Kaplan International Nz Limited, a registered company, was registered on 06 Jun 1990. 9429039212153 is the NZ business number it was issued. The company has been run by 8 directors: David J. - an active director whose contract started on 31 Aug 2000,
Robert William Regan - an active director whose contract started on 15 Feb 2016,
Wayne Raymond Bonnett - an inactive director whose contract started on 01 Sep 2010 and was terminated on 16 Feb 2016,
Julie Patricia Delaney - an inactive director whose contract started on 23 Dec 2008 and was terminated on 30 Jun 2010,
Susan Mcallister - an inactive director whose contract started on 20 Oct 2000 and was terminated on 23 Dec 2008.
Updated on 04 Jan 2022, the BizDb data contains detailed information about 1 address: Level 1, 100 Moorehouse Avenue, Christchurch, 8011 (types include: registered, physical).
Kaplan International Nz Limited had been using 10 Titoki Street, Parnell, Auckland as their registered address up to 20 Jul 2021.
Former names for this company, as we found at BizDb, included: from 30 Aug 2002 to 01 Aug 2019 they were called Ila Education (Nz) Limited, from 08 Aug 1990 to 30 Aug 2002 they were called Nord Anglia Education (Nz) Limited and from 06 Jun 1990 to 08 Aug 1990 they were called Fabulous Formulas Limited.
A single entity controls all company shares (exactly 300000 shares) - Kaplan International English (Australia) Pty Limited - located at 8011, Sydney, Nsw.
Principal place of activity
10 Titoki Street, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address: 10 Titoki Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 13 Jul 2020 to 20 Jul 2021
Address: C/-dla Piper New Zealand, Dla Piper Tower, 205 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 24 Mar 2015 to 13 Jul 2020
Address: C/-dla Phillips Fox, Level 22, 209 Queen Street, Auckland New Zealand
Physical & registered address used from 19 Dec 2006 to 24 Mar 2015
Address: Level 14 Quay Tower, Cnr Customs & Albert Sts, Auckland
Registered address used from 09 Aug 1995 to 19 Dec 2006
Address: Mcelroy Milne, 16th Floor, Southpac Tower, Queen Street, Auckland
Registered address used from 08 Feb 1993 to 09 Aug 1995
Address: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Address: Level 22, Phillips Fox Tower, 209 Queen Street, Auckland
Physical address used from 21 Feb 1992 to 19 Dec 2006
Basic Financial info
Total number of Shares: 300000
Annual return filing month: July
Financial report filing month: December
Annual return last filed: 11 Jul 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300000 | |||
Other | Kaplan International English (australia) Pty Limited |
Sydney Nsw 2000 Australia |
13 Nov 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Kaplan Inc. Company Number: 2049341 |
19 Feb 2016 - 13 Nov 2017 | |
Other | Null - Aspect Education Limited | 06 Jun 1990 - 19 Feb 2016 | |
Other | Aspect Education Limited | 06 Jun 1990 - 19 Feb 2016 |
Ultimate Holding Company
David J. - Director
Appointment date: 31 Aug 2000
Robert William Regan - Director
Appointment date: 15 Feb 2016
ASIC Name: Kaplan Australia Pty Limited
Address: Sydney Nsw, 2000 Australia
Address: Sydney Nsw, 2000 Australia
Address: Kensington Nsw, 2033 Australia
Address used since 15 Feb 2016
Wayne Raymond Bonnett - Director (Inactive)
Appointment date: 01 Sep 2010
Termination date: 16 Feb 2016
Address: Amberley, Amberley, 7410 New Zealand
Address used since 01 Sep 2010
Julie Patricia Delaney - Director (Inactive)
Appointment date: 23 Dec 2008
Termination date: 30 Jun 2010
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 23 Dec 2008
Susan Mcallister - Director (Inactive)
Appointment date: 20 Oct 2000
Termination date: 23 Dec 2008
Address: Heritage Apartments, Cathedral Square, Christchurch,
Address used since 20 Oct 2000
David William Johnson - Director (Inactive)
Appointment date: 05 Sep 1990
Termination date: 31 Aug 2000
Address: Wood Old Farm, Rawyenstall, Rossendale, Lancashire Bb4 8tx, England,
Address used since 05 Sep 1990
Kevin Joseph Mcneany - Director (Inactive)
Appointment date: 05 Sep 1990
Termination date: 31 Aug 2000
Address: Bramhall Park Road, Bramhall, Cheshire England,
Address used since 05 Sep 1990
Peter John Harris - Director (Inactive)
Appointment date: 05 Sep 1990
Termination date: 01 Jul 1994
Address: Christchurch,
Address used since 05 Sep 1990
Djm Trustees No. 95 Limited
Level 9, Tower One
Brookfields Lawyers Limited
Level 9, Tower One
Djm Trustees No. 94 Limited
Level 9, Tower One
Djn Trustees No. 2 Limited
Level 9, Tower One
Hpj Trustees No. 66 Limited
Level 9, Tower One
Hpj Trustees No. 65 Limited
Level 9, Tower One