Kaizen Academy Nz Limited, a registered company, was registered on 25 Jun 2003. 9429035973140 is the New Zealand Business Number it was issued. "Arts education nec" (business classification P821215) is how the company is classified. The company has been supervised by 13 directors: Peter Flowers - an active director whose contract began on 19 Aug 2010,
Scott William Holdsworth - an active director whose contract began on 01 Dec 2017,
Catherine Duthie - an active director whose contract began on 01 Dec 2017,
Ralph Julian Green - an inactive director whose contract began on 11 Dec 2017 and was terminated on 30 Nov 2018,
Bentuti Jakin Otang - an inactive director whose contract began on 25 Jun 2003 and was terminated on 01 May 2018.
Last updated on 01 Apr 2024, our data contains detailed information about 3 addresses this company uses, namely: 32 Brooklyn Road, Brooklyn, Wellington, 6021 (office address),
32 Brooklyn Road, Brooklyn, Wellington, 6011 (registered address),
32 Brooklyn Road, Brooklyn, Wellington, 6011 (physical address),
32 Brooklyn Road, Brooklyn, Wellington, 6011 (service address) among others.
Kaizen Academy Nz Limited had been using 32 Brooklyn Road, Brooklyn, Wellington as their registered address until 25 May 2020.
A total of 43700 shares are issued to 9 shareholders (7 groups). The first group consists of 12000 shares (27.46%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 15054 shares (34.45%). Lastly there is the 3rd share allocation (1500 shares 3.43%) made up of 1 entity.
Principal place of activity
32 Brooklyn Road, Brooklyn, Wellington, 6021 New Zealand
Previous addresses
Address #1: 32 Brooklyn Road, Brooklyn, Wellington New Zealand
Registered & physical address used from 18 Jun 2010 to 25 May 2020
Address #2: 223 Thornton Quay, Wellington
Registered & physical address used from 25 Jun 2003 to 18 Jun 2010
Basic Financial info
Total number of Shares: 43700
Annual return filing month: April
Annual return last filed: 30 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12000 | |||
Entity (NZ Limited Company) | Pantheon Investments Limited Shareholder NZBN: 9429038823473 |
Roseneath Wellington 6011 New Zealand |
21 Dec 2017 - |
Shares Allocation #2 Number of Shares: 15054 | |||
Individual | Flowers, Peter Murray |
Raumati South Paraparaumu 5032 New Zealand |
10 Sep 2004 - |
Shares Allocation #3 Number of Shares: 1500 | |||
Director | Duthie, Catherine |
Karori Wellington 6012 New Zealand |
21 Dec 2017 - |
Shares Allocation #4 Number of Shares: 2100 | |||
Individual | Canty, Michael John |
Wadestown Wellington 6012 New Zealand |
10 Sep 2004 - |
Shares Allocation #5 Number of Shares: 7000 | |||
Individual | Green, Ralph Julian |
Wadestown Wellington 6012 New Zealand |
25 Jun 2003 - |
Individual | Hudson, Richard |
Wadestown Wellington 6012 New Zealand |
25 Jun 2003 - |
Individual | Green, Letizia Maria |
Wadestown Wellington 6012 New Zealand |
25 Jun 2003 - |
Shares Allocation #6 Number of Shares: 1146 | |||
Individual | Szeto, Ken |
Woburn Lower Hutt 5010 New Zealand |
10 Sep 2004 - |
Shares Allocation #7 Number of Shares: 4900 | |||
Individual | Canty, John |
Wadestown Wellington 6012 New Zealand |
10 Sep 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Flowers, Peter Murray |
Wellington |
25 Jun 2003 - 10 Sep 2004 |
Individual | Otang, Bentuti Jhkin |
Titahi Bay Wellington 5022 New Zealand |
25 Jun 2003 - 21 Dec 2017 |
Individual | Davidson, Clive James |
St. Helliers Auckland New Zealand |
25 Jun 2003 - 22 Dec 2017 |
Peter Flowers - Director
Appointment date: 19 Aug 2010
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 01 Apr 2021
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 19 Aug 2010
Scott William Holdsworth - Director
Appointment date: 01 Dec 2017
Address: Westmere, Auckland, 1022 New Zealand
Address used since 01 Dec 2017
Catherine Duthie - Director
Appointment date: 01 Dec 2017
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Dec 2017
Ralph Julian Green - Director (Inactive)
Appointment date: 11 Dec 2017
Termination date: 30 Nov 2018
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 11 Dec 2017
Bentuti Jakin Otang - Director (Inactive)
Appointment date: 25 Jun 2003
Termination date: 01 May 2018
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Nov 2017
Address: Titahi Bay, Porirua, 5022 New Zealand
Address used since 11 Jun 2010
Leo Donnelly - Director (Inactive)
Appointment date: 26 Aug 2007
Termination date: 31 Mar 2016
Address: Karori, Wellington, 6012 New Zealand
Address used since 11 Jun 2010
Bronwyn Dalley - Director (Inactive)
Appointment date: 06 Dec 2008
Termination date: 01 Oct 2015
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 11 Jun 2010
Philip Seemann - Director (Inactive)
Appointment date: 28 Mar 2008
Termination date: 01 Jun 2015
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 28 Mar 2008
John Canty - Director (Inactive)
Appointment date: 24 Aug 2006
Termination date: 01 Oct 2012
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 24 Aug 2006
Avis Mary Macadam - Director (Inactive)
Appointment date: 01 Apr 2004
Termination date: 06 Jan 2009
Address: Lower Hutt,
Address used since 01 Apr 2004
Clive James Davidson - Director (Inactive)
Appointment date: 25 Jun 2003
Termination date: 01 Aug 2008
Address: St. Helliers, Auckland,
Address used since 12 Jun 2006
Ralph Julian Green - Director (Inactive)
Appointment date: 25 Jun 2003
Termination date: 31 Mar 2008
Address: Wadestown, Wellington,
Address used since 25 Jun 2003
Peter Murray Flowers - Director (Inactive)
Appointment date: 25 Jun 2003
Termination date: 31 Mar 2004
Address: Lower Hutt,
Address used since 25 Jun 2003
Renouf Tennis Centre Limited
60 Brooklyn Road
Transilva Limited
Flat 813 Berkeley Dallard Flats, 46 Nairn Street
Wellington Tennis Incorporated
Renouf Tennis Centre
Wellington Veterans Tennis Club Incorporated
Renouf Tennis Centre
Tennis Central Region Incorporated
Renouf Tennis Centre
Al-salam Travel Limited
408/46 Nairn Street
Ecademy Limited
Level 1, 7 Dixon Street
Gopiano Limited
Level 9, 57 Willis Street
Il Senso Della Bellezza Limited
6 Hawker Street
Kaitiaki Limited
97a Upland Road
New Zealand Improvisation Trust
2a/31 Pirie Street
Scruffy Bunny Limited
114 Wexford Road