Shortcuts

Kaizen Academy Nz Limited

Type: NZ Limited Company (Ltd)
9429035973140
NZBN
1306123
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
P821215
Industry classification code
Arts Education Nec
Industry classification description
Current address
32 Brooklyn Road
Brooklyn
Wellington 6011
New Zealand
Postal & delivery address used since 17 May 2020
32 Brooklyn Road
Brooklyn
Wellington 6011
New Zealand
Registered & physical & service address used since 25 May 2020

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.

Addresses

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

Contact info
64 4 3853225
07 May 2018 Phone
accounts@kaizenacademy.co.nz
17 May 2020 nzbn-reserved-invoice-email-address-purpose
admin@kaizenacademy.co.nz
07 May 2018 Email
www.seidowellington.co.nz
07 May 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 12000
Entity (NZ Limited Company) Pantheon Investments Limited
Shareholder NZBN: 9429038823473
Roseneath
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 15054
Individual Flowers, Peter Murray Raumati South
Paraparaumu
5032
New Zealand
Shares Allocation #3 Number of Shares: 1500
Director Duthie, Catherine Karori
Wellington
6012
New Zealand
Shares Allocation #4 Number of Shares: 2100
Individual Canty, Michael John Wadestown
Wellington
6012
New Zealand
Shares Allocation #5 Number of Shares: 7000
Individual Green, Ralph Julian Wadestown
Wellington
6012
New Zealand
Individual Hudson, Richard Wadestown
Wellington
6012
New Zealand
Individual Green, Letizia Maria Wadestown
Wellington
6012
New Zealand
Shares Allocation #6 Number of Shares: 1146
Individual Szeto, Ken Woburn
Lower Hutt
5010
New Zealand
Shares Allocation #7 Number of Shares: 4900
Individual Canty, John Wadestown
Wellington
6012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Flowers, Peter Murray Wellington
Individual Otang, Bentuti Jhkin Titahi Bay
Wellington
5022
New Zealand
Individual Davidson, Clive James St. Helliers
Auckland

New Zealand
Directors

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

Nearby companies

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

Similar companies

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