Yoobee Colleges Limited was launched on 04 May 1994 and issued an NZ business number of 9429038684883. The registered LTD company has been supervised by 9 directors: Colm John Saunders - an active director whose contract started on 08 Nov 2018,
Mark Jason Rushworth - an active director whose contract started on 08 Nov 2018,
Timothy Martin Jennison - an inactive director whose contract started on 30 Nov 2016 and was terminated on 09 Nov 2018,
John Michael Williamson - an inactive director whose contract started on 30 Nov 2016 and was terminated on 02 Nov 2018,
Adam Philip Berry - an inactive director whose contract started on 22 Jan 2014 and was terminated on 30 Nov 2016.
According to BizDb's database (last updated on 24 Mar 2024), the company filed 1 address: Po Box 78359, Grey Lynn, Auckland, 1245 (types include: postal, office).
Until 29 Mar 2017, Yoobee Colleges Limited had been using Level 11, 385 Queen Street, Auckland as their physical address.
BizDb identified more names for the company: from 27 Feb 2012 to 17 May 2019 they were called Animation College New Zealand Limited, from 18 Mar 2005 to 27 Feb 2012 they were called Freelance Animation School Limited and from 04 May 1994 to 18 Mar 2005 they were called Freelance Art School Limited.
A total of 420000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 420000 shares are held by 1 entity, namely:
New Education Group Limited (an entity) located at 4 Williamson Avenue, Grey Lynn, Auckland postcode 1021.
Principal place of activity
Cider Building, Level 8, 4 Williamson Avenue, Grey Lynn, Auckland, 1021 New Zealand
Previous addresses
Address #1: Level 11, 385 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 19 Sep 2016 to 29 Mar 2017
Address #2: 116e Cavendish Drive, Papatoetoe, Auckland, 2104 New Zealand
Physical & registered address used from 21 Oct 2015 to 19 Sep 2016
Address #3: 242 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 03 Sep 2013 to 21 Oct 2015
Address #4: 53 Cavendish Drive, Manukau, 2104 New Zealand
Physical address used from 04 Oct 2012 to 21 Oct 2015
Address #5: 53 Cavendish Drive, Manukau, 2104 New Zealand
Registered address used from 04 Oct 2012 to 03 Sep 2013
Address #6: 3/53 Cavendish Drive, Manukau, 2104 New Zealand
Physical & registered address used from 07 Oct 2010 to 04 Oct 2012
Address #7: Business Like Nz Limited, 38c Cavendish Drive, Manukau City, 2241 New Zealand
Registered & physical address used from 08 Oct 2009 to 07 Oct 2010
Address #8: Business Like Limited, 38c Cavendish Drive, Manukau City
Physical & registered address used from 11 Oct 2007 to 08 Oct 2009
Address #9: 38c Cavendish Drive, Manukau City
Physical & registered address used from 24 Mar 2005 to 11 Oct 2007
Address #10: 1st Floor, 3033 Gt North Road, New Lynn, Waitakere City
Registered address used from 17 May 2000 to 24 Mar 2005
Address #11: 3 Delta Ave, New Lynn, Waitakere City
Physical address used from 17 May 2000 to 24 Mar 2005
Address #12: 1st Floor, 3033 Gt North Road, New Lynn, Waitakere City
Physical address used from 17 May 2000 to 17 May 2000
Address #13: 3rd Floor, 3055 Great North Road, New Lynn, Waitakere City
Physical address used from 20 Jul 1998 to 17 May 2000
Address #14: B R J & M K Brown, Chartered Accountants, 3055 Great North Rd, New Lynn, Auckland
Registered address used from 20 Jul 1998 to 17 May 2000
Basic Financial info
Total number of Shares: 420000
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 420000 | |||
Entity (NZ Limited Company) | New Education Group Limited Shareholder NZBN: 9429046064608 |
4 Williamson Avenue, Grey Lynn Auckland 1021 New Zealand |
26 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Up Education Limited Shareholder NZBN: 9429038579585 Company Number: 654443 |
30 Nov 2016 - 26 Jun 2017 | |
Individual | Ewing, John William |
Epsom Auckland |
02 Oct 2003 - 02 Oct 2003 |
Entity | Pyramid Education Holdings Limited Shareholder NZBN: 9429041605844 Company Number: 5594267 |
18 May 2015 - 30 Nov 2016 | |
Individual | Berry, Adam |
Epsom Auckland 1023 New Zealand |
10 Dec 2014 - 30 Nov 2016 |
Individual | Pearce, Barry Neil |
Mission Bay Auckland 1071 New Zealand |
04 May 1994 - 18 May 2015 |
Individual | Pearce, Wendy Elizabeth |
Mission Bay Auckland 1071 New Zealand |
02 Oct 2003 - 18 May 2015 |
Individual | Berry, Sue |
Epsom Auckland 1023 New Zealand |
10 Dec 2014 - 30 Nov 2016 |
Entity | Up Education Limited Shareholder NZBN: 9429038579585 Company Number: 654443 |
30 Nov 2016 - 26 Jun 2017 | |
Entity | Acg Education Limited Shareholder NZBN: 9429038579585 Company Number: 654443 |
30 Nov 2016 - 26 Jun 2017 | |
Entity | Patron Industries Limited Shareholder NZBN: 9429031413565 Company Number: 3069992 |
31 Jan 2014 - 30 Nov 2016 | |
Entity | Acg Education Limited Shareholder NZBN: 9429038579585 Company Number: 654443 |
30 Nov 2016 - 26 Jun 2017 | |
Entity | Patron Industries Limited Shareholder NZBN: 9429031413565 Company Number: 3069992 |
31 Jan 2014 - 30 Nov 2016 | |
Entity | Pyramid Education Holdings Limited Shareholder NZBN: 9429041605844 Company Number: 5594267 |
18 May 2015 - 30 Nov 2016 |
Ultimate Holding Company
Colm John Saunders - Director
Appointment date: 08 Nov 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Sep 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 07 May 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 08 Nov 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 26 Jun 2019
Mark Jason Rushworth - Director
Appointment date: 08 Nov 2018
Address: Devonport, Auckland, 0624 New Zealand
Address used since 08 Nov 2018
Timothy Martin Jennison - Director (Inactive)
Appointment date: 30 Nov 2016
Termination date: 09 Nov 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Nov 2016
John Michael Williamson - Director (Inactive)
Appointment date: 30 Nov 2016
Termination date: 02 Nov 2018
Address: Rd 4, Albany, 0794 New Zealand
Address used since 30 Nov 2016
Adam Philip Berry - Director (Inactive)
Appointment date: 22 Jan 2014
Termination date: 30 Nov 2016
Address: Epsom, Auckland, 1023 New Zealand
Address used since 22 Jan 2014
Mitul Shah - Director (Inactive)
Appointment date: 15 May 2015
Termination date: 30 Nov 2016
Address: Green Bay, Auckland, 0604 New Zealand
Address used since 15 May 2015
Barry Neil Pearce - Director (Inactive)
Appointment date: 04 May 1994
Termination date: 24 Apr 2015
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 29 Sep 2010
Wendy Elizabeth Pearce - Director (Inactive)
Appointment date: 16 Mar 1999
Termination date: 24 Apr 2015
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 29 Sep 2010
John William Ewing - Director (Inactive)
Appointment date: 04 May 1994
Termination date: 16 Mar 1999
Address: Hillsborough,
Address used since 04 May 1994
New Zealand Management Academies Limited
Cider Building, Level 8
Up Education 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
Smart Associates (aotearoa) Limited
Apartment 203, 11 Vinegar Lane