Shortcuts

Acg Parnell College Limited

Type: NZ Limited Company (Ltd)
9429037711160
NZBN
936136
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
P802320
Industry classification code
School - Combined Primary And Secondary
Industry classification description
Current address
117/23 Edwin Street
Mount Eden, Auckland 1024
New Zealand
Registered & physical & service address used since 19 Aug 2019

Acg Parnell College Limited, a registered company, was started on 20 Nov 1998. 9429037711160 is the NZ business identifier it was issued. "School - combined primary and secondary" (ANZSIC P802320) is how the company has been classified. This company has been supervised by 14 directors: Michael Donald Mcfadden - an active director whose contract began on 30 Apr 2023,
Joanne Garin - an active director whose contract began on 31 Dec 2023,
Arie Willem Van Der Wel - an inactive director whose contract began on 29 Jun 2018 and was terminated on 30 Apr 2023,
Felix Andre Marian - an inactive director whose contract began on 17 Aug 2021 and was terminated on 16 Dec 2022,
Timothy Martin Jennison - an inactive director whose contract began on 04 Dec 2014 and was terminated on 17 Aug 2021.
Updated on 19 Apr 2024, the BizDb data contains detailed information about 1 address: 117/23 Edwin Street, Mount Eden, Auckland, 1024 (types include: registered, physical).
Acg Parnell College Limited had been using Cider Building, Level 8, 4 Williamson Avenue, Grey Lynn, Auckland as their registered address until 19 Aug 2019.
Old names used by this company, as we identified at BizDb, included: from 20 Nov 1998 to 12 May 2005 they were named Junior College Of New Zealand Limited.
A single entity owns all company shares (exactly 320000 shares) - Acg Schools Limited - located at 1024, Mount Eden, Auckland.

Addresses

Previous addresses

Address: Cider Building, Level 8, 4 Williamson Avenue, Grey Lynn, Auckland, 1021 New Zealand

Registered & physical address used from 28 Mar 2017 to 19 Aug 2019

Address: Level 1, 501 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand

Registered & physical 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 2011 to 12 Dec 2016

Address: Level 17, 396 Queen Street, Auckland New Zealand

Physical & registered address used from 02 Jun 2010 to 07 Jul 2011

Address: Level 5, 345 Queen St, Auckland

Physical & registered address used from 15 Jun 2009 to 02 Jun 2010

Address: Level 17, Sofrana House, 396 Queen Street, Auckland

Registered & physical address used from 30 May 2008 to 15 Jun 2009

Address: Level 1,, 2 - 14 Wakefield Street, Auckland

Registered address used from 24 Jun 2002 to 30 May 2008

Address: Level 1, 2 - 14 Wakefield Street, Auckland

Physical address used from 24 Jun 2002 to 30 May 2008

Address: Senior College Building, Cnr Lorne & Rutland Street, Auckland

Registered address used from 12 Apr 2000 to 24 Jun 2002

Address: Senior College Building, Cnr Lorne & Rutland Street, Auckland

Physical address used from 23 Nov 1998 to 24 Jun 2002

Contact info
www.acgedu.com
30 Jun 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 320000

Annual return filing month: June

Annual return last filed: 25 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 320000
Entity (NZ Limited Company) Acg Schools Limited
Shareholder NZBN: 9429047049925
Mount Eden
Auckland
1024
New Zealand

Previous Shareholders

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

Ultimate Holding Company

29 Jun 2020
Effective Date
Inspired Education Holdings Limited
Name
Company
Type
10392529
Ultimate Holding Company Number
GB
Country of origin
Cider Building, Level 8
4 Williamson Avenue, Grey Lynn
Auckland 1021
New Zealand
Address
Directors

Michael Donald Mcfadden - Director

Appointment date: 30 Apr 2023

ASIC Name: Inspired Australia Pty Ltd

Address: Burleigh Waters, Gold Coast, Queensland, 4220 Australia

Address used since 31 Jul 2023

Address: Alexandria, Sydney, 2015 Australia

Address used since 30 Apr 2023


Joanne Garin - Director

Appointment date: 31 Dec 2023

ASIC Name: Inspired Australia Bondi Holdings Pty Ltd

Address: Epping, New South Wales, 2121 Australia

Address used since 31 Dec 2023


Arie Willem Van Der Wel - Director (Inactive)

Appointment date: 29 Jun 2018

Termination date: 30 Apr 2023

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 17 Jan 2022

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 29 Jun 2018


Felix Andre Marian - Director (Inactive)

Appointment date: 17 Aug 2021

Termination date: 16 Dec 2022

Address: Willoughby Nsw, 2068 Australia

Address used since 17 Aug 2021


Timothy Martin Jennison - Director (Inactive)

Appointment date: 04 Dec 2014

Termination date: 17 Aug 2021

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: 20 Nov 1998

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 24 Jun 2014


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


Ross James Cambie - Director (Inactive)

Appointment date: 20 Nov 1998

Termination date: 26 Jul 2010

Address: Tairua, Tairua, 3508 New Zealand

Address used since 26 May 2010


Myrlene Dawn Jones - Director (Inactive)

Appointment date: 20 Nov 1998

Termination date: 30 Jul 2004

Address: Castor Bay, Auckland,

Address used since 20 Nov 1998


Peter William Jansen - Director (Inactive)

Appointment date: 20 Nov 1998

Termination date: 04 Feb 2004

Address: Pakuranga, Auckland,

Address used since 20 Nov 1998


Phillip Joe - Director (Inactive)

Appointment date: 20 Nov 1998

Termination date: 18 Aug 1999

Address: Orakei, Auckland,

Address used since 20 Nov 1998

Nearby companies

New Zealand Management Academies Limited
Cider Building, Level 8

Up Education Limited
Cider Building, Level 8

Yoobee Colleges Limited
Cider Building, Level 8

G. & E. Destiny Limited
14 Vinegar Lane

Blue Lake Movies International Limited
I Pollen Street

Heft Limited
Flat 14, 34 Pollen Street

Similar companies

Acg Strathallan Limited
Cider Building, Level 8

Acg Tauranga Limited
Cider Building, Level 8

Doctor Dditel Limited
Level 8

Mind Alive Limited
C/-chatfield & Co

Spectrum Education Limited
Level 29, 188 Quay Street

The Inzone Experience Limited
Level 3a