Shortcuts

Acg Strathallan College Property Limited

Type: NZ Limited Company (Ltd)
9429037813321
NZBN
914353
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
117/23 Edwin Street
Mount Eden, Auckland 1024
New Zealand
Physical & service & registered address used since 19 Aug 2019

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.

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 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

Contact info
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 11366666
Entity (NZ Limited Company) Acg Property Holdings (nz) Limited
Shareholder NZBN: 9429034871744
Mount Eden, Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cavaney, Ronald & Joan Howick
Individual Stephan & Vorwerk, Peter & Jurgen Wellington
Entity Up Education Limited
Shareholder NZBN: 9429038579585
Company Number: 654443
Individual Taylor, Satomi Royal Oak
Individual Downer, John Devonport
Entity Up Education Limited
Shareholder NZBN: 9429038579585
Company Number: 654443
Individual Fontein, Antonius & Jacoba Napier
Individual Cloutman, Glennis Elisabeth R D 3
Waiuku
Individual Beer, Evelyn Greenwood Park
Tauranga
Individual Cloutman, John Edward R D 3
Waiuku, Auckland
Individual Davies & Frow, Francis & Lorraine P.o. Box 2697
Wellington
Other Null - The Academic Colleges Of New Zealand Limited
Entity Acg Education Limited
Shareholder NZBN: 9429038579585
Company Number: 654443
Entity Investment Custodial Services Limited
Shareholder NZBN: 9429039144997
Company Number: 495404
Entity Investment Custodial Services Limited
Shareholder NZBN: 9429039144997
Company Number: 495404
Entity Acg Education Limited
Shareholder NZBN: 9429038579585
Company Number: 654443
Other The Academic Colleges Of New Zealand Limited

Ultimate Holding Company

29 Jun 2020
Effective Date
Inspired Education Holdings Limited
Name
Company
Type
10392529
Ultimate Holding Company Number
GB
Country of origin
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: 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

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