Acg Property Holdings (Nz) Limited, a registered company, was registered on 23 Mar 2005. 9429034871744 is the NZ business identifier it was issued. The company has been managed by 11 directors: Nadim Marwan Nsouli - an active director whose contract started on 31 May 2019,
Michael Donald Mcfadden - an active director whose contract started on 30 Apr 2023,
Joanne Garin - an active director whose contract started on 31 Dec 2023,
Robert R. - an inactive director whose contract started on 31 May 2019 and was terminated on 10 Nov 2023,
Arie Willem Van Der Wel - an inactive director whose contract started on 29 Jun 2018 and was terminated on 30 Apr 2023.
Updated on 27 Feb 2024, the BizDb database contains detailed information about 1 address: 117/23 Edwin Street, Mount Eden, Auckland, 1024 (category: physical, service).
Acg Property Holdings (Nz) Limited had been using Cider Building, Level 8, 4 Williamson Avenue, Grey Lynn, Auckland as their physical address up until 08 Jul 2020.
Previous aliases for this company, as we found at BizDb, included: from 23 Mar 2005 to 18 Jun 2014 they were named Aconz 2005 Limited.
One entity controls all company shares (exactly 100 shares) - Acg Education Limited - located at 1024, Mount Eden, Auckland.
Previous addresses
Address #1: Cider Building, Level 8, 4 Williamson Avenue, Grey Lynn, Auckland, 1021 New Zealand
Physical address used from 29 Jun 2018 to 08 Jul 2020
Address #2: Cider Building, Level 8, 4 Williamson Avenue, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 29 Jun 2018 to 19 Aug 2019
Address #3: Cider Building, Level 8, 4 Williamson Avenue, Auckland, 1021 New Zealand
Physical & registered address used from 28 Mar 2017 to 29 Jun 2018
Address #4: Level 1, 501 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 12 Dec 2016 to 28 Mar 2017
Address #5: Level 17, 396 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 05 Jul 2011 to 12 Dec 2016
Address #6: Level 5, 345 Queen Street, Auckland New Zealand
Physical address used from 15 Jun 2009 to 05 Jul 2011
Address #7: Level 5, 345 Queen Street, Acukland New Zealand
Registered address used from 15 Jun 2009 to 05 Jul 2011
Address #8: Level 17, Sofrana House, 396 Queen Street, Auckland
Physical & registered address used from 30 May 2008 to 15 Jun 2009
Address #9: Level 19 Sofrana House, 396 Queen Street, Auckland
Physical & registered address used from 23 Mar 2005 to 30 May 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 25 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Acg Education Limited Shareholder NZBN: 9429047049109 |
Mount Eden Auckland 1024 New Zealand |
03 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Up Education Limited Shareholder NZBN: 9429038579585 Company Number: 654443 |
23 Mar 2005 - 03 May 2019 | |
Entity | Up Education Limited Shareholder NZBN: 9429038579585 Company Number: 654443 |
23 Mar 2005 - 03 May 2019 |
Ultimate Holding Company
Nadim Marwan Nsouli - Director
Appointment date: 31 May 2019
Address: Old Fort Bay, Nassau, Bahamas
Address used since 02 Feb 2021
Address: Lewis Drive, Nassau, Bahamas
Address used since 06 Apr 2020
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
Robert R. - Director (Inactive)
Appointment date: 31 May 2019
Termination date: 10 Nov 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
Timothy Martin Jennison - Director (Inactive)
Appointment date: 04 Dec 2014
Termination date: 17 Aug 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 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: 23 Mar 2005
Termination date: 01 Jun 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 24 Jun 2014
Danny Chan - Director (Inactive)
Appointment date: 23 Mar 2005
Termination date: 29 Apr 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Jul 2014
Ian Alistair Norton King - Director (Inactive)
Appointment date: 23 Mar 2005
Termination date: 29 Oct 2014
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 29 Jun 2011
Michael Thomas Ferrand - Director (Inactive)
Appointment date: 04 Jul 2011
Termination date: 05 Apr 2012
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 04 Jul 2011
Up International College New Zealand Limited
Cider Building, Level 8
Up English School Limited
Cider Building, Level 8
Global Academic Group Interco Limited
Cider Building, Level 8
Global Academic Group Limited
Cider Building, Level 8
New Education Group Limited
Cider Building, Level 8
Sony Music Entertainment New Zealand Ventures Limited
Level 1