College Of Law New Zealand Limited, a registered company, was registered on 03 Mar 2003. 9429036109722 is the NZ business number it was issued. "Tertiary institutional education - except polytechnics and universities" (ANZSIC P810150) is how the company has been categorised. This company has been managed by 11 directors: Neville John Carter - an active director whose contract began on 03 Mar 2003,
Ian Haynes - an active director whose contract began on 25 Jul 2003,
Terrence Noel Mcfadgen - an active director whose contract began on 01 Dec 2004,
Edward David Crook - an active director whose contract began on 31 Jan 2007,
Joseph John Catanzariti - an active director whose contract began on 18 Mar 2008.
Updated on 27 Oct 2021, the BizDb database contains detailed information about 1 address: 3 City Road, Grafton, Auckland, 1010 (types include: registered, physical).
College Of Law New Zealand Limited had been using Level 8, College Of Law House, 3 City Road, Auckland, 1010 as their registered address up until 06 Sep 2019.
A total of 1050000 shares are allocated to 5 shareholders (5 groups). The first group is comprised of 200000 shares (19.05%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 100 shares (0.01%). Lastly we have the third share allocation (499900 shares 47.61%) made up of 1 entity.
Principal place of activity
3 City Road, Grafton, Auckland, 1010, 1010 New Zealand
Previous addresses
Address: Level 8, College Of Law House, 3 City Road, Auckland, 1010 New Zealand
Registered & physical address used from 29 Oct 2008 to 06 Sep 2019
Address: Level 2, Ballantyne House, 101 Customs Street East, Auckland
Registered & physical address used from 29 Sep 2006 to 29 Oct 2008
Address: Level 5, Ballantyne House, 101 Customs Street, Auckland
Registered & physical address used from 05 Nov 2003 to 29 Sep 2006
Address: C/- Phillips Fox, Phillips Fox Tower, 209 Queen Street, Auckland
Registered & physical address used from 03 Mar 2003 to 05 Nov 2003
Basic Financial info
Total number of Shares: 1050000
Annual return filing month: August
Financial report filing month: June
Annual return last filed: 25 Aug 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200000 | |||
Other | The College Of Law Limited |
St Leonards Nsw 2000 Australia |
16 Dec 2010 - |
Shares Allocation #2 Number of Shares: 100 | |||
Other | The College Of Law Limited |
St Leonards Nsw 2000 Australia |
16 Dec 2010 - |
Shares Allocation #3 Number of Shares: 499900 | |||
Other | The College Of Law Limited |
St Leonards Nsw 2000 Australia |
16 Dec 2010 - |
Shares Allocation #4 Number of Shares: 100000 | |||
Other | The College Of Law Limited |
St Leonards Nsw 2000 Australia |
16 Dec 2010 - |
Shares Allocation #5 Number of Shares: 250000 | |||
Other | The College Of Law Limited |
St Leonards Nsw 2000 Australia |
16 Dec 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - College Of Law Pty Limited | 03 Mar 2003 - 16 Dec 2010 | |
Other | College Of Law Pty Limited | 03 Mar 2003 - 16 Dec 2010 |
Ultimate Holding Company
Neville John Carter - Director
Appointment date: 03 Mar 2003
ASIC Name: The College Of Law Limited
Address: Balmain, Nsw 2041, Australia
Address used since 03 Mar 2003
Address: St Leonards, Sydney, 2065 Australia
Address: St Leonards, Sydney, 2065 Australia
Ian Haynes - Director
Appointment date: 25 Jul 2003
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jan 2018
Address: Auckland, 1050 New Zealand
Address used since 25 Aug 2015
Terrence Noel Mcfadgen - Director
Appointment date: 01 Dec 2004
ASIC Name: The College Of Law Limited
Address: St Leonards, Sydney, 2065 Australia
Address: Toorak, Victoria, 3142 Australia
Address used since 16 Aug 2010
Address: St Leonards, Sydney, 2065 Australia
Edward David Crook - Director
Appointment date: 31 Jan 2007
Address: Devonport, Auckland, 0624 New Zealand
Address used since 31 Jan 2007
Joseph John Catanzariti - Director
Appointment date: 18 Mar 2008
ASIC Name: The College Of Law Limited
Address: Rose Bay, Sydney, 2029 Australia
Address used since 25 Aug 2015
Address: St Leonards, Sydney, 2065 Australia
Address: St Leonards, Sydney, 2065 Australia
Marcus John Martin - Director
Appointment date: 22 Dec 2015
Address: Point England, Auckland, 1072 New Zealand
Address used since 22 Dec 2015
Kathryn Mary Beck - Director (Inactive)
Appointment date: 12 Dec 2018
Termination date: 24 Aug 2020
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 12 Dec 2018
June Mcphie - Director (Inactive)
Appointment date: 16 Aug 2005
Termination date: 18 Mar 2008
Address: Cooma, Nsw, Australia,
Address used since 16 Aug 2005
Joanne Elisabeth Hodge - Director (Inactive)
Appointment date: 09 Sep 2003
Termination date: 31 Jan 2007
Address: Hobsonville,
Address used since 09 Sep 2003
Robert James Charles Benjamin - Director (Inactive)
Appointment date: 01 Jan 2005
Termination date: 22 Jul 2005
Address: Burraneer, Nsw 2230, Australia,
Address used since 01 Jan 2005
Christopher John Roper - Director (Inactive)
Appointment date: 03 Mar 2003
Termination date: 01 Jan 2005
Address: Redfern, Nsw 2016, Australia,
Address used since 03 Mar 2003
Kauri Academy (nz) International Limited
Level 6, College Of Law Building
Invest Homes Limited
3 City Road
Global Adventures Limited
3 City Road
Bayleys Sports Charity
C/- Bayleys Real Estate Limited
Diversity Foods Limited
Grond Floor
Oxygen Entertainment Limited
Lb1 9 City Road
Academy Business Training Nz Limited
Level 2, 60 Federal Street
Bay Of Plenty College Of Homeopathy Limited
75 Karangahape Road
College Of Natural Health And Homeopathy Limited
Taylors House, 75 Karangahape Road
Endeavour College Of Natural Health Limited
Taylors House, 75 Karangahape Rd
Endeavour College Of Natural Medicine Limited
Taylors House, 75 Karangahape Road
Kauri Academy (nz) International Limited
Level 6, College Of Law Building