14 Dec 2007 - 14 Dec 2007 |
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
The Warehouse Limited
Level 4
Airport Dental Services Limited
Level 4
Jack And Jessica Developments Trustee Co Limited
Level 4
Stockholm Trustee Company Limited
Level 4
Philip Beattie Medical Services Limited
Level 4
Wainui Sixteen Limited
Level 4