Shortcuts

New Zealand International College Limited

Type: NZ Limited Company (Ltd)
9429038728068
NZBN
620939
Company Number
Registered
Company Status
062593695
GST Number
No Abn Number
Australian Business Number
Current address
117/23 Edwin Street
Mount Eden
Auckland 1024
New Zealand
Physical address used since 19 Aug 2019
Level 2, 18 Normanby Road
Mount Eden
Auckland 1024
New Zealand
Registered & service address used since 28 Jan 2025

New Zealand International College Limited, a registered company, was started on 22 Mar 1994. 9429038728068 is the NZBN it was issued. This company has been supervised by 21 directors: Nadim Marwan Nsouli - an active director whose contract started on 31 May 2019,
Joanne Garin - an active director whose contract started on 31 Dec 2023,
Matthew S. - an active director whose contract started on 18 Mar 2024,
Glenn Paul Andrew - an active director whose contract started on 31 May 2024,
Michael Donald Mcfadden - an inactive director whose contract started on 30 Apr 2023 and was terminated on 31 May 2024.
Last updated on 24 May 2025, BizDb's database contains detailed information about 2 addresses the company uses, specifically: Level 2, 18 Normanby Road, Mount Eden, Auckland, 1024 (registered address),
Level 2, 18 Normanby Road, Mount Eden, Auckland, 1024 (service address),
117/23 Edwin Street, Mount Eden, Auckland, 1024 (physical address).
New Zealand International College Limited had been using 117/23 Edwin Street, Mount Eden, Auckland as their registered address until 28 Jan 2025.
Former names used by the company, as we established at BizDb, included: from 22 Mar 1994 to 22 Apr 1994 they were named International College Limited.
One entity controls all company shares (exactly 400000 shares) - Acg Education Limited - located at 1024, Mount Eden, Auckland.

Addresses

Previous addresses

Address #1: 117/23 Edwin Street, Mount Eden, Auckland, 1024 New Zealand

Registered & service address used from 19 Aug 2019 to 28 Jan 2025

Address #2: 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 #3: Level 1, 501 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 12 Dec 2016 to 28 Mar 2017

Address #4: Level 17, 396 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 07 Jul 2011 to 12 Dec 2016

Address #5: Level 17, 396 Queen Street, Auckland New Zealand

Registered & physical address used from 16 Mar 2010 to 07 Jul 2011

Address #6: Level 5, 345 Queen Street, Auckland

Registered & physical address used from 08 Sep 2009 to 16 Mar 2010

Address #7: Level 17, Sofrana House, 396 Queen Street, Auckland

Physical address used from 27 Sep 2007 to 08 Sep 2009

Address #8: Level 17, Sofrana House, 396 Queent Street, Auckland

Registered address used from 27 Sep 2007 to 08 Sep 2009

Address #9: Level 1, 2-14 Wakefield Street, Auckland

Registered & physical address used from 15 Sep 2002 to 27 Sep 2007

Address #10: Senior College Building, Corner Of Rutland And Lorne Streets, Auckland

Physical address used from 01 Dec 1999 to 01 Dec 1999

Address #11: Senior College Of New Zealand Limited, Cnr Rutland And Lorne Streets, Auckland

Physical address used from 01 Dec 1999 to 15 Sep 2002

Address #12: Senior College Building, Corner Of Rutland And Lorne Streets, Auckland

Registered address used from 30 Sep 1999 to 15 Sep 2002

Address #13: Level 24, 23-29 Albert Street, Auckland

Physical address used from 16 Sep 1999 to 01 Dec 1999

Address #14: Level 24, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland

Registered address used from 16 Sep 1999 to 30 Sep 1999

Address #15: C/- Level 7, 115 Queen Street, Auckland

Registered address used from 27 Mar 1997 to 16 Sep 1999

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 400000

Annual return filing month: June

Annual return last filed: 25 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 400000
Entity (NZ Limited Company) Acg Education Limited
Shareholder NZBN: 9429047049109
Mount Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Up Education Limited
Shareholder NZBN: 9429038579585
Company Number: 654443
Entity Up Education Limited
Shareholder NZBN: 9429038579585
Company Number: 654443
Entity Acg Education Limited
Shareholder NZBN: 9429038579585
Company Number: 654443
4 Williamson Avenue, Grey Lynn
Auckland
1021
New Zealand

Ultimate Holding Company

29 Jun 2020
Effective Date
Inspired Education Holdings Limited
Name
Company
Type
10392529
Ultimate Holding Company Number
GB
Country of origin
Cider Building, Level 8
4 Williamson Avenue, Grey Lynn
Auckland 1021
New Zealand
Address
Directors

Nadim Marwan Nsouli - Director

Appointment date: 31 May 2019

Address: Old Fort Bay, Nassau, Bahamas

Address used since 02 Feb 2021

Address: Lewis Drive, Nassau, Bahamas

Address used since 06 Apr 2020


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


Matthew S. - Director

Appointment date: 18 Mar 2024


Glenn Paul Andrew - Director

Appointment date: 31 May 2024

ASIC Name: Inspired Australia Pty Ltd

Address: Seaforth, Nsw, 2029 Australia

Address used since 31 May 2024


Michael Donald Mcfadden - Director (Inactive)

Appointment date: 30 Apr 2023

Termination date: 31 May 2024

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


Robert R. - Director (Inactive)

Appointment date: 31 May 2019

Termination date: 10 Nov 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


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: 16 May 2019

Address: Rd 4, Albany, 0794 New Zealand

Address used since 01 Jun 2016


Owen Arvind Daji - Director (Inactive)

Appointment date: 21 Jul 2010

Termination date: 01 Jun 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 24 Jun 2014


Danny Chan - Director (Inactive)

Appointment date: 01 Mar 1996

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: 21 Feb 2002

Termination date: 29 Oct 2014

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 29 Jun 2011


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


Myrlene Dawn Jones - Director (Inactive)

Appointment date: 22 Mar 1994

Termination date: 30 Jul 2004

Address: Castor Bay, Auckland,

Address used since 22 Mar 1994


Peter Jansen - Director (Inactive)

Appointment date: 22 Oct 1999

Termination date: 04 Feb 2004

Address: Pakuranga, Manukau City,

Address used since 22 Oct 1999


Ross James Cambie - Director (Inactive)

Appointment date: 22 Mar 1994

Termination date: 21 Feb 2002

Address: R D 4, Papakura, Auckland,

Address used since 22 Mar 1994


David John Graham - Director (Inactive)

Appointment date: 31 Jul 2000

Termination date: 21 Feb 2002

Address: Parnell, Auckland,

Address used since 31 Jul 2000


Phillip Joe - Director (Inactive)

Appointment date: 22 Mar 1994

Termination date: 18 Aug 1999

Address: Orakei, Auckland,

Address used since 22 Mar 1994


Mervyn Langlois Wellington - Director (Inactive)

Appointment date: 15 Apr 1994

Termination date: 30 Nov 1996

Address: Manly, Whangaparaoa,

Address used since 15 Apr 1994


David John Graham - Director (Inactive)

Appointment date: 22 Mar 1994

Termination date: 01 Mar 1996

Address: Parnell, Auckland,

Address used since 22 Mar 1994


Theresa Wong - Director (Inactive)

Appointment date: 22 Mar 1994

Termination date: 01 Mar 1996

Address: Remuera, Auckland,

Address used since 22 Mar 1994

Nearby companies