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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Aspire2 Group Limited Shareholder NZBN: 9429041323717 |
Auckland 1010 New Zealand |
04 Nov 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dong, Yuan |
Auckland City |
16 Oct 2003 - 13 Oct 2004 |
Individual | Lin, Yin |
Auckland |
25 Oct 2006 - 11 Sep 2007 |
Individual | Niu, Meide |
Auckland City |
16 Oct 2003 - 30 Sep 2005 |
Individual | Liu, Xin |
Takapuna Auckland |
30 Sep 2005 - 25 Oct 2006 |
Individual | Janowski, Bartosz (bart) |
16-18 Eden Crescent Auckland |
16 Oct 2003 - 16 Oct 2003 |
Individual | Janowski, Bartosz |
Auckland City |
16 Oct 2003 - 27 Jun 2010 |
Individual | Jiang, Yan |
Howick Auckland |
16 Oct 2003 - 16 Oct 2003 |
Individual | Liao, Xiaowen |
Meadowbank Auckland |
16 Oct 2003 - 16 Oct 2003 |
Other | Null - Janowski Lvc Trust | 16 Oct 2003 - 27 Jun 2010 | |
Other | Janowski Lvc Trust | 16 Oct 2003 - 27 Jun 2010 | |
Individual | Chen, Lihui Wang |
Auckland Auckland 1010 New Zealand |
09 Apr 2008 - 04 Nov 2015 |
Individual | Wang, Xu |
Buckland Beach Auckland |
30 Sep 2005 - 09 Apr 2008 |
Ultimate Holding Company
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
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