Cengage Learning Australia Pty Limited, a registered company, was registered on 24 Aug 2007. 9429033172859 is the NZ business number it was issued. The company has been run by 10 directors: John David Durow - an active director whose contract started on 22 Jun 2012,
David Lloyd Rae - an active director whose contract started on 01 Jun 2023,
Jenny Thomas - an active person authorised for service,
Jenny Thomas person authorised for service,
Nicole Kay Mccarten - an inactive director whose contract started on 14 Aug 2018 and was terminated on 31 May 2023.
Updated on 15 Mar 2024, our database contains detailed information about 1 address: Level 1, 6 Johnsonville Road, Johnsonville, Wellington, 6037 (types include: registered.
Cengage Learning Australia Pty Limited had been using Unit 4B, Rosedale Office Park, 331 Rosedale Road, Albany North Shore as their registered address up to 01 Jul 2021.
Past names for this company, as we found at BizDb, included: from 24 Aug 2007 to 11 Sep 2007 they were called Nelson Australia Pty Limited.
Previous addresses
Address: Unit 4b, Rosedale Office Park, 331 Rosedale Road, Albany North Shore, 0632 New Zealand
Registered address used from 01 Nov 2010 to 01 Jul 2021
Address: Level 1, 8 Margaret Street, Lower Hutt, New Zealand New Zealand
Registered address used from 24 Aug 2007 to 24 Aug 2007
Basic Financial info
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 10 Jul 2023
Country of origin: AU
John David Durow - Director
Appointment date: 22 Jun 2012
Address: Avondale Heights, Vic, 3034 Australia
Address used since 30 May 2013
David Lloyd Rae - Director
Appointment date: 01 Jun 2023
Address: Potts Point, New South Wales, 2011 Australia
Address used since 15 Jun 2023
Jenny Thomas - Person Authorised for Service
Address: 32 Geoffrey Road, Torbay, Auckland, 0630 New Zealand
Address used since 23 Apr 2010
Jenny Thomas - Person Authorised For Service
Address: 32 Geoffrey Road, Torbay, Auckland, 0630 New Zealand
Address used since 23 Apr 2010
Nicole Kay Mccarten - Director (Inactive)
Appointment date: 14 Aug 2018
Termination date: 31 May 2023
Address: Elsternwick, Vic, 3185 New Zealand
Address used since 16 Aug 2018
Address: Balaclava, Vic, 3183 New Zealand
Address used since 16 Aug 2018
Paul Vincent Petrulis - Director (Inactive)
Appointment date: 16 Mar 2015
Termination date: 04 Jan 2023
Address: Belgrave, Vic, 3160 Australia
Address used since 17 Mar 2015
David Attenborough O'brien - Director (Inactive)
Appointment date: 09 Jun 2011
Termination date: 09 Aug 2018
Address: Eltham, Vic, 3095 Australia
Address used since 13 Jun 2011
Tat Chu Tan - Director (Inactive)
Appointment date: 03 Oct 2007
Termination date: 16 Mar 2015
Address: #02-02, 258342, Singapore
Address used since 03 Oct 2007
Michael Vella - Director (Inactive)
Appointment date: 24 Aug 2007
Termination date: 09 Jun 2011
Address: Maribyrnong, Vic 3032, Australia
Address used since 24 Aug 2007
John William Mehan - Director (Inactive)
Appointment date: 24 Aug 2007
Termination date: 28 Sep 2007
Address: Ivanhoe, Victoria 3079, Australia,
Address used since 24 Aug 2007
Terces Limited
Unit 7b Rosedale Office Park
Ownershare Limited
Unit 7b Rosedale Office Park
Nihao Limited
Unit 7b Rosedale Office Park
Dongya Enterprises Limited
D, Ground Floor, Unit 6, 331 Rosedale Road
Yuansheng Management Limited
D, Ground Floor, Unit 6, 331 Rosedale Road
Aptapp Limited
Level 1, 17c Corinthian Drive