Shortcuts

Navitas Nz Limited

Type: NZ Limited Company (Ltd)
9429037376802
NZBN
1012808
Company Number
Registered
Company Status
Current address
75 Karangahape Road
Auckland Central
Auckland 1010
New Zealand
Office & delivery address used since 25 May 2021
Po Box 68046
Wellesley Street
Auckland 1141
New Zealand
Postal address used since 26 May 2021
75 Karangahape Road
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 03 Jun 2021

Navitas Nz Limited, a registered company, was launched on 22 Feb 2000. 9429037376802 is the business number it was issued. This company has been run by 20 directors: Sally Megan Waite - an active director whose contract began on 21 Dec 2023,
Beverly June Hudson - an inactive director whose contract began on 12 May 2023 and was terminated on 21 Dec 2023,
Paul Scarlett - an inactive director whose contract began on 01 Jul 2019 and was terminated on 11 May 2023,
Andrew Peter Knight - an inactive director whose contract began on 05 Dec 2022 and was terminated on 11 May 2023,
Alexander Chevrolle - an inactive director whose contract began on 28 Jun 2017 and was terminated on 28 Nov 2022.
Updated on 20 Mar 2024, BizDb's database contains detailed information about 1 address: Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, service).
Navitas Nz Limited had been using Taylors House, 75 Karangahape Road, Auckland as their registered address up to 03 Jun 2021.
A total of 22550100 shares are issued to 4 shareholders (4 groups). The first group consists of 5800000 shares (25.72 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 7000000 shares (31.04 per cent). Lastly there is the 3rd share allotment (750000 shares 3.33 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: The University Of Waikato College, University Of Waikato, Lain Buiding, 1 Knighton Road, Hamilton, 3240 New Zealand

Office & delivery address used from 30 May 2023

Address #5: Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 06 Jun 2023

Principal place of activity

75 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: Taylors House, 75 Karangahape Road, Auckland, 1010 New Zealand

Registered & physical address used from 11 Aug 2020 to 03 Jun 2021

Address #2: Taylors House, 75 Karangahape Road, Auckland, 1000 New Zealand

Physical & registered address used from 10 Jun 2019 to 11 Aug 2020

Address #3: Company Secretary, Taylors House, 75 Karangahape Road, Auckland, 1000 New Zealand

Physical & registered address used from 12 Aug 2010 to 10 Jun 2019

Address #4: Taylors House, 75 Karangahape Road, Auckland 1

Registered address used from 12 Feb 2003 to 12 Feb 2003

Address #5: Taylors House, 75 Karangahape Road, Auckland 1 New Zealand

Physical address used from 12 Feb 2003 to 12 Aug 2010

Address #6: Company Secretary, Taylors House, 75 Karangahape Road, Auckland New Zealand

Registered address used from 12 Feb 2003 to 12 Aug 2010

Address #7: Henning & Associates Ltd, Chartered, Accountants, 1st Floor, Spicers, House, 2 Burns Ave, Takapuna

Physical address used from 04 Sep 2001 to 04 Sep 2001

Address #8: 1st Floor, Godfey Durham House, 2 Burns Avenue, Takapuna

Physical & registered address used from 04 Sep 2001 to 12 Feb 2003

Address #9: 1st Floor, 17 Anzac St, Takapuna, Auckland

Physical address used from 01 Mar 2001 to 04 Sep 2001

Address #10: 1st Floor, 17 Anzac St, Takapuna, Auckland

Registered address used from 01 Mar 2001 to 04 Sep 2001

Address #11: Russell Mcveagh, The Shortland Centre, 51-53 Shortland Street, Auckland

Registered & physical address used from 26 Jul 2000 to 01 Mar 2001

Address #12: Russell Mcveagh, The Shortland Centre, 51-53 Shortland Street, Auckland

Registered address used from 12 Apr 2000 to 26 Jul 2000

Contact info
61 2 82631891
Phone
61 2 82389609
Phone
mphommachanh@studygroup.com
Email
coy.sec@navitas.com
30 May 2023 Email
asecretariat2@studygroup.com
25 May 2021 Email
https://www.navitas.com/
30 May 2023 Website
https://www.studygroup.com/
30 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 22550100

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 30 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5800000
Other (Other) Navitas Australia Pty Limited Perth
Western Australia
6000
Australia
Shares Allocation #2 Number of Shares: 7000000
Other (Other) Navitas Australia Pty Limited Perth
Western Australia
6000
Australia
Shares Allocation #3 Number of Shares: 750000
Other (Other) Navitas Australia Pty Limited Perth
Western Australia
6000
Australia
Shares Allocation #4 Number of Shares: 9000100
Other (Other) Navitas Australia Pty Limited Perth
Western Australia
6000
Australia

Ultimate Holding Company

30 May 2019
Effective Date
Sg Global Topco Limited
Name
Private Limited Liability Company
Type
11827427
Ultimate Holding Company Number
GB
Country of origin
Directors

Sally Megan Waite - Director

Appointment date: 21 Dec 2023

ASIC Name: English Australia Limited

Address: Naremburn, Nsw, 2065 Australia

Address used since 21 Dec 2023


Beverly June Hudson - Director (Inactive)

Appointment date: 12 May 2023

Termination date: 21 Dec 2023

ASIC Name: Navitas English Services Pty Limited

Address: Ocean Grove, Victoria, 3226 Australia

Address used since 12 May 2023


Paul Scarlett - Director (Inactive)

Appointment date: 01 Jul 2019

Termination date: 11 May 2023

ASIC Name: The University Of Sydney Foundation Program Pty Ltd

Address: Fairlight, Nsw, 2094 Australia

Address used since 29 Jan 2022

Address: Cromer Heights, Nsw, 2099 Australia

Address used since 26 May 2021

Address: Darlinghurst, Nsw, 2010 Australia

Address: Cromer Heights, 2099 Australia

Address used since 01 Jul 2019

Address: Sydney, 2000 Australia


Andrew Peter Knight - Director (Inactive)

Appointment date: 05 Dec 2022

Termination date: 11 May 2023

Address: Maroubra, 2035 Australia

Address used since 05 Dec 2022


Alexander Chevrolle - Director (Inactive)

Appointment date: 28 Jun 2017

Termination date: 28 Nov 2022

ASIC Name: Study Group Australia Pty Limited

Address: 199 Walker Street, North Sydney Nsw, 2060 Australia

Address used since 17 Dec 2021

Address: Drummoyne Nsw, 2047 Australia

Address used since 05 Apr 2019

Address: Darlinghurst, Nsw, 2010 Australia

Address: Sydney, Nsw, 2000 Australia

Address: Roseville, Nsw, 2069 Australia

Address used since 28 Jun 2017

Address: Pyrmont, Nsw, 2009 Australia

Address used since 03 Jul 2018


Warren Jacobson - Director (Inactive)

Appointment date: 30 May 2012

Termination date: 31 May 2019

ASIC Name: Edu Holdings Spv Pty Ltd

Address: Bellevue Hill, Nsw, 2023 Australia

Address used since 08 Dec 2018

Address: Sydney, 2000 Australia

Address: Sydney, 2000 Australia

Address: Dover Heights, Nsw, 2030 Australia

Address used since 30 May 2012


Jennifer Saliba - Director (Inactive)

Appointment date: 09 Sep 2016

Termination date: 05 Jul 2017

ASIC Name: Study Group Australia Pty Limited

Address: Sydney, Nsw, 2000 Australia

Address: Coogee Nsw, 2034 Australia

Address used since 09 Sep 2016

Address: Sydney, Nsw, 2000 Australia


Lindsay Evan Spedding - Director (Inactive)

Appointment date: 27 Dec 2007

Termination date: 24 Jun 2016

Address: Grey Lynn, Auckland 1021, 1021 New Zealand

Address used since 27 Dec 2007


Warren Glenn Creighton - Director (Inactive)

Appointment date: 30 May 2012

Termination date: 14 Apr 2016

Address: Putney, Nsw, 2112 Australia

Address used since 30 May 2012


Chistopher David Mowday - Director (Inactive)

Appointment date: 01 Aug 2004

Termination date: 02 Jul 2012

Address: Voyager Point, Sydney Nsw, 2171 Australia

Address used since 04 Aug 2010


Lee Robert Hill - Director (Inactive)

Appointment date: 03 Nov 2010

Termination date: 30 May 2012

Address: Middle Cove, Nsw, 2068 Australia

Address used since 03 Nov 2010


Heith Wray Mackay-cruise - Director (Inactive)

Appointment date: 20 Aug 2007

Termination date: 03 Nov 2010

Address: Northbridge, Sydney, Nsw, 2063 Australia

Address used since 04 Aug 2010


Peter Price - Director (Inactive)

Appointment date: 05 Feb 2008

Termination date: 15 Oct 2009

Address: 36 Yaringa Road, Castle Hill Nsw 2154, Australia,

Address used since 05 Feb 2008


Owen Erle Hoskin - Director (Inactive)

Appointment date: 02 Jan 2007

Termination date: 31 Dec 2007

Address: West Harbour, Auckland, New Zealand,

Address used since 02 Jan 2007


Kathleen Bernadette Therese Newcombe - Director (Inactive)

Appointment date: 01 Aug 2004

Termination date: 20 Aug 2007

Address: Kelvin Grove Qld Autralia,

Address used since 01 Aug 2004


Anthony John Cranshaw - Director (Inactive)

Appointment date: 31 Jan 2003

Termination date: 02 Jan 2007

Address: Auckland 1001,

Address used since 31 Jan 2003


Arvid Charles Petersen - Director (Inactive)

Appointment date: 22 Feb 2000

Termination date: 31 Aug 2004

Address: Mosman Nsw 2088, Australia,

Address used since 22 Feb 2000


John Buchan Sykes - Director (Inactive)

Appointment date: 22 Feb 2000

Termination date: 01 Aug 2004

Address: Eastbourne, East Sussex, Uk Bn 21 Zhu,

Address used since 22 Feb 2000


Trevor Alan Follett - Director (Inactive)

Appointment date: 22 Feb 2000

Termination date: 01 Aug 2004

Address: East Sydney Nsw 2010, Australia,

Address used since 22 Feb 2000


John Andrew Collyer - Director (Inactive)

Appointment date: 22 Feb 2000

Termination date: 08 Aug 2002

Address: Takapuna, Auckland, New Zealand,

Address used since 22 Feb 2000

Nearby companies

Drmx Limited
83 Karangahape Road

Cs International Co. Limited
101 Karangahape Road

Madina N.z. Limited
105 Karangahape Rd

Closet Artists Trust
520 Queen Street

Equippers Auckland Trust
Level 4

Equippers Palmerston North
Level 4