Southern Lakes English College Limited, a registered company, was incorporated on 13 May 1994. 9429038616983 is the New Zealand Business Number it was issued. "Tertiary institutional education - except polytechnics and universities" (business classification P810150) is how the company is categorised. This company has been managed by 16 directors: Daryl Murray Haggerty - an active director whose contract started on 12 Oct 2022,
Gerard Alan Peter Gilmore - an active director whose contract started on 04 May 2023,
Mary-Ann Lillian Geddes - an inactive director whose contract started on 12 Oct 2022 and was terminated on 31 Mar 2023,
Barry Phillip Jordan - an inactive director whose contract started on 26 Jun 2020 and was terminated on 12 Oct 2022,
Darren Lee Rewi - an inactive director whose contract started on 26 Jun 2020 and was terminated on 12 Oct 2022.
Last updated on 17 Apr 2024, our database contains detailed information about 1 address: Private Bag 90114, Invercargill, 9840 (type: postal, office).
Southern Lakes English College Limited had been using 3 Fairfield Street, Gore, Gore as their registered address up until 12 Dec 2018.
Previous aliases for the company, as we managed to find at BizDb, included: from 13 May 1994 to 22 Nov 1994 they were called Stellamaree Holdings Limited.
One entity owns all company shares (exactly 197744 shares) - 9429048092685 - Te Pukenga - New Zealand Institute Of Skills and Technology - located at 9840, Cnr Anglesea and Nisbet Streets, Hamilton.
Principal place of activity
133 Tay Street, Invercargill, 9840 New Zealand
Previous addresses
Address #1: 3 Fairfield Street, Gore, Gore, 9710 New Zealand
Registered & physical address used from 19 Mar 2018 to 12 Dec 2018
Address #2: 57 Shotover Street, Queenstown, 9300 New Zealand
Registered & physical address used from 23 Aug 2012 to 19 Mar 2018
Address #3: 57 Shotover Street, Queenstown New Zealand
Physical & registered address used from 18 Jul 2008 to 23 Aug 2012
Address #4: , Malaghan Road, R D 1
Physical address used from 01 Jul 1997 to 18 Jul 2008
Address #5: Farm Scene, Malaghan Road, R D 1
Registered address used from 15 May 1997 to 18 Jul 2008
Basic Financial info
Total number of Shares: 197744
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 197744 | |||
Other (Other) | 9429048092685 - Te Pukenga - New Zealand Institute Of Skills And Technology |
Cnr Anglesea And Nisbet Streets Hamilton 3244 New Zealand |
17 Jul 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barham, Sarah Ruth |
Frankton Queenstown 9300 New Zealand |
03 Apr 2005 - 09 Feb 2018 |
Individual | Barham, Blaise Robert |
Frankton Queenstown 9300 New Zealand |
03 Apr 2005 - 09 Feb 2018 |
Individual | Doubleday, Stella Joy |
R D 1 Queenstown |
13 May 1994 - 03 Apr 2005 |
Individual | Aoake, Maree Alice |
Sunshine Bay Queenstown |
13 May 1994 - 03 Apr 2005 |
Ultimate Holding Company
Daryl Murray Haggerty - Director
Appointment date: 12 Oct 2022
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 12 Oct 2022
Gerard Alan Peter Gilmore - Director
Appointment date: 04 May 2023
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 04 May 2023
Mary-ann Lillian Geddes - Director (Inactive)
Appointment date: 12 Oct 2022
Termination date: 31 Mar 2023
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 12 Oct 2022
Barry Phillip Jordan - Director (Inactive)
Appointment date: 26 Jun 2020
Termination date: 12 Oct 2022
Address: Wilton, Wellington, 6012 New Zealand
Address used since 26 Jun 2020
Darren Lee Rewi - Director (Inactive)
Appointment date: 26 Jun 2020
Termination date: 12 Oct 2022
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 26 Jun 2020
Christiaan Nicolaas Onno Van Florenstein Mulder - Director (Inactive)
Appointment date: 16 Jun 2021
Termination date: 04 May 2022
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 16 Jun 2021
Penelope Elsie Simmonds - Director (Inactive)
Appointment date: 22 Feb 2016
Termination date: 30 Jun 2020
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 22 Feb 2016
Chami Harindra Abeysinghe - Director (Inactive)
Appointment date: 03 Dec 2018
Termination date: 30 Jun 2020
Address: Hargest, Invercargill, 9810 New Zealand
Address used since 03 Dec 2018
Daryl Murray Haggerty - Director (Inactive)
Appointment date: 03 Dec 2018
Termination date: 30 Jun 2020
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 03 Dec 2018
Graham Peter Jackson - Director (Inactive)
Appointment date: 22 Feb 2016
Termination date: 03 Dec 2018
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 22 Feb 2016
Blaise Robert Barham - Director (Inactive)
Appointment date: 01 Feb 2005
Termination date: 15 Jan 2018
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 01 Jul 2014
Sarah Ruth Barham - Director (Inactive)
Appointment date: 01 Feb 2005
Termination date: 15 Jan 2018
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 01 Jul 2014
Sarah Jane Brown - Director (Inactive)
Appointment date: 02 Jul 2014
Termination date: 22 Feb 2016
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 02 Jul 2014
Bharat Ferhardi Guha Thakurta - Director (Inactive)
Appointment date: 02 Jul 2014
Termination date: 16 Feb 2016
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 02 Jul 2014
Stella Joy Doubleday - Director (Inactive)
Appointment date: 13 May 1994
Termination date: 02 Feb 2005
Address: R D 1, Queenstown,
Address used since 13 May 1994
Maree Alice Aoake - Director (Inactive)
Appointment date: 13 May 1994
Termination date: 01 Feb 2005
Address: Sunshine Bay, Queenstown,
Address used since 13 May 1994
Bracken Hall Limited
3 Fairfield Street
Milnes Transport Limited
3 Fairfield Street
Genesis Farming South Limited
3 Fairfield Street
Good Shepherd Holdings Limited
3 Fairfield Street
Dairyplus Limited
3 Fairfield Street
Southern Ocean Lobster Limited
3 Fairfield Street
Dive Otago Limited
181 Spey Street
Diverse Investment Living Fund Limited
4554 Roxburgh-ettrick Road
Front-line Training Consultancy Limited
Mill Road North
Jnc Enterprises Limited
85 Gala Street
Miele Apiaries Limited
85 Gala Street
Queenstown Resort College Limited
Level 1, 13 Camp Street