Shortcuts

Christchurch College Of English Limited

Type: NZ Limited Company (Ltd)
9429039074225
NZBN
518388
Company Number
Registered
Company Status
Current address
Level 4, 40 Lady Elizabeth Lane
Wellington Central
Wellington 6011
New Zealand
Physical & service & registered address used since 06 Oct 2022

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.

Addresses

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

Financial Data

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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity New Zealand College Of English Limited
Shareholder NZBN: 9429040371931
Company Number: 137723
Christchurch Central
Christchurch
8013
New Zealand
Entity New Zealand College Of English Limited
Shareholder NZBN: 9429040371931
Company Number: 137723
Christchurch Central
Christchurch
8013
New Zealand

Ultimate Holding Company

03 Mar 2022
Effective Date
Marron Group Holdings Pty Ltd
Name
Australian Proprietary Limited Company
Type
631941403
Ultimate Holding Company Number
AU
Country of origin
60 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Address
Directors

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