Acg Strathallan College Property Limited, a registered company, was started on 26 Jun 1998. 9429037813321 is the New Zealand Business Number it was issued. This company has been managed by 16 directors: Michael Donald Mcfadden - an active director whose contract started on 30 Apr 2023,
Joanne Garin - an active director whose contract started on 31 Dec 2023,
Arie Willem Van Der Wel - an inactive director whose contract started on 29 Jun 2018 and was terminated on 30 Apr 2023,
Felix Andre Marian - an inactive director whose contract started on 17 Aug 2021 and was terminated on 16 Dec 2022,
Timothy Martin Jennison - an inactive director whose contract started on 04 Dec 2014 and was terminated on 17 Aug 2021.
Last updated on 10 Apr 2024, BizDb's data contains detailed information about 1 address: 117/23 Edwin Street, Mount Eden, Auckland, 1024 (type: physical, service).
Acg Strathallan College Property Limited had been using Cider Building, Level 8, 4 Williamson Avenue, Grey Lynn, Auckland as their registered address up until 19 Aug 2019.
Previous names for this company, as we identified at BizDb, included: from 26 Jun 1998 to 24 Nov 2011 they were called Strathallan College Property Limited.
A single entity owns all company shares (exactly 11366666 shares) - Acg Property Holdings (Nz) Limited - located at 1024, Mount Eden, Auckland.
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 09 Apr 2010 to 07 Jul 2011
Address: Level 5, 345 Queen Street, Auckland
Registered & physical address used from 09 Mar 2009 to 09 Apr 2010
Address: Level 17, Sofrana House, 396 Queen Street, Auckland
Registered address used from 29 May 2008 to 09 Mar 2009
Address: Level 17, Sofrana House, 396 Queen Street, Auckland
Physical address used from 19 Mar 2007 to 09 Mar 2009
Address: Level 17, Sofrana House,, 396 Queen Stree, Auckland
Registered address used from 19 Mar 2007 to 29 May 2008
Address: Level 19, Sofrana House, 396 Queen Street, Auckalnd
Physical address used from 05 Mar 2004 to 19 Mar 2007
Address: Level 19, Sofrana House, 396 Queen Street, Auckland
Registered address used from 05 Mar 2004 to 19 Mar 2007
Address: Level 1, Aut Towers, 2-14 Wakefield Street, Auckland
Physical address used from 19 Nov 2002 to 05 Mar 2004
Address: Level 1, Aut Towers, 2-14 Wakefield Street, Auckland
Registered address used from 25 Oct 2002 to 05 Mar 2004
Address: 127 Symonds Street, Auckland
Registered address used from 12 Apr 2000 to 25 Oct 2002
Address: 127 Symonds Street, Auckland
Physical address used from 26 Jun 1998 to 19 Nov 2002
Basic Financial info
Total number of Shares: 11366666
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 25 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 11366666 | |||
Entity (NZ Limited Company) | Acg Property Holdings (nz) Limited Shareholder NZBN: 9429034871744 |
Mount Eden, Auckland 1024 New Zealand |
04 Jul 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cavaney, Ronald & Joan |
Howick |
27 Feb 2004 - 27 Feb 2004 |
Individual | Stephan & Vorwerk, Peter & Jurgen |
Wellington |
27 Feb 2004 - 27 Feb 2004 |
Entity | Up Education Limited Shareholder NZBN: 9429038579585 Company Number: 654443 |
22 Jun 2012 - 04 Jul 2014 | |
Individual | Taylor, Satomi |
Royal Oak |
27 Feb 2004 - 27 Feb 2004 |
Individual | Downer, John |
Devonport |
27 Feb 2004 - 27 Feb 2004 |
Entity | Up Education Limited Shareholder NZBN: 9429038579585 Company Number: 654443 |
22 Jun 2012 - 04 Jul 2014 | |
Individual | Fontein, Antonius & Jacoba |
Napier |
27 Feb 2004 - 27 Feb 2004 |
Individual | Cloutman, Glennis Elisabeth |
R D 3 Waiuku |
27 Feb 2004 - 27 Feb 2004 |
Individual | Beer, Evelyn |
Greenwood Park Tauranga |
27 Feb 2004 - 27 Feb 2004 |
Individual | Cloutman, John Edward |
R D 3 Waiuku, Auckland |
27 Feb 2004 - 27 Feb 2004 |
Individual | Davies & Frow, Francis & Lorraine |
P.o. Box 2697 Wellington |
27 Feb 2004 - 27 Feb 2004 |
Other | Null - The Academic Colleges Of New Zealand Limited | 26 Jun 1998 - 22 Jun 2012 | |
Entity | Acg Education Limited Shareholder NZBN: 9429038579585 Company Number: 654443 |
22 Jun 2012 - 04 Jul 2014 | |
Entity | Investment Custodial Services Limited Shareholder NZBN: 9429039144997 Company Number: 495404 |
27 Feb 2004 - 27 Feb 2004 | |
Entity | Investment Custodial Services Limited Shareholder NZBN: 9429039144997 Company Number: 495404 |
27 Feb 2004 - 27 Feb 2004 | |
Entity | Acg Education Limited Shareholder NZBN: 9429038579585 Company Number: 654443 |
22 Jun 2012 - 04 Jul 2014 | |
Other | The Academic Colleges Of New Zealand Limited | 26 Jun 1998 - 22 Jun 2012 |
Ultimate Holding Company
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: 31 Jul 2002
Termination date: 01 Jun 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 24 Jun 2014
Danny Chan - Director (Inactive)
Appointment date: 31 Jul 2002
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: 31 Jul 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
Grant Ian Hally - Director (Inactive)
Appointment date: 20 Jul 2000
Termination date: 12 Aug 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Mar 2010
Ken Francis Knarston - Director (Inactive)
Appointment date: 14 Oct 2002
Termination date: 26 Jul 2010
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 31 Mar 2010
John Miles Kenrick Brown - Director (Inactive)
Appointment date: 20 Jul 2000
Termination date: 28 Aug 2002
Address: Remuera, Auckland,
Address used since 20 Jul 2000
Alexander Findlay - Director (Inactive)
Appointment date: 26 Jun 1998
Termination date: 31 Jul 2002
Address: Ashton Road, R D 2 Drury, Auckland,
Address used since 26 Jun 1998
David Paul Hawkins - Director (Inactive)
Appointment date: 28 Jul 1998
Termination date: 31 Jul 2002
Address: Papakura, Auckland,
Address used since 28 Jul 1998
Stephen Naismith Fleming - Director (Inactive)
Appointment date: 26 Jun 1998
Termination date: 01 Feb 2000
Address: Mission Bay, Auckland,
Address used since 26 Jun 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
Blue Lake Movies International Limited
I Pollen Street
Heft Limited
Flat 14, 34 Pollen Street