Shortcuts

Visam Properties Limited

Type: NZ Limited Company (Ltd)
9429036738625
NZBN
1168292
Company Number
Registered
Company Status
Current address
Level 17, Hsbc Tower, 188 Quay Street
Auckland 1010
New Zealand
Registered & physical address used since 02 May 2022
10 Madden Street
Auckland Central
Auckland 1010
New Zealand
Service & registered address used since 02 Dec 2022

Visam Properties Limited, a registered company, was started on 16 Oct 2001. 9429036738625 is the NZBN it was issued. This company has been managed by 14 directors: Linda Mary Brown - an active director whose contract began on 10 Oct 2017,
Daniel J. - an active director whose contract began on 04 Nov 2020,
Lizette H. - an active director whose contract began on 08 Sep 2023,
Michael James Reed - an inactive director whose contract began on 29 Oct 2015 and was terminated on 04 Nov 2020,
Marcus Rudolf Kaeller - an inactive director whose contract began on 10 Oct 2017 and was terminated on 30 Jun 2020.
Updated on 27 Apr 2024, the BizDb data contains detailed information about 1 address: 10 Madden Street, Auckland Central, Auckland, 1010 (types include: service, registered).
Visam Properties Limited had been using Level 3, 110 Customs Street West, Auckland as their registered address up until 02 May 2022.
A single entity owns all company shares (exactly 10000 shares) - Sei New Zealand Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous addresses

Address #1: Level 3, 110 Customs Street West, Auckland, 1010 New Zealand

Registered & physical address used from 10 Nov 2020 to 02 May 2022

Address #2: Level 15, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 19 Aug 2020 to 10 Nov 2020

Address #3: Dla Piper Tower, 205 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 10 Mar 2015 to 19 Aug 2020

Address #4: Level 22, Dla Phillips Fox Tower, 205 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 24 Jul 2014 to 10 Mar 2015

Address #5: Level 22, Dla Phillips Fox Tower, 209 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 18 Feb 2011 to 24 Jul 2014

Address #6: Hall & Parsons Ca Ltd, 145 Kitchener Road, Milford, Auckland New Zealand

Physical & registered address used from 28 Mar 2006 to 18 Feb 2011

Address #7: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland

Physical & registered address used from 16 Oct 2001 to 28 Mar 2006

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Annual return last filed: 07 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Entity (NZ Limited Company) Sei New Zealand Limited
Shareholder NZBN: 9429031227285
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Apogee Trustees Limited
Shareholder NZBN: 9429034238325
Company Number: 1788998
Individual Valintine, Elizabeth Francis Milford
Auckland
Individual Paul, John Lester Milford
Auckland
Individual Sopp, Rosemary Martha Three Kings
Auckland

New Zealand
Individual Lloyd, Julie Katherine Campbells Bay
Auckland
Individual Ogle, Michael Roderick Waimauku
Auckland
Entity Apogee Trustees Limited
Shareholder NZBN: 9429034238325
Company Number: 1788998
Individual Valintine, Elizabeth Francis Milford
Auckland
Entity Sandell Trustees Limited
Shareholder NZBN: 9429031752497
Company Number: 2366890
Entity Sandell Trustees Limited
Shareholder NZBN: 9429031752497
Company Number: 2366890
Individual Valintine, Frances Deborah Rd 1
Brookby
Individual Paul, John Lester Milford
Auckland

Ultimate Holding Company

03 Nov 2020
Effective Date
Strategic Education, Inc.
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
1675 S. State St. Ste B
Dover, Delaware 19901
United States
Address
Directors

Linda Mary Brown - Director

Appointment date: 10 Oct 2017

ASIC Name: Torrens Global Education Services Pty Ltd

Address: 680 George Street, Sydney, New South Wales, 2000 Australia

Address: Kangaroo Ground, Victoria, 3097 Australia

Address used since 10 Oct 2017


Daniel J. - Director

Appointment date: 04 Nov 2020


Lizette H. - Director

Appointment date: 08 Sep 2023


Michael James Reed - Director (Inactive)

Appointment date: 29 Oct 2015

Termination date: 04 Nov 2020

ASIC Name: Lei Higher Education Holdings Pty Ltd

Address: 680 George Street, Sydney, New South Wales, 2000 Australia

Address: Potts Point, New South Wales, 2011 Australia

Address used since 29 Oct 2015

Address: 680 George Street, Sydney, New South Wales, 2001 Australia


Marcus Rudolf Kaeller - Director (Inactive)

Appointment date: 10 Oct 2017

Termination date: 30 Jun 2020

Address: Singapore, 438453 Singapore

Address used since 10 Oct 2017


Neel Vijay Broker - Director (Inactive)

Appointment date: 10 Oct 2017

Termination date: 19 Mar 2019

Address: #10-01, Singapore, 258482 Singapore

Address used since 10 Oct 2017


Vivian S. - Director (Inactive)

Appointment date: 28 Feb 2013

Termination date: 10 Oct 2017

Address: Coral Gables, Florida, 33134 United States

Address used since 28 Feb 2013


Paula S. - Director (Inactive)

Appointment date: 02 Dec 2014

Termination date: 10 Oct 2017

Address: Laurel, Maryland, 20723 United States

Address used since 02 Dec 2014


Robert Z. - Director (Inactive)

Appointment date: 15 Oct 2012

Termination date: 29 Oct 2015

Address: Scottsdale, Arizona, 85266 United States

Address used since 15 Oct 2012


Michael Douglas Mann - Director (Inactive)

Appointment date: 09 Feb 2011

Termination date: 02 Dec 2014

Address: 52 Sukhumvit Soi 61, Wattana, Bangkok, 10110 Thailand

Address used since 09 Feb 2011


David Steven Graves - Director (Inactive)

Appointment date: 09 Feb 2011

Termination date: 28 Feb 2013

Address: Montreux, 1820 Switzerland

Address used since 09 Feb 2011


Harry Feight Mckinley Jr - Director (Inactive)

Appointment date: 09 Feb 2011

Termination date: 30 Oct 2011

Address: 211, Jalan Tun Razak, Kuala Lumpur, 50400 Malaysia

Address used since 09 Feb 2011


Elizabeth Francis Valintine - Director (Inactive)

Appointment date: 16 Oct 2001

Termination date: 09 Feb 2011

Address: Castor Bay, North Shore City, 0620 New Zealand

Address used since 12 Jan 2010


Frances Deborah Valintine - Director (Inactive)

Appointment date: 16 Nov 2004

Termination date: 24 Jan 2008

Address: Brookby, Auckland,

Address used since 16 Nov 2004

Nearby companies

Djm Trustees No. 95 Limited
Level 9, Tower One

Brookfields Lawyers Limited
Level 9, Tower One

Djm Trustees No. 94 Limited
Level 9, Tower One

Djn Trustees No. 2 Limited
Level 9, Tower One

Hpj Trustees No. 66 Limited
Level 9, Tower One

Hpj Trustees No. 65 Limited
Level 9, Tower One