Acg Parnell College Property Limited, a registered company, was started on 14 Mar 2005. 9429034893630 is the business number it was issued. The company has been run by 12 directors: Joanne Garin - an active director whose contract started on 31 Dec 2023,
Glenn Paul Andrew - an active director whose contract started on 31 May 2024,
Matthew S. - an active director whose contract started on 16 May 2025,
Michael Donald Mcfadden - an inactive director whose contract started on 30 Apr 2023 and was terminated on 31 May 2024,
Arie Willem Van Der Wel - an inactive director whose contract started on 29 Jun 2018 and was terminated on 30 Apr 2023.
Updated on 02 Jun 2025, BizDb's database contains detailed information about 1 address: Level 2,18 Normanby Road, Mount Eden, Auckland, 1024 (types include: registered, service).
Acg Parnell College Property Limited had been using Cider Building, Level 8, 4 Williamson Avenue, Grey Lynn, Auckland as their registered address up to 19 Aug 2019.
Old names used by this company, as we identified at BizDb, included: from 16 May 2005 to 24 Nov 2011 they were named Parnell College Property Limited, from 14 Mar 2005 to 16 May 2005 they were named Parnell College Property Company Limited.
One entity controls all company shares (exactly 1000 shares) - Acg Property Holdings (Nz) Limited - located at 1024, Mount Eden, Auckland.
Previous addresses
Address #1: Cider Building, Level 8, 4 Williamson Avenue, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 28 Mar 2017 to 19 Aug 2019
Address #2: Level 1, 501 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 12 Dec 2016 to 28 Mar 2017
Address #3: Level 17, 396 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 08 Sep 2010 to 12 Dec 2016
Address #4: Level 5, 345 Queen Street, Auckland New Zealand
Registered & physical address used from 17 Aug 2009 to 08 Sep 2010
Address #5: Level 17 Sofrana House, 396 Queen Street, Auckland
Registered & physical address used from 16 Aug 2007 to 17 Aug 2009
Address #6: Level 19 Sofrana House, 396 Queen Street, Auckland
Registered & physical address used from 14 Mar 2005 to 16 Aug 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 25 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Entity (NZ Limited Company) | Acg Property Holdings (nz) Limited Shareholder NZBN: 9429034871744 |
Mount Eden Auckland 1024 New Zealand |
04 Jul 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Up Education Limited Shareholder NZBN: 9429038579585 Company Number: 654443 |
14 Mar 2005 - 04 Jul 2014 | |
| Entity | Acg Education Limited Shareholder NZBN: 9429038579585 Company Number: 654443 |
14 Mar 2005 - 04 Jul 2014 | |
| Entity | Acg Education Limited Shareholder NZBN: 9429038579585 Company Number: 654443 |
14 Mar 2005 - 04 Jul 2014 | |
| Entity | Up Education Limited Shareholder NZBN: 9429038579585 Company Number: 654443 |
14 Mar 2005 - 04 Jul 2014 |
Ultimate Holding Company
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
Glenn Paul Andrew - Director
Appointment date: 31 May 2024
ASIC Name: Inspired Australia Pty Ltd
Address: Seaforth, Nsw, 2029 Australia
Address used since 31 May 2024
Matthew S. - Director
Appointment date: 16 May 2025
Michael Donald Mcfadden - Director (Inactive)
Appointment date: 30 Apr 2023
Termination date: 31 May 2024
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
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
Felix Andre Marian - Director (Inactive)
Appointment date: 17 Aug 2021
Termination date: 16 Dec 2022
Address: Nsw, 2068 Australia
Address used since 17 Aug 2021
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: 14 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: 14 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: 14 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: 12 Jul 2010
Termination date: 05 Apr 2012
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 31 Aug 2010
New Zealand Management Academies Limited
Cider Building, Level 8
Up Education Limited
Cider Building, Level 8
Yoobee Colleges Limited
Cider Building, Level 8
G. & E. Destiny Limited
14 Vinegar Lane
Heft Limited
Flat 14, 34 Pollen Street
Smart Associates (aotearoa) Limited
Apartment 203, 11 Vinegar Lane