Ef International Language Schools Limited was started on 03 Sep 2002 and issued an NZ business identifier of 9429036350704. The registered LTD company has been managed by 12 directors: Anna Kristina Nilsson - an active director whose contract started on 15 Sep 2022,
Graeme Anthony Nicholl Hodgkinson - an active director whose contract started on 20 Sep 2022,
Angela Cristina Teixeira Rodrigues Pereira - an active director whose contract started on 01 Aug 2024,
Lars Ola Johnsson - an inactive director whose contract started on 18 Aug 2022 and was terminated on 31 Jul 2024,
Benjamin Bonjean - an inactive director whose contract started on 01 Oct 2015 and was terminated on 23 Sep 2022.
According to our data (last updated on 10 May 2025), this company uses 1 address: 139 Quay Street, Auckland Central, Auckland, 1010 (types include: registered, service).
Until 19 May 2025, Ef International Language Schools Limited had been using 56 Fort Street, Auckland Central, Auckland as their registered address.
A total of 1 share is allotted to 1 group (1 sole shareholder). Ef International Language Schools Limited has been classified as "Adult, community, and other education nec" (business classification P821905).
Principal place of activity
56 Fort Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 56 Fort Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 06 Jun 2014 to 19 May 2025
Address #2: 10 Turner Street, Auckland, Auckland, 1010 New Zealand
Physical address used from 01 Apr 2011 to 06 Jun 2014
Address #3: 10 Turner Street, Auckland, Auckland, 1010 New Zealand
Registered address used from 31 Mar 2011 to 06 Jun 2014
Address #4: 10 Turner Street, Auckland, 1010 New Zealand
Registered address used from 21 Mar 2011 to 31 Mar 2011
Address #5: 10 Turner Street, Auckland, 1010 New Zealand
Physical address used from 21 Mar 2011 to 01 Apr 2011
Address #6: 10 Turner Street, Auckland New Zealand
Registered & physical address used from 30 Oct 2002 to 21 Mar 2011
Address #7: Deloitte Touche Tohmatsu, Deloitte House, 8 Nelson Street, Auckland
Registered & physical address used from 03 Sep 2002 to 30 Oct 2002
Basic Financial info
Total number of Shares: 1
Annual return filing month: March
Financial report filing month: September
Annual return last filed: 09 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1 | |||
| Other (Other) | Ef Education Bv. | 03 Sep 2002 - | |
Ultimate Holding Company
Anna Kristina Nilsson - Director
Appointment date: 15 Sep 2022
Address: Oberageri, 6315 Switzerland
Address used since 15 Sep 2022
Graeme Anthony Nicholl Hodgkinson - Director
Appointment date: 20 Sep 2022
ASIC Name: Ef Education Pty Ltd
Address: New South Wales, 2063 Australia
Address used since 20 Sep 2022
Address: Chippendale, 2008 Australia
Angela Cristina Teixeira Rodrigues Pereira - Director
Appointment date: 01 Aug 2024
Address: #05-15, Singapore, 359946 Singapore
Address used since 01 Aug 2024
Lars Ola Johnsson - Director (Inactive)
Appointment date: 18 Aug 2022
Termination date: 31 Jul 2024
Address: Kusnacht, 8700 Switzerland
Address used since 18 Aug 2022
Benjamin Bonjean - Director (Inactive)
Appointment date: 01 Oct 2015
Termination date: 23 Sep 2022
ASIC Name: Ef International Language Schools Pty Ltd
Address: Matraville, 2036 Australia
Address used since 15 Jun 2018
Address: Chippendale, Nsw, 2008 Australia
Address: Chippendale, Nsw, 2008 Australia
Address: Coogee, Nsw, 2034 Australia
Address used since 01 Oct 2015
Ulf Daniel Valentin Havgarde - Director (Inactive)
Appointment date: 08 Apr 2021
Termination date: 23 Sep 2022
Address: Kilchberg, 8802 Switzerland
Address used since 08 Apr 2021
Henrik Turesson Norlin - Director (Inactive)
Appointment date: 15 Jun 2018
Termination date: 18 Aug 2022
Address: Ruschlikon, 8803 Switzerland
Address used since 15 Jun 2018
Per Johan Linus B. - Director (Inactive)
Appointment date: 09 Sep 2016
Termination date: 08 Apr 2021
Tobias Lindquist - Director (Inactive)
Appointment date: 25 Apr 2003
Termination date: 15 Jun 2018
Address: Willobrook Greenhill, Cn-shanghai 200135, China
Address used since 01 Mar 2010
Karl L. - Director (Inactive)
Appointment date: 03 Sep 2002
Termination date: 09 Sep 2016
Cathy Daniels - Director (Inactive)
Appointment date: 01 Jan 2006
Termination date: 01 Oct 2015
Address: Sutherland, Nsw, 2232 Australia
Address used since 01 Feb 2012
Richard Pontus Muntzing - Director (Inactive)
Appointment date: 03 Sep 2002
Termination date: 25 Apr 2003
Address: Causeway Bay, Hong Kong,
Address used since 03 Sep 2002
Geometric Trustees Limited
Level 2, Claymore House
Oneroa Beach Trustees Limited
Level 2, Claymore House
Sectarian Securities Limited
Level 2, Claymore House
Ngatapa Trustees Limited
Level 2
Cicero Finance Limited
Level 2, Claymore House
Claymore Partners Trustees (2011) Limited
Level 2, Claymore House
Aspire2 Education Limited
88 Shortland Street
Auldhouse Computer Training Limited
Level 7, Forsyth Barr Tower
Down To Basics Limited
Level 6
Moonshell Limited
C/- Deloitte
New Zealand Global Women Limited
35a Chancery Street
Think Change Social Limited
3c/14 Emily Place