Shortcuts

Queens Academic Group Limited

Type: NZ Limited Company (Ltd)
9429036794119
NZBN
1158011
Company Number
Registered
Company Status
Current address
Level 10, 62 Victoria Street West
Victoria Street West
Auckland 1142
New Zealand
Registered & physical & service address used since 20 Aug 2021

Queens Academic Group Limited, a registered company, was started on 23 Aug 2001. 9429036794119 is the NZ business number it was issued. The company has been managed by 13 directors: Peter Gary Crossan - an active director whose contract started on 30 Oct 2015,
Sussan Jane Turner - an active director whose contract started on 30 Oct 2015,
Lihui Wang Chen - an inactive director whose contract started on 04 Apr 2008 and was terminated on 30 Oct 2015,
Longguo Chen - an inactive director whose contract started on 01 Nov 2007 and was terminated on 04 Apr 2008,
Xu Wang - an inactive director whose contract started on 20 Sep 2005 and was terminated on 01 Nov 2007.
Last updated on 25 Mar 2024, our database contains detailed information about 1 address: Level 10, 62 Victoria Street West, Victoria Street West, Auckland, 1142 (types include: registered, physical).
Queens Academic Group Limited had been using Level 3, 62 Victoria Street West, Victoria Street West, Auckland as their registered address up until 20 Aug 2021.
Past names used by the company, as we identified at BizDb, included: from 23 Aug 2001 to 17 Jul 2003 they were called Queens Academy Of English Limited.
One entity controls all company shares (exactly 100 shares) - Aspire2 Group Limited - located at 1142, Auckland.

Addresses

Previous addresses

Address: Level 3, 62 Victoria Street West, Victoria Street West, Auckland, 1142 New Zealand

Registered & physical address used from 26 Feb 2020 to 20 Aug 2021

Address: Level 10, 62 Victoria Street West, Auckland, 1010 New Zealand

Registered & physical address used from 29 Feb 2016 to 26 Feb 2020

Address: 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 12 Nov 2015 to 29 Feb 2016

Address: Level 5, 246 Queen Street, Auckland Central, Auckland New Zealand

Registered address used from 11 Mar 2009 to 12 Nov 2015

Address: Level 5, 246 Queen Street, Auckland New Zealand

Physical address used from 18 Oct 2006 to 12 Nov 2015

Address: Level 2, Ballantyne House, 101 Customs St East, Auckland

Physical address used from 02 Apr 2002 to 18 Oct 2006

Address: Level 2, Ballantyne House, 101 Customs St East, Auckland

Registered address used from 02 Apr 2002 to 11 Mar 2009

Address: Suite 1, Level 8, Albert Plaza, 87-89 Albert Street, Auckland

Registered & physical address used from 05 Mar 2002 to 02 Apr 2002

Address: Unit 13a, 88 Cook St, Auckland

Registered address used from 06 Dec 2001 to 05 Mar 2002

Address: Unit 13a, 88 Cook St, Auckland

Physical address used from 23 Aug 2001 to 05 Mar 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 06 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Aspire2 Group Limited
Shareholder NZBN: 9429041323717
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dong, Yuan Auckland City
Individual Lin, Yin Auckland
Individual Niu, Meide Auckland City
Individual Liu, Xin Takapuna
Auckland
Individual Janowski, Bartosz (bart) 16-18 Eden Crescent
Auckland
Individual Janowski, Bartosz Auckland City
Individual Jiang, Yan Howick
Auckland
Individual Liao, Xiaowen Meadowbank
Auckland
Other Null - Janowski Lvc Trust
Other Janowski Lvc Trust
Individual Chen, Lihui Wang Auckland
Auckland
1010
New Zealand
Individual Wang, Xu Buckland Beach
Auckland

Ultimate Holding Company

29 Oct 2015
Effective Date
Minerva Holdings Limited
Name
Ltd
Type
5770392
Ultimate Holding Company Number
NZ
Country of origin
Directors

Peter Gary Crossan - Director

Appointment date: 30 Oct 2015

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 30 Oct 2015


Sussan Jane Turner - Director

Appointment date: 30 Oct 2015

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 30 Oct 2015


Lihui Wang Chen - Director (Inactive)

Appointment date: 04 Apr 2008

Termination date: 30 Oct 2015

Address: Auckland, Auckland, 1141 New Zealand

Address used since 28 Feb 2014


Longguo Chen - Director (Inactive)

Appointment date: 01 Nov 2007

Termination date: 04 Apr 2008

Address: Auckland,

Address used since 01 Nov 2007


Xu Wang - Director (Inactive)

Appointment date: 20 Sep 2005

Termination date: 01 Nov 2007

Address: Buckland Beach, Auckland,

Address used since 20 Sep 2005


Maurice Denis Mccarthy - Director (Inactive)

Appointment date: 28 Sep 2005

Termination date: 01 Nov 2007

Address: Northshore, Auckland,

Address used since 28 Sep 2005


Lisa Chen - Director (Inactive)

Appointment date: 18 May 2005

Termination date: 12 Aug 2005

Address: Chatswood, Auckland,

Address used since 18 May 2005


Yuan Dong - Director (Inactive)

Appointment date: 30 Jul 2003

Termination date: 18 May 2005

Address: Takapuna,

Address used since 30 Jul 2003


Boyao Wang - Director (Inactive)

Appointment date: 30 Jul 2003

Termination date: 17 Feb 2004

Address: Remurera,

Address used since 30 Jul 2003


Bartosz (bart) Janowski - Director (Inactive)

Appointment date: 23 Aug 2001

Termination date: 25 Sep 2003

Address: 16-18 Eden Crescent, Auckland,

Address used since 06 Jan 2003


Yan Jiang - Director (Inactive)

Appointment date: 24 Mar 2002

Termination date: 30 Jul 2003

Address: Howick, Auckland,

Address used since 24 Mar 2002


Xiaowen Liao - Director (Inactive)

Appointment date: 24 Mar 2002

Termination date: 30 Jul 2003

Address: Meadowbank, Auckland,

Address used since 06 Jan 2003


Casimir John Anatole Bogatski - Director (Inactive)

Appointment date: 23 Aug 2001

Termination date: 10 Jan 2002

Address: Mairangi Bay, North Shore, Auckland,

Address used since 23 Aug 2001

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street