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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5800000 | |||
Other (Other) | Navitas Australia Pty Limited |
Perth Western Australia 6000 Australia |
22 Feb 2000 - |
Shares Allocation #2 Number of Shares: 7000000 | |||
Other (Other) | Navitas Australia Pty Limited |
Perth Western Australia 6000 Australia |
22 Feb 2000 - |
Shares Allocation #3 Number of Shares: 750000 | |||
Other (Other) | Navitas Australia Pty Limited |
Perth Western Australia 6000 Australia |
22 Feb 2000 - |
Shares Allocation #4 Number of Shares: 9000100 | |||
Other (Other) | Navitas Australia Pty Limited |
Perth Western Australia 6000 Australia |
22 Feb 2000 - |
Ultimate Holding Company
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
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