Bay Of Plenty College Of Homeopathy Limited, a registered company, was registered on 28 Mar 1996. 9429038352706 is the NZ business number it was issued. "Tertiary institutional education - except polytechnics and universities" (ANZSIC P810150) is how the company is categorised. This company has been managed by 14 directors: Steven John Castle - an active director whose contract began on 11 Jun 2019,
Susanna Shelton - an active director whose contract began on 06 May 2021,
Jeremy Thomas Trouncer - an inactive director whose contract began on 31 Oct 2018 and was terminated on 06 May 2021,
Fay Bou - an inactive director whose contract began on 31 Oct 2018 and was terminated on 06 May 2021,
Alastair Gray - an inactive director whose contract began on 09 Mar 2018 and was terminated on 07 Jun 2019.
Updated on 04 Apr 2024, our database contains detailed information about 3 addresses the company registered, namely: Unit 5, 18 Hewlett Road, Massey, Auckland, 0614 (registered address),
Unit 5, 18 Hewlett Road, Massey, Auckland, 0614 (physical address),
Unit 5, 18 Hewlett Road, Massey, Auckland, 0614 (service address),
Po Box 26145, Epsom, Auckland, 1344 (postal address) among others.
Bay Of Plenty College Of Homeopathy Limited had been using 89 Grafton Road, Level 2, Auckland as their registered address up to 25 May 2021.
Previous aliases for the company, as we identified at BizDb, included: from 28 Mar 1996 to 11 Feb 2003 they were named Bay Of Plenty College Of Homoeopathy Limited.
A total of 110 shares are allotted to 2 shareholders (2 groups). The first group consists of 55 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 55 shares (50%).
Principal place of activity
382 Manukau Road, Epsom, Auckland, 1023 New Zealand
Previous addresses
Address #1: 89 Grafton Road, Level 2, Auckland, 1023 New Zealand
Registered & physical address used from 23 Feb 2021 to 25 May 2021
Address #2: 382-388 Manukau Road, Auckland, 1023 New Zealand
Physical & registered address used from 13 Nov 2018 to 23 Feb 2021
Address #3: 382-386 Manukau Road, Epsom, Auckland, 1023 New Zealand
Physical address used from 12 Jun 2015 to 13 Nov 2018
Address #4: 75 Karangahape Road, Auckland, 1010 New Zealand
Registered address used from 12 Jun 2015 to 13 Nov 2018
Address #5: 382-386 Manukau Road, Epsom, Auckland, 1023 New Zealand
Registered address used from 07 Oct 2014 to 12 Jun 2015
Address #6: 382-386 Manukau Road, Epsom, Auckland, 1350 New Zealand
Physical address used from 12 Jun 2014 to 12 Jun 2015
Address #7: 382-386 Manukau Road, Epsom, Auckland, 1350 New Zealand
Registered address used from 12 Jun 2014 to 07 Oct 2014
Address #8: C/-burmister & Co Limited, 181 Devonport Road, Tauranga New Zealand
Registered & physical address used from 01 Sep 2008 to 12 Jun 2014
Address #9: Burmister & Co. Limited, Amp Building, 181 Devonport Road, Tauranga
Registered & physical address used from 06 Nov 2003 to 01 Sep 2008
Address #10: Burmister & Co, 1st Floor, Aetna House, 126 Eleventh Avenue, Tauranga
Registered address used from 11 Apr 2000 to 06 Nov 2003
Address #11: Burmister & Co, 1st Floor, Aetna House, 126 Eleventh Avenue, Tauranga
Registered address used from 20 May 1999 to 11 Apr 2000
Address #12: C/- Burmister & Co, Chartered Accountants, 60 Durham St, Tauranga
Physical address used from 20 May 1999 to 06 Nov 2003
Address #13: Burmister & Co, 1st Floor, Aetna House, 126 Eleventh Avenue, Tauranga
Physical address used from 20 May 1999 to 20 May 1999
Basic Financial info
Total number of Shares: 110
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 55 | |||
Individual | Shelton, Susanna |
Burradoo Nsw 2576 Australia |
17 May 2021 - |
Shares Allocation #2 Number of Shares: 55 | |||
Director | Castle, Steven John |
Massey Auckland 0614 New Zealand |
17 May 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burmister, Clifford William Charles |
Tauranga |
28 Mar 1996 - 04 Aug 2008 |
Individual | Shelton, Susanna |
Tauranga |
28 Mar 1996 - 30 Aug 2006 |
Other | Endeavour Learning Group Pty Limited |
Fortitude Valley Queensland 4006 Australia |
13 Aug 2008 - 17 May 2021 |
Individual | Shelton, Susanna |
Tauranga |
28 Mar 1996 - 30 Aug 2006 |
Ultimate Holding Company
Steven John Castle - Director
Appointment date: 11 Jun 2019
Address: Massey, Auckland, 0614 New Zealand
Address used since 10 May 2021
Address: Massey, Auckland, 0614 New Zealand
Address used since 11 Jun 2019
Susanna Shelton - Director
Appointment date: 06 May 2021
Address: Burradoo, Nsw, 2576 Australia
Address used since 06 May 2021
Jeremy Thomas Trouncer - Director (Inactive)
Appointment date: 31 Oct 2018
Termination date: 06 May 2021
ASIC Name: Education Group Bidco Pty Ltd
Address: Nsw, 2119 Australia
Address used since 31 Oct 2018
Address: Sydney, Nsw, 2000 Australia
Fay Bou - Director (Inactive)
Appointment date: 31 Oct 2018
Termination date: 06 May 2021
Address: Annandale, Nsw, 2038 Australia
Address used since 31 Oct 2018
Alastair Gray - Director (Inactive)
Appointment date: 09 Mar 2018
Termination date: 07 Jun 2019
Address: Forest Lodge, Sydney, 2037 Australia
Address used since 09 Mar 2018
Warren Jacobson - Director (Inactive)
Appointment date: 29 Apr 2015
Termination date: 31 Oct 2018
ASIC Name: Fitness Institute Australia Pty Ltd
Address: 201 Elizabeth Street, Sydney, Nsw, 2000 Australia
Address: Dover Heights, Nsw, 2030 Australia
Address used since 29 Apr 2015
Address: 97-99 Bathurst Street, Sydney, Nsw, 2000 Australia
Address: 97-99 Bathurst Street, Sydney, Nsw, 2000 Australia
Alexander John Chevrolle - Director (Inactive)
Appointment date: 19 Jun 2018
Termination date: 31 Oct 2018
ASIC Name: Study Group Australia Pty Limited
Address: Pyrmont. Nsw, 2009 Australia
Address used since 19 Jun 2018
Address: 201 Elizabeth Street, Sydney, Nsw, 2000 Australia
Carolyn Barker - Director (Inactive)
Appointment date: 24 Feb 2011
Termination date: 21 Nov 2017
ASIC Name: Fitness Institute Australia Pty Ltd
Address: Sydney, Nsw, 2000 Australia
Address: Tennyson, Queensland, 4105 Australia
Address used since 10 Mar 2011
Address: Sydney, Nsw, 2000 Australia
Warren Glenn Creighton - Director (Inactive)
Appointment date: 29 Apr 2015
Termination date: 28 Jan 2016
ASIC Name: Fitness Institute Australia Pty Ltd
Address: Sydney, Nsw, 2000 Australia
Address: Putney, Nsw, 2112 Australia
Address used since 29 Apr 2015
Address: Sydney, Nsw, 2000 Australia
Mark Edward Hutchinson - Director (Inactive)
Appointment date: 01 Jul 2014
Termination date: 29 Apr 2015
Address: Manly, New South Wales, 2095 Australia
Address used since 16 Mar 2015
Manvinder Grewal - Director (Inactive)
Appointment date: 01 Jul 2014
Termination date: 18 Dec 2014
Address: Roseville Chase, New South Wales, 2069 Australia
Address used since 01 Jul 2014
David Nothard - Director (Inactive)
Appointment date: 24 Feb 2011
Termination date: 26 Apr 2012
Address: Albany Creek, Queensland, 4035 Australia
Address used since 24 Feb 2011
John Joseph Feenie - Director (Inactive)
Appointment date: 31 Jul 2008
Termination date: 28 Feb 2011
Address: Route De Planachaux 36, Champery, Switzerland Ch-1874,
Address used since 31 Jul 2008
Susanna Shelton - Director (Inactive)
Appointment date: 28 Mar 1996
Termination date: 31 Jul 2008
Address: Tauranga,
Address used since 30 Aug 2006
Drmx Limited
83 Karangahape Road
Cs International Co. Limited
101 Karangahape Road
Closet Artists Trust
520 Queen Street
Equippers Auckland Trust
Level 4
Equippers Palmerston North
Level 4
Madina N.z. Limited
105 Karangahape Rd
Academy Business Training Nz Limited
Level 2, 60 Federal Street
College Of Natural Health And Homeopathy Limited
Taylors House, 75 Karangahape Road
Edufirst Nz Limited
441 Queen Street
Endeavour College Of Natural Health Limited
Taylors House, 75 Karangahape Rd
Endeavour College Of Natural Medicine Limited
Taylors House, 75 Karangahape Road
Wellnation Limited
Taylors House, 75 Karangahape Road