Shortcuts

National Outdoor Leadership School

Type: Overseas Non-asic Company (Non_asic)
9429036021536
NZBN
1293855
Company Number
Registered
Company Status
Current address
4 Serpentine River Road
Rd 1
Richmond 7081
New Zealand
Registered address used since 30 May 2013

National Outdoor Leadership School, a registered company, was registered on 24 Apr 2003. 9429036021536 is the NZ business number it was issued. The company has been supervised by 28 directors: Christian Martin person authorised for service whose contract began on 30 May 2013,
Mark Jordan person authorised for service whose contract began on 30 May 2013,
Christian Martin - an active director whose contract began on 22 Aug 2018,
Rachael P. - an active director whose contract began on 13 Jan 2020,
Terri W. - an active director whose contract began on 13 Jan 2020.
Last updated on 12 Jun 2022, BizDb's database contains detailed information about 1 address: 4 Serpentine River Road, Rd 1, Richmond, 7081 (types include: registered.
National Outdoor Leadership School had been using 276 Blakes Road, Templeton, Rd6, Christchurch as their registered address until 30 May 2013.

Addresses

Previous addresses

Address: 276 Blakes Road, Templeton, Rd6, Christchurch, 7676 New Zealand

Registered address used from 02 May 2012 to 30 May 2013

Address: 276 Blakes Road, Templeton, Rd6, Christchurch New Zealand

Registered address used from 16 Dec 2005 to 16 Dec 2005

Address: 129 Sullivan Avenue, Opawa, Christchurch 8002, New Zealand

Registered address used from 24 Apr 2003 to 16 Dec 2005

Financial Data

Basic Financial info

Annual return filing month: May

Financial report filing month: August

Annual return last filed: 20 Jun 2021

Country of origin: US

Directors

Christian Martin - Person Authorised For Service

Appointment date: 30 May 2013

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 30 May 2013


Mark Jordan - Person Authorised For Service

Appointment date: 30 May 2013

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 30 May 2013


Christian Martin - Director

Appointment date: 22 Aug 2018

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 22 Aug 2018


Rachael P. - Director

Appointment date: 13 Jan 2020


Terri W. - Director

Appointment date: 13 Jan 2020


Stephen D. - Director

Appointment date: 04 Feb 2021


Jeff B. - Director (Inactive)

Appointment date: 12 Dec 2005

Termination date: 05 May 2020

Address: Wy 82520, United States

Address used since 12 Dec 2005


John G. - Director (Inactive)

Appointment date: 12 Dec 2005

Termination date: 31 Dec 2019

Address: Lander, Wy 82520, United States

Address used since 12 Dec 2005


Deborah N. - Director (Inactive)

Appointment date: 12 Dec 2005

Termination date: 03 Jul 2019

Address: Wy 82520, United States

Address used since 12 Dec 2005


Mark Jordan - Director (Inactive)

Appointment date: 27 Aug 2012

Termination date: 22 Aug 2018

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 16 May 2013


David Summers - Director (Inactive)

Appointment date: 12 Dec 2005

Termination date: 30 Sep 2013

Address: Templeton, Rd6, Christchurch, 7676 New Zealand

Address used since 02 May 2012


Frederick John Hill - Person Authorised For Service

Termination date: 30 May 2013

Address: 153b Lichfield St, Christchurch, 8140 New Zealand

Address used from 16 Oct 2007 to 30 May 2013


Frank S Pisch - Director (Inactive)

Appointment date: 24 Apr 2003

Termination date: 12 Dec 2005

Address: Aldie, V A 20105,

Address used since 24 Apr 2003


Gregory M. Avis - Director (Inactive)

Appointment date: 24 Apr 2003

Termination date: 12 Dec 2005

Address: 499 Hamilton Ave Ste 200, Palo Alto, Ca 94301,

Address used since 24 Apr 2003


Jonathan M. Hamren - Director (Inactive)

Appointment date: 24 Apr 2003

Termination date: 12 Dec 2005

Address: Mill Valley, C A 94941,

Address used since 24 Apr 2003


Douglas S. Luke - Director (Inactive)

Appointment date: 24 Apr 2003

Termination date: 12 Dec 2005

Address: 405 Lexington Ave 48th Floor, New York, Ny 10174,

Address used since 24 Apr 2003


Gene R. Tremblay - Director (Inactive)

Appointment date: 24 Apr 2003

Termination date: 12 Dec 2005

Address: 75 State Street, Boston, Ma 02109,

Address used since 24 Apr 2003


Dr. Joseph P. Allen - Director (Inactive)

Appointment date: 24 Apr 2003

Termination date: 12 Dec 2005

Address: 1200 South Hayes St. Suite 1100, Arlington, Va 22202,

Address used since 24 Apr 2003


Howard P. Colhoun - Director (Inactive)

Appointment date: 24 Apr 2003

Termination date: 12 Dec 2005

Address: Glyndon, Md 21071-4916,

Address used since 24 Apr 2003


Olivia Barton Ferriter - Director (Inactive)

Appointment date: 24 Apr 2003

Termination date: 12 Dec 2005

Address: Alexandria, V A 22307-2012,

Address used since 24 Apr 2003


Katherine Gunness Williams - Director (Inactive)

Appointment date: 24 Apr 2003

Termination date: 12 Dec 2005

Address: Waitsfield, Vt 05673,

Address used since 24 Apr 2003


Carolyn W. Rohlen - Director (Inactive)

Appointment date: 24 Apr 2003

Termination date: 12 Dec 2005

Address: Watersmeet, Mi 49969,

Address used since 24 Apr 2003


Dr. Jane Margaret O'brien - Director (Inactive)

Appointment date: 24 Apr 2003

Termination date: 12 Dec 2005

Address: 18952 E. Fisher Road, St Mary's City, Md 20686,

Address used since 24 Apr 2003


John Dawson - Director (Inactive)

Appointment date: 24 Apr 2003

Termination date: 12 Dec 2005

Address: Nanaimo, Bc V9r 5n2, Canada,

Address used since 24 Apr 2003


Michael Schmertzler - Director (Inactive)

Appointment date: 24 Apr 2003

Termination date: 12 Dec 2005

Address: New Canaan, Ct 06840-2430,

Address used since 24 Apr 2003


Kurt M. Petersen - Director (Inactive)

Appointment date: 24 Apr 2003

Termination date: 12 Dec 2005

Address: 1430 Wynkoop Street Suite 300, Denver, Co 8202,

Address used since 24 Apr 2003


Ann L. Iijima - Director (Inactive)

Appointment date: 24 Apr 2003

Termination date: 12 Dec 2005

Address: 875 Summit Avenue, St. Paul, Mn 55105,

Address used since 24 Apr 2003


Peter A. Roy - Director (Inactive)

Appointment date: 24 Apr 2003

Termination date: 12 Dec 2005

Address: Pawleys Island, S C 29585,

Address used since 24 Apr 2003

Nearby companies

Taonga By Timoti Limited
997 Aniseed Valley

Seaphiller Limited
23 Serpentine River Road