International College Of Auckland Limited, a registered company, was registered on 30 Oct 2001. 9429036734436 is the NZ business identifier it was issued. "Tertiary institutional education - except polytechnics and universities" (ANZSIC P810150) is how the company was categorised. This company has been run by 4 directors: Zhaoxin Zhu - an active director whose contract started on 30 Oct 2001,
Lin Qiu - an active director whose contract started on 08 Sep 2023,
Zhijuan Zhang - an inactive director whose contract started on 20 Mar 2020 and was terminated on 08 Sep 2023,
Jian Wen Shi - an inactive director whose contract started on 30 Oct 2001 and was terminated on 28 Jan 2002.
Updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: Level 3, 520 Queen Street, Auckland Central, Auckland, 1010 (types include: registered, physical).
International College Of Auckland Limited had been using Level 5, 131 Queen Street, Auckland Central, Auckland as their registered address up to 03 Apr 2019.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 24 shares (24%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 76 shares (76%).
Principal place of activity
520 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address: Level 5, 131 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 18 Mar 2013 to 03 Apr 2019
Address: Level 2, 1 Rankin Ave, New Lynn, Auckland New Zealand
Registered address used from 09 Apr 2010 to 18 Mar 2013
Address: 185 Apirana Ave, Glen Innes
Registered address used from 28 Nov 2007 to 09 Apr 2010
Address: Level2, 1 Rankin Ave, New Lynn, Auckland New Zealand
Physical address used from 11 Mar 2005 to 18 Mar 2013
Address: 185 Apirana Ave, Glen Innes, Auckland, New Zealand
Physical address used from 20 Feb 2004 to 11 Mar 2005
Address: 70 Cascades Road, Pakuranga, Auckland
Registered address used from 30 Oct 2001 to 28 Nov 2007
Address: 70 Cascades Road, Pakuranga, Auckland
Physical address used from 30 Oct 2001 to 20 Feb 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 17 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 24 | |||
Entity (NZ Limited Company) | Tumyu Limited Shareholder NZBN: 9429042090915 |
Auckland Central Auckland 1010 New Zealand |
08 Oct 2023 - |
Shares Allocation #2 Number of Shares: 76 | |||
Entity (NZ Limited Company) | Jk Education Limited Shareholder NZBN: 9429033499321 |
Pakuranga Heights Auckland 2010 New Zealand |
08 Oct 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zhu, Zhaoxin |
Auckland 2010 New Zealand |
30 Oct 2001 - 08 Oct 2023 |
Individual | Zhu, Zhaoxin |
Auckland 2010 New Zealand |
30 Oct 2001 - 08 Oct 2023 |
Individual | Zhu, Zhaoxin |
Auckland 2010 New Zealand |
30 Oct 2001 - 08 Oct 2023 |
Individual | Zhu, Zhaoxin |
Auckland 2010 New Zealand |
30 Oct 2001 - 08 Oct 2023 |
Entity | Nz Education Development Fund Limited Shareholder NZBN: 9429043375974 Company Number: 6134267 |
Remuera Auckland 1050 New Zealand |
20 Mar 2020 - 08 Oct 2023 |
Individual | Shen, Min Min |
Auckland 2010 New Zealand |
26 Mar 2007 - 08 Dec 2019 |
Zhaoxin Zhu - Director
Appointment date: 30 Oct 2001
Address: Auckland Central, 2010 New Zealand
Address used since 15 May 2019
Address: 131 Queen Street, Auckland Central, 1010 New Zealand
Address used since 01 Jan 2013
Lin Qiu - Director
Appointment date: 08 Sep 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 08 Sep 2023
Zhijuan Zhang - Director (Inactive)
Appointment date: 20 Mar 2020
Termination date: 08 Sep 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Mar 2020
Jian Wen Shi - Director (Inactive)
Appointment date: 30 Oct 2001
Termination date: 28 Jan 2002
Address: Pakuranga, Auckland, New Zealand,
Address used since 30 Oct 2001
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Excellent Education Limited
Level 4, 16 Waverley Street
Icl Education Limited
Level 3, 238 Queen St,
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
New Zealand Institute Of Studies Limited
Level 12, 155 Queen St
Podlance Group Limited
Level 7, 290 Queen Street
Tree House Services Limited
Level One, 5 Nelson Street