Shortcuts

Cengage Learning Australia Pty Limited

Type: Overseas Asic Company (Asic)
9429033172859
NZBN
1978556
Company Number
Registered
Company Status
058280149
Australian Company Number
Current address
Level 1, 6 Johnsonville Road
Johnsonville
Wellington 6037
New Zealand
Registered address used since 01 Jul 2021

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.

Addresses

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

Financial Data

Basic Financial info

Annual return filing month: June

Financial report filing month: March

Annual return last filed: 10 Jul 2023

Country of origin: AU

Directors

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

Nearby companies

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