Up English School Limited, a registered company, was launched on 06 Oct 2000. 9429037103538 is the NZ business identifier it was issued. This company has been run by 11 directors: Colm John Saunders - an active director whose contract started on 08 Nov 2018,
Mark Jason Rushworth - an active director whose contract started on 08 Nov 2018,
Timothy Martin Jennison - an inactive director whose contract started on 04 Dec 2014 and was terminated on 31 May 2019,
John Michael Williamson - an inactive director whose contract started on 01 Jun 2016 and was terminated on 02 Nov 2018,
Owen Arvind Daji - an inactive director whose contract started on 21 Jul 2010 and was terminated on 01 Jun 2016.
Last updated on 15 Sep 2021, our data contains detailed information about 1 address: Cider Building, Level 8, 4 Williamson Avenue, Auckland, 1021 (types include: registered, physical).
Up English School Limited had been using Level 1, 501 Karangahape Road, Auckland Central, Auckland as their physical address up to 28 Mar 2017.
Previous aliases for the company, as we established at BizDb, included: from 24 Nov 2011 to 31 May 2019 they were named Acg English School Limited, from 26 Jul 2010 to 24 Nov 2011 they were named Acg English Limited and from 26 Apr 2001 to 26 Jul 2010 they were named A C English Limited.
A single entity owns all company shares (exactly 300000 shares) - Pathways Education Group Limited - located at 1021, Ponsonby, Auckland.
Principal place of activity
Cider Building, Level 8, 4 Williamson Avenue, Auckland, 1021 New Zealand
Previous addresses
Address: Level 1, 501 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 12 Dec 2016 to 28 Mar 2017
Address: Level 17, 396 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 07 Jul 2010 to 12 Dec 2016
Address: Level5, 345 Queen Street, Auckland New Zealand
Registered & physical address used from 15 Jun 2009 to 07 Jul 2010
Address: Level 17, Sofrana House, 396 Queen Street, Auckland
Registered & physical address used from 30 May 2008 to 15 Jun 2009
Address: 4-16 Wakefield Street, Aut Towers, Auckland
Registered & physical address used from 05 Apr 2002 to 30 May 2008
Address: 66-68 Lorne Street, Auckland
Physical address used from 12 Oct 2000 to 05 Apr 2002
Address: 66-68 Lorne Street, Auckland
Registered address used from 06 Oct 2000 to 05 Apr 2002
Basic Financial info
Total number of Shares: 300000
Annual return filing month: June
Annual return last filed: 29 Jun 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300000 | |||
Entity (NZ Limited Company) | Pathways Education Group Limited Shareholder NZBN: 9429047121195 |
Ponsonby Auckland 1021 New Zealand |
03 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Acg Education Limited Shareholder NZBN: 9429038579585 Company Number: 654443 |
4 Williamson Avenue, Grey Lynn Auckland 1021 New Zealand |
06 Oct 2000 - 03 May 2019 |
Entity | Up Education Limited Shareholder NZBN: 9429038579585 Company Number: 654443 |
06 Oct 2000 - 03 May 2019 |
Ultimate Holding Company
Colm John Saunders - Director
Appointment date: 08 Nov 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 07 May 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 26 Jun 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 08 Nov 2018
Mark Jason Rushworth - Director
Appointment date: 08 Nov 2018
Address: Devonport, Auckland, 0624 New Zealand
Address used since 08 Nov 2018
Timothy Martin Jennison - Director (Inactive)
Appointment date: 04 Dec 2014
Termination date: 31 May 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Dec 2014
John Michael Williamson - Director (Inactive)
Appointment date: 01 Jun 2016
Termination date: 02 Nov 2018
Address: Rd 4, Albany, 0794 New Zealand
Address used since 01 Jun 2016
Owen Arvind Daji - Director (Inactive)
Appointment date: 21 Jul 2010
Termination date: 01 Jun 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 24 Jun 2014
Danny Chan - Director (Inactive)
Appointment date: 12 Oct 2000
Termination date: 29 Apr 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Jul 2014
Ian Alistair Norton King - Director (Inactive)
Appointment date: 26 Mar 2002
Termination date: 29 Oct 2014
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 29 Jun 2011
Michael Thomas Ferrand - Director (Inactive)
Appointment date: 12 Jul 2010
Termination date: 05 Apr 2012
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 12 Jul 2010
Myrlene Dawn Jones - Director (Inactive)
Appointment date: 12 Oct 2000
Termination date: 30 Jul 2004
Address: Castor Bay, Auckland,
Address used since 12 Oct 2000
Peter William Jansen - Director (Inactive)
Appointment date: 12 Oct 2000
Termination date: 04 Feb 2004
Address: Manurewa, Auckland,
Address used since 12 Oct 2000
Ross James Cambie - Director (Inactive)
Appointment date: 12 Oct 2000
Termination date: 21 Feb 2002
Address: Papakura, Auckland,
Address used since 12 Oct 2000
Up International College New Zealand Limited
Cider Building, Level 8
Global Academic Group Interco Limited
Cider Building, Level 8
Global Academic Group Limited
Cider Building, Level 8
New Education Group Limited
Cider Building, Level 8
Sony Music Entertainment New Zealand Ventures Limited
Level 1
Sony Pictures (nz) Limited
Level 1