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 16 directors: Joanne Garin - an active director whose contract began on 31 Dec 2023,
Glenn Paul Andrew - an active director whose contract began on 31 May 2024,
Matthew S. - an active director whose contract began on 16 May 2025,
Michael Donald Mcfadden - an inactive director whose contract began on 30 Apr 2023 and was terminated on 31 May 2024,
Arie Willem Van Der Wel - an inactive director whose contract began on 29 Jun 2018 and was terminated on 30 Apr 2023.
Updated on 24 May 2025, the BizDb data contains detailed information about 2 addresses the company uses, namely: Level 2,18 Normanby Road, Mount Eden, Auckland, 1024 (registered address),
Level 2,18 Normanby Road, Mount Eden, Auckland, 1024 (service address),
117/23 Edwin Street, Mount Eden, Auckland, 1024 (physical address).
Acg Parnell College Limited had been using 117/23 Edwin Street, Mount Eden, Auckland as their registered address up until 27 Jan 2025.
Former names used by the company, as we managed to find at BizDb, included: from 20 Nov 1998 to 12 May 2005 they were called Junior College Of New Zealand Limited.
One entity owns all company shares (exactly 320000 shares) - Acg Schools Limited - located at 1024, Mount Eden, Auckland.
Previous addresses
Address #1: 117/23 Edwin Street, Mount Eden, Auckland, 1024 New Zealand
Registered & service address used from 19 Aug 2019 to 27 Jan 2025
Address #2: 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 #3: Level 1, 501 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 12 Dec 2016 to 28 Mar 2017
Address #4: Level 17, 396 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 07 Jul 2011 to 12 Dec 2016
Address #5: Level 17, 396 Queen Street, Auckland New Zealand
Physical & registered address used from 02 Jun 2010 to 07 Jul 2011
Address #6: Level 5, 345 Queen St, Auckland
Physical & registered address used from 15 Jun 2009 to 02 Jun 2010
Address #7: Level 17, Sofrana House, 396 Queen Street, Auckland
Registered & physical address used from 30 May 2008 to 15 Jun 2009
Address #8: Level 1,, 2 - 14 Wakefield Street, Auckland
Registered address used from 24 Jun 2002 to 30 May 2008
Address #9: Level 1, 2 - 14 Wakefield Street, Auckland
Physical address used from 24 Jun 2002 to 30 May 2008
Address #10: Senior College Building, Cnr Lorne & Rutland Street, Auckland
Registered address used from 12 Apr 2000 to 24 Jun 2002
Address #11: Senior College Building, Cnr Lorne & Rutland Street, Auckland
Physical address used from 23 Nov 1998 to 24 Jun 2002
Basic Financial info
Total number of Shares: 320000
Annual return filing month: June
Annual return last filed: 25 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 320000 | |||
| Entity (NZ Limited Company) | Acg Schools Limited Shareholder NZBN: 9429047049925 |
Mount Eden Auckland 1024 New Zealand |
03 May 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Up Education Limited Shareholder NZBN: 9429038579585 Company Number: 654443 |
20 Nov 1998 - 03 May 2019 | |
| Entity | Up Education Limited Shareholder NZBN: 9429038579585 Company Number: 654443 |
20 Nov 1998 - 03 May 2019 | |
| Entity | Acg Education Limited Shareholder NZBN: 9429038579585 Company Number: 654443 |
4 Williamson Avenue, Grey Lynn Auckland 1021 New Zealand |
20 Nov 1998 - 03 May 2019 |
Ultimate Holding Company
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
Glenn Paul Andrew - Director
Appointment date: 31 May 2024
ASIC Name: Inspired Australia Pty Ltd
Address: Seaforth, Nsw, 2029 Australia
Address used since 31 May 2024
Matthew S. - Director
Appointment date: 16 May 2025
Michael Donald Mcfadden - Director (Inactive)
Appointment date: 30 Apr 2023
Termination date: 31 May 2024
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
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
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
Heft Limited
Flat 14, 34 Pollen Street
Smart Associates (aotearoa) Limited
Apartment 203, 11 Vinegar Lane
Acg Strathallan Limited
Cider Building, Level 8
Acg Tauranga Limited
Cider Building, Level 8
Doctor Dditel Limited
Level 8
Nga Tamariki Puawai Charter Schools Limited
Level 6, 135 Broadway
Spectrum Education Limited
Level 29, 188 Quay Street
The Inzone Experience Limited
Level 3a