Shortcuts

Bay Of Plenty College Of Homeopathy Limited

Type: NZ Limited Company (Ltd)
9429038352706
NZBN
802269
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
P810150
Industry classification code
Tertiary Institutional Education - Except Polytechnics And Universities
Industry classification description
Current address
Po Box 26145
Epsom
Auckland 1344
New Zealand
Postal address used since 03 Sep 2019
382 Manukau Road
Epsom
Auckland 1023
New Zealand
Office & delivery address used since 03 Sep 2019
Unit 5, 18 Hewlett Road
Massey
Auckland 0614
New Zealand
Registered & physical & service address used since 25 May 2021

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%).

Addresses

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

Contact info
64 9 6307601
08 Nov 2018 Phone
steven.castle@cnhh.ac.nz
03 Sep 2019 nzbn-reserved-invoice-email-address-purpose
steven.castle@cnhh.ac.nz
08 Nov 2018 Email
www.cnhh.ac.nz
08 Nov 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 55
Individual Shelton, Susanna Burradoo
Nsw
2576
Australia
Shares Allocation #2 Number of Shares: 55
Director Castle, Steven John Massey
Auckland
0614
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Burmister, Clifford William Charles Tauranga
Individual Shelton, Susanna Tauranga
Other Endeavour Learning Group Pty Limited Fortitude Valley
Queensland
4006
Australia
Individual Shelton, Susanna Tauranga

Ultimate Holding Company

30 Oct 2018
Effective Date
Education Group Holdco Pty Ltd
Name
Company Registered In Another Country
Type
143998127
Ultimate Holding Company Number
AU
Country of origin
Directors

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

Nearby companies

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

Similar companies

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