Wilkinson's English Language School Limited, a registered company, was registered on 14 Dec 1999. 9429037427184 is the business number it was issued. "Tertiary institutional education - except polytechnics and universities" (ANZSIC P810150) is how the company is classified. This company has been managed by 5 directors: Andrew Do - an active director whose contract began on 22 Jan 2019,
Peter Do - an inactive director whose contract began on 14 Nov 2016 and was terminated on 22 Jan 2019,
Andrew Do - an inactive director whose contract began on 01 Jul 2015 and was terminated on 29 Sep 2017,
Barbara Anne Wilkinson - an inactive director whose contract began on 14 Dec 1999 and was terminated on 01 Jul 2015,
David Edward Wilkinson - an inactive director whose contract began on 14 Dec 1999 and was terminated on 21 Jul 2014.
Updated on 27 Apr 2024, our data contains detailed information about 3 addresses the company uses, namely: 20 Twigger Street, Addington, Christchurch, 8024 (physical address),
20 Twigger Street, Addington, Christchurch, 8024 (registered address),
20 Twigger Street, Addington, Christchurch, 8024 (service address),
186 Grand Drive, Saint Johns, Auckland, 1050 (postal address) among others.
Wilkinson's English Language School Limited had been using 150 Hobson Street, Auckland Central, Auckland as their physical address up until 12 Apr 2019.
One entity owns all company shares (exactly 10311 shares) - H & J Education Group Limited - located at 8024, Saint Johns, Auckland.
Principal place of activity
20 Twigger Street, Addington, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 150 Hobson Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 09 Jul 2015 to 12 Apr 2019
Address #2: 24 Mona Vale Avenue, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 12 Aug 2014 to 09 Jul 2015
Address #3: 282 Tai Tapu Road, Rd 4, Christchurch, 7674 New Zealand
Physical & registered address used from 16 Jul 2010 to 12 Aug 2014
Address #4: 144 Ilam Rd, Christchurch 8004 New Zealand
Physical & registered address used from 21 Jun 2006 to 16 Jul 2010
Address #5: 705 Colombo St, Christchurch 8001
Physical & registered address used from 22 Jul 2002 to 21 Jun 2006
Address #6: 144 Ilam Road, Christchurch
Registered address used from 12 Apr 2000 to 22 Jul 2002
Address #7: 144 Ilam Road, Christchurch
Physical address used from 14 Dec 1999 to 22 Jul 2002
Basic Financial info
Total number of Shares: 10311
Annual return filing month: October
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10311 | |||
Entity (NZ Limited Company) | H & J Education Group Limited Shareholder NZBN: 9429042285564 |
Saint Johns Auckland 1050 New Zealand |
02 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cornell Limited Shareholder NZBN: 9429036222452 Company Number: 1259860 |
01 Jul 2015 - 02 Apr 2019 | |
Entity | Cornell Limited Shareholder NZBN: 9429036222452 Company Number: 1259860 |
01 Jul 2015 - 02 Apr 2019 | |
Individual | Wilkinson, David Edward |
Rd 4 Christchurch 7674 New Zealand |
14 Dec 1999 - 09 Oct 2014 |
Entity | Cornell Institute Of Business & Technology Limited Shareholder NZBN: 9429036222452 Company Number: 1259860 |
Auckland New Zealand |
01 Jul 2015 - 02 Apr 2019 |
Individual | Do, Andrew |
Saint Johns Auckland 1050 New Zealand |
01 Jul 2015 - 01 Jul 2015 |
Individual | Wilkinson, Barbara Anne |
Rd 4 Christchurch 7674 New Zealand |
14 Dec 1999 - 01 Jul 2015 |
Andrew Do - Director
Appointment date: 22 Jan 2019
Address: Saint Johns, Auckland, 1050 New Zealand
Address used since 22 Jan 2019
Peter Do - Director (Inactive)
Appointment date: 14 Nov 2016
Termination date: 22 Jan 2019
ASIC Name: Queenston College Pty Ltd
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 28 Sep 2018
Address: Surry Hills, Nsw, 2010 Australia
Address: Maroubra, Nsw, 2035 Australia
Address used since 14 Nov 2016
Address: Surry Hills, Nsw, 2010 Australia
Andrew Do - Director (Inactive)
Appointment date: 01 Jul 2015
Termination date: 29 Sep 2017
Address: Saint Johns, Auckland, 1050 New Zealand
Address used since 01 Jul 2015
Barbara Anne Wilkinson - Director (Inactive)
Appointment date: 14 Dec 1999
Termination date: 01 Jul 2015
Address: Rd 4, Christchurch, 7674 New Zealand
Address used since 01 Jul 2010
David Edward Wilkinson - Director (Inactive)
Appointment date: 14 Dec 1999
Termination date: 21 Jul 2014
Address: Rd 4, Christchurch, 7674 New Zealand
Address used since 01 Jul 2010
Mf Green Mountain Limited
152 Hobson Street
Hlog Limited
Unit 504, 152 Hobson Street
Eastopia Limited
152 Hobson Street
Zanarkand Limited
152 Hobson Street
Navreet Enterprises Limited
1204, 152 Hobson Street
Ultimate Cleaning (nz 2017) Limited
Unit 1204 Fiore Apartments, 152 Hobson Street
Aspire2 Education Limited
Level 7
Business College Nz Limited
Level2 115 Queen St
Cornell Limited
150 Hobson Street
Employment Focus Limited
150 Hobson Street
International Consortium Of Education Limited
Level 12, 155 Queen Street
The School Of Art & Design Limited
Suite1, Floor 5, 300 Queen Street