Shortcuts

Bethlehem International School Limited

Type: NZ Limited Company (Ltd)
9429036735983
NZBN
1168614
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
P821905
Industry classification code
Adult, Community, And Other Education Nec
Industry classification description
Current address
7 Elder Lane
Bethlehem
Tauranga 3110
New Zealand
Registered & physical & service address used since 13 Jul 2020

Bethlehem International School Limited, a registered company, was started on 17 Oct 2001. 9429036735983 is the NZ business identifier it was issued. "Adult, community, and other education nec" (business classification P821905) is how the company is classified. This company has been managed by 22 directors: Helen Ruth Gregory - an active director whose contract began on 07 Mar 2022,
Jonathan David Parker - an active director whose contract began on 01 May 2023,
Kevin Charles Fox - an inactive director whose contract began on 07 Mar 2022 and was terminated on 01 May 2023,
Margaret Janet Canter - an inactive director whose contract began on 01 Nov 2018 and was terminated on 01 Aug 2022,
Peter Graeme William Haywood - an inactive director whose contract began on 20 Mar 2017 and was terminated on 04 Apr 2022.
Last updated on 14 Mar 2024, our data contains detailed information about 1 address: 7 Elder Lane, Bethlehem, Tauranga, 3110 (types include: registered, physical).
Bethlehem International School Limited had been using Christian Education Trust, 24 Elder Lane, Bethlehem as their registered address up until 13 Jul 2020.
More names used by the company, as we identified at BizDb, included: from 11 Mar 2003 to 30 Aug 2004 they were named Bethlehem College International School Limited, from 17 Oct 2001 to 11 Mar 2003 they were named Bethlehem College International Language School Limited.
A single entity owns all company shares (exactly 1000 shares) - Christian Education Trust - located at 3110, Tauranga.

Addresses

Principal place of activity

7 Elder Lane, Bethlehem, Tauranga, 3110 New Zealand


Previous addresses

Address: Christian Education Trust, 24 Elder Lane, Bethlehem New Zealand

Registered & physical address used from 09 Aug 2007 to 13 Jul 2020

Address: Christian Education Trust, 25 Elder Lane, Bethlehem

Registered & physical address used from 26 Jul 2007 to 09 Aug 2007

Address: Staples Rodway Tauranga Limited, 132 First Avenue, Tauranga

Registered & physical address used from 10 May 2005 to 26 Jul 2007

Address: C/-staples Rodway, Chartered Accountants, 132 First Avenue, Tauranga

Physical & registered address used from 03 May 2004 to 10 May 2005

Address: Staples Rodway Tauranga, 132 First Avenue, Tauranga

Registered & physical address used from 01 May 2003 to 03 May 2004

Address: C/o Murray Crossman & Partners, Cnr 1st Ave/cameron Rd, Tauranga

Physical & registered address used from 17 Oct 2001 to 01 May 2003

Contact info
64 7 5791798
Phone
cetsecretary@cet.org.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity Christian Education Trust Tauranga

Ultimate Holding Company

02 Jul 2020
Effective Date
Christian Education Trust
Name
Charitable_trust
Type
212130
Ultimate Holding Company Number
NZ
Country of origin
24 Elder Lane
Bethlehem
Tauranga 3110
New Zealand
Address
Directors

Helen Ruth Gregory - Director

Appointment date: 07 Mar 2022

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 07 Mar 2022


Jonathan David Parker - Director

Appointment date: 01 May 2023

Address: Pukehangi, Rotorua, 3015 New Zealand

Address used since 01 May 2023


Kevin Charles Fox - Director (Inactive)

Appointment date: 07 Mar 2022

Termination date: 01 May 2023

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 07 Mar 2022


Margaret Janet Canter - Director (Inactive)

Appointment date: 01 Nov 2018

Termination date: 01 Aug 2022

Address: Rd 2, Whakamarama, 3172 New Zealand

Address used since 01 Nov 2018


Peter Graeme William Haywood - Director (Inactive)

Appointment date: 20 Mar 2017

Termination date: 04 Apr 2022

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 01 Jul 2020

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 20 Mar 2017


Logan Fraser Niederer - Director (Inactive)

Appointment date: 17 Dec 2012

Termination date: 01 Nov 2018

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 17 Dec 2012


Malcolm Roderick Newman Horne - Director (Inactive)

Appointment date: 19 Jul 2016

Termination date: 01 Nov 2018

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 19 Jul 2016


Phillip Andre Ozanne - Director (Inactive)

Appointment date: 15 Sep 2017

Termination date: 01 Nov 2018

Address: Bellevue, Tauranga, 3110 New Zealand

Address used since 15 Sep 2017


Timothy Lee - Director (Inactive)

Appointment date: 20 Apr 2009

Termination date: 31 May 2018

Address: Otumoetai, Tauranga 3112, 3110 New Zealand

Address used since 20 Apr 2009


Alan James Hood - Director (Inactive)

Appointment date: 14 Mar 2017

Termination date: 15 Sep 2017

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 14 Mar 2017


Darren Paul Woodward - Director (Inactive)

Appointment date: 21 Oct 2013

Termination date: 28 Feb 2017

Address: Welcome Bay, Tauranga, 3112 New Zealand

Address used since 21 Oct 2013


Sharon Hanna - Director (Inactive)

Appointment date: 15 Feb 2010

Termination date: 02 May 2016

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 31 Mar 2010


Peter Fred Hanscamp - Director (Inactive)

Appointment date: 21 Oct 2013

Termination date: 26 May 2014

Address: Greerton, Tauranga, 3112 New Zealand

Address used since 21 Oct 2013


Martin Knudsen - Director (Inactive)

Appointment date: 23 Jul 2012

Termination date: 02 Jul 2013

Address: Rd 4, Tauranga, 3174 New Zealand

Address used since 23 Jul 2012


John Mcdougall - Director (Inactive)

Appointment date: 26 Jun 2007

Termination date: 11 Jun 2012

Address: Matua, 3110 New Zealand

Address used since 26 Jun 2007


Phillip John Nash - Director (Inactive)

Appointment date: 06 Dec 2010

Termination date: 16 Mar 2012

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 06 Dec 2010


Elinor Joyce Elder - Director (Inactive)

Appointment date: 28 Aug 2002

Termination date: 25 Oct 2011

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 31 Mar 2010


Graham Carrick Preston - Director (Inactive)

Appointment date: 18 Oct 2001

Termination date: 15 Feb 2010

Address: Tauranga, 3110 New Zealand

Address used since 18 Oct 2001


Peter William Morton Ewart - Director (Inactive)

Appointment date: 18 Oct 2001

Termination date: 31 Mar 2008

Address: Tauranga,

Address used since 18 Oct 2001


Barry Winston Mead - Director (Inactive)

Appointment date: 28 Aug 2002

Termination date: 31 Mar 2008

Address: R D 2, Te Puna, Tauranga,

Address used since 28 Aug 2002


John Stuart Donald - Director (Inactive)

Appointment date: 17 Oct 2001

Termination date: 15 Feb 2007

Address: Tauranga,

Address used since 17 Oct 2001


Colin Ross Abernethy - Director (Inactive)

Appointment date: 17 Oct 2001

Termination date: 14 Nov 2005

Address: Mt Maunganui,

Address used since 17 Oct 2001

Nearby companies

First Class Education And Care Limited
Christian Education Trust

New Hope (new Zealand) Trust
7 Elder Lane

Glory (nz) Company Limited
16 Elder Lane

Christian Education Trust
Bethlehem College

All Terrain Chipping Limited
129e Moffat Road

Stump Boss Limited
129e Moffat Road

Similar companies

Absolute Pacific Limited
26 Botanical Road

Ahha Limited
72b Princess Road

Fusion English Limited
33 Upland St

Photosort Limited
7 Judea Road

Stellaris Limited
6 Courtney Road

Valeo International Limited
30 Kirkhill Close