Christchurch College Of English Limited, a registered company, was started on 28 Aug 1991. 9429039074225 is the business number it was issued. This company has been managed by 20 directors: Brett Hutchison - an active director whose contract started on 29 May 2023,
Pieter Watson - an active director whose contract started on 29 May 2023,
Aurelien Farthouat - an active director whose contract started on 29 May 2023,
Sally Megan Waite - an active director whose contract started on 21 Dec 2023,
Elizabeth Cynthia Knowles - an active director whose contract started on 01 Jan 2024.
Updated on 26 May 2025, BizDb's database contains detailed information about 1 address: Level 4, 40 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 (types include: physical, service).
Christchurch College Of English Limited had been using 171 Featherston Street, Wellington as their physical address up until 06 Oct 2022.
Other names used by the company, as we identified at BizDb, included: from 06 Sep 1993 to 23 Apr 1997 they were named Christchurch College Of English Language Limited, from 28 Aug 1991 to 06 Sep 1993 they were named Language Services (Nz) Limited.
One entity owns all company shares (exactly 80000 shares) - Christchurch Institute Of Business and Technology Limited - located at 6011, Wellington Central, Wellington.
Previous addresses
Address: 171 Featherston Street, Wellington, 6011 New Zealand
Physical & registered address used from 05 Apr 2018 to 06 Oct 2022
Address: Solway Avenue, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 09 Jan 2018 to 05 Apr 2018
Address: Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 08 Jan 2018 to 09 Jan 2018
Address: University Of Canterbury Campus, Solway Avenue, Christchurch New Zealand
Registered & physical address used from 23 Feb 2010 to 08 Jan 2018
Address: Walker Davey & Co, 118 Victoria Street, Christchurch
Physical address used from 14 Aug 2000 to 14 Aug 2000
Address: Carpark No. 1, College Of Education Campus, Solway Ave, Christchurch
Physical address used from 14 Aug 2000 to 23 Feb 2010
Address: Walker Davey & Co, Chartered Accountants, 118 Victoria Street, Christchurch
Registered address used from 19 Jan 1998 to 23 Feb 2010
Address: -
Physical address used from 21 Feb 1992 to 14 Aug 2000
Basic Financial info
Total number of Shares: 80000
Annual return filing month: March
Annual return last filed: 09 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 80000 | |||
| Entity (NZ Limited Company) | Christchurch Institute Of Business And Technology Limited Shareholder NZBN: 9429030409286 |
Wellington Central Wellington 6011 New Zealand |
20 Dec 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | New Zealand College Of English Limited Shareholder NZBN: 9429040371931 Company Number: 137723 |
Christchurch Central Christchurch 8013 New Zealand |
28 Aug 1991 - 20 Dec 2017 |
| Entity | New Zealand College Of English Limited Shareholder NZBN: 9429040371931 Company Number: 137723 |
Christchurch Central Christchurch 8013 New Zealand |
28 Aug 1991 - 20 Dec 2017 |
Ultimate Holding Company
Brett Hutchison - Director
Appointment date: 29 May 2023
Address: Iluka, Wa, 6028 Australia
Address used since 29 May 2023
Pieter Watson - Director
Appointment date: 29 May 2023
Address: Devonport, Auckland, 0624 New Zealand
Address used since 29 May 2023
Aurelien Farthouat - Director
Appointment date: 29 May 2023
Address: Revesby, Nsw, 2212 Australia
Address used since 29 May 2023
Sally Megan Waite - Director
Appointment date: 21 Dec 2023
ASIC Name: English Australia Limited
Address: Naremburn, Nsw, 2065 Australia
Address used since 21 Dec 2023
Elizabeth Cynthia Knowles - Director
Appointment date: 01 Jan 2024
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Jan 2024
Beverly June Hudson - Director (Inactive)
Appointment date: 11 Jul 2018
Termination date: 21 Dec 2023
ASIC Name: Navitas English Services Pty Limited
Address: Ocean Grove, Victoria, 3226 Australia
Address used since 11 Jul 2018
Address: Sydney, Nsw, 2000 Australia
Address: 125 St Georges Terrace, Perth, WA 6000 Australia
Morwenna Shahani - Director (Inactive)
Appointment date: 29 May 2023
Termination date: 21 Dec 2023
Address: Cremorne, Nsw, 2090 Australia
Address used since 29 May 2023
Rodney Malcolm Jones - Director (Inactive)
Appointment date: 14 Dec 2017
Termination date: 11 Jul 2018
ASIC Name: Navitas Limited
Address: 125 St Georges Terrace, Perth Wa, 6000 Australia
Address: South Perth, Western Australia, 6151 Australia
Address used since 14 Dec 2017
Robert Donald Mckay - Director (Inactive)
Appointment date: 28 Aug 1991
Termination date: 15 Dec 2017
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 16 Feb 2010
Glenys Merle Bagnall - Director (Inactive)
Appointment date: 19 Jul 2007
Termination date: 15 Dec 2017
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 16 Feb 2010
Anna Louise Fox - Director (Inactive)
Appointment date: 13 May 2016
Termination date: 15 Dec 2017
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 13 May 2016
Thomas George Gregg - Director (Inactive)
Appointment date: 19 Jul 2007
Termination date: 10 Mar 2012
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 16 Feb 2010
Vicki Susan Buck - Director (Inactive)
Appointment date: 28 Aug 1991
Termination date: 21 Sep 2001
Address: Riccarton, Christchurch,
Address used since 28 Aug 1991
Ian Hall - Director (Inactive)
Appointment date: 08 Mar 1996
Termination date: 21 Sep 2001
Address: Christchurch,
Address used since 08 Mar 1996
John Alexander Clark - Director (Inactive)
Appointment date: 25 Jul 2001
Termination date: 21 Sep 2001
Address: Avonhead, Christchurch,
Address used since 25 Jul 2001
Lindsay Victor North - Director (Inactive)
Appointment date: 27 Jun 2001
Termination date: 18 Sep 2001
Address: Christchurch,
Address used since 27 Jun 2001
Frank Wood - Director (Inactive)
Appointment date: 11 Aug 1998
Termination date: 02 Mar 2001
Address: Christchurch,
Address used since 11 Aug 1998
Allan Sargison - Director (Inactive)
Appointment date: 15 Apr 1997
Termination date: 28 Apr 1998
Address: Fendalton, Christchurch,
Address used since 15 Apr 1997
Bruce Jerome Ross - Director (Inactive)
Appointment date: 28 Aug 1991
Termination date: 17 Mar 1997
Address: Lincoln,
Address used since 28 Aug 1991
Colin Leslie Knight - Director (Inactive)
Appointment date: 28 Aug 1991
Termination date: 12 Jan 1996
Address: Christchurch,
Address used since 28 Aug 1991
Cameron Partners Capital Limited
Level 12 Hp Tower
Comet Ridge Nz Pty Ltd
171 Featherston Street
Jarden Partners Limited
Level 14
Jarden Investments Limited
Level 14
Jarden Group Limited
Level 14
Harbour Asset Management Limited
Level 16