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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 400000 | |||
| Entity (NZ Limited Company) | Acg Education Limited Shareholder NZBN: 9429047049109 |
Mount Eden Auckland 1024 New Zealand |
03 May 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Up Education Limited Shareholder NZBN: 9429038579585 Company Number: 654443 |
22 Mar 1994 - 03 May 2019 | |
| Entity | Up Education Limited Shareholder NZBN: 9429038579585 Company Number: 654443 |
22 Mar 1994 - 03 May 2019 | |
| Entity | Acg Education Limited Shareholder NZBN: 9429038579585 Company Number: 654443 |
4 Williamson Avenue, Grey Lynn Auckland 1021 New Zealand |
22 Mar 1994 - 03 May 2019 |
Ultimate Holding Company
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
Up International College New Zealand Limited
Cider Building, Level 8
Up English School Limited
Cider Building, Level 8
Global Academic Group Interco Limited
Cider Building, Level 8
Global Academic Group Limited
Cider Building, Level 8
New Education Group Limited
Cider Building, Level 8
Sony Music Entertainment New Zealand Ventures Limited
Level 1