Shortcuts

New Zealand Management Academies Limited

Type: NZ Limited Company (Ltd)
9429036515806
NZBN
1207283
Company Number
Registered
Company Status
Current address
Cider Building, Level 8
4 Williamson Avenue, Grey Lynn
Auckland 1021
New Zealand
Registered & physical & service address used since 28 Mar 2017
Po Box 78359
Grey Lynn
Auckland 1245
New Zealand
Postal address used since 26 Jun 2020
Cider Building, Level 8
4 Williamson Avenue, Grey Lynn
Auckland 1021
New Zealand
Office & delivery address used since 26 Jun 2020

New Zealand Management Academies Limited, a registered company, was started on 03 May 2002. 9429036515806 is the New Zealand Business Number it was issued. This company has been supervised by 8 directors: Mark Jason Rushworth - an active director whose contract started on 08 Nov 2018,
Colm John Saunders - an active director whose contract started on 08 Nov 2018,
Timothy Martin Jennison - an inactive director whose contract started on 04 Dec 2014 and was terminated on 09 Nov 2018,
John Michael Williamson - an inactive director whose contract started on 01 Jun 2016 and was terminated on 02 Nov 2018,
Owen Arvind Daji - an inactive director whose contract started on 30 Sep 2014 and was terminated on 01 Jun 2016.
Updated on 07 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 78359, Grey Lynn, Auckland, 1245 (types include: postal, office).
New Zealand Management Academies Limited had been using Level 1, 501 Karangahape Road, Auckland Central, Auckland as their registered address until 28 Mar 2017.
Other names for this company, as we identified at BizDb, included: from 03 May 2002 to 16 Sep 2002 they were called Ttc Academy Of Education Limited.
One entity owns all company shares (exactly 500000 shares) - New Education Group Limited - located at 1245, 4 Williamson Avenue, Grey Lynn, Auckland.

Addresses

Principal place of activity

Cider Building, Level 8, 4 Williamson Avenue, Grey Lynn, Auckland, 1021 New Zealand


Previous addresses

Address #1: Level 1, 501 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 12 Dec 2016 to 28 Mar 2017

Address #2: Level 17, 396 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 08 Oct 2014 to 12 Dec 2016

Address #3: The Offices Of Bendall & Cant Limited, 7th Floor Southern Cross Building, 61 High Street, Auckland New Zealand

Registered & physical address used from 03 May 2002 to 08 Oct 2014

Contact info
dave.foster@up.education
26 Jun 2020 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 500000

Annual return filing month: June

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500000
Entity (NZ Limited Company) New Education Group Limited
Shareholder NZBN: 9429046064608
4 Williamson Avenue, Grey Lynn
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Up Education Limited
Shareholder NZBN: 9429038579585
Company Number: 654443
Individual Graham, Rosanne Mary Glendowie
Auckland
1071
New Zealand
Individual Cullinane, Timothy John Remuera
Auckland
Individual Cullinane, Mary Jane Carrick Remuera
Auckland

New Zealand
Entity Acg Education Limited
Shareholder NZBN: 9429038579585
Company Number: 654443
Entity Lucerne Nominees Limited
Shareholder NZBN: 9429041403907
Company Number: 5452143
Entity Acg Education Limited
Shareholder NZBN: 9429038579585
Company Number: 654443
Entity Lucerne Nominees Limited
Shareholder NZBN: 9429041403907
Company Number: 5452143
Entity Up Education Limited
Shareholder NZBN: 9429038579585
Company Number: 654443

Ultimate Holding Company

29 May 2019
Effective Date
New Zealand Holdco 2018 Limited
Name
Ltd
Type
6988893
Ultimate Holding Company Number
NZ
Country of origin
Cider Building, Level 8, 4 Williamson Avenue, Grey Lynn
Auckland 1021
New Zealand
Address
Directors

Mark Jason Rushworth - Director

Appointment date: 08 Nov 2018

Address: Devonport, Auckland, 0624 New Zealand

Address used since 08 Nov 2018


Colm John Saunders - Director

Appointment date: 08 Nov 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Sep 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 07 May 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 08 Nov 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 26 Jun 2019


Timothy Martin Jennison - Director (Inactive)

Appointment date: 04 Dec 2014

Termination date: 09 Nov 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 04 Dec 2014


John Michael Williamson - Director (Inactive)

Appointment date: 01 Jun 2016

Termination date: 02 Nov 2018

Address: Rd 4, Albany, 0794 New Zealand

Address used since 01 Jun 2016


Owen Arvind Daji - Director (Inactive)

Appointment date: 30 Sep 2014

Termination date: 01 Jun 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 30 Sep 2014


Danny Chan - Director (Inactive)

Appointment date: 30 Sep 2014

Termination date: 29 Apr 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Sep 2014


Ian Alistair Norton King - Director (Inactive)

Appointment date: 30 Sep 2014

Termination date: 29 Oct 2014

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 30 Sep 2014


Timothy John Cullinane - Director (Inactive)

Appointment date: 03 May 2002

Termination date: 30 Sep 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Apr 2010

Nearby companies

Up Education Limited
Cider Building, Level 8

Yoobee Colleges Limited
Cider Building, Level 8

G. & E. Destiny Limited
14 Vinegar Lane

Blue Lake Movies International Limited
I Pollen Street

Heft Limited
Flat 14, 34 Pollen Street

Smart Associates (aotearoa) Limited
Apartment 203, 11 Vinegar Lane