Shortcuts

Up English School Limited

Type: NZ Limited Company (Ltd)
9429037103538
NZBN
1092516
Company Number
Registered
Company Status
Current address
Cider Building, Level 8
4 Williamson Avenue
Auckland 1021
New Zealand
Registered & physical address used since 28 Mar 2017

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 300000
Entity (NZ Limited Company) Pathways Education Group Limited
Shareholder NZBN: 9429047121195
Ponsonby
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Acg Education Limited
Shareholder NZBN: 9429038579585
Company Number: 654443
4 Williamson Avenue, Grey Lynn
Auckland
1021
New Zealand
Entity Up Education Limited
Shareholder NZBN: 9429038579585
Company Number: 654443

Ultimate Holding Company

29 May 2019
Effective Date
New Zealand Holdco 2018 Limited
Name
Ltd
Type
6988893
Ultimate Holding Company Number
NZ
Country of origin
Cider Building, Level 8
4 Williamson Avenue, Grey Lynn
Auckland 1021
New Zealand
Address
Directors

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