Shortcuts

Kaplan International Nz Limited

Type: NZ Limited Company (Ltd)
9429039212153
NZBN
472757
Company Number
Registered
Company Status
Current address
Level 1
100 Moorehouse Avenue
Christchurch 8011
New Zealand
Registered & physical address used since 20 Jul 2021

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.

Addresses

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

Contact info
No website
Website
https://www.kaplaninternational.com/new-zealand
Website
Financial Data

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
Shares Allocation Number of Shares: 300000
Other Kaplan International English (australia) Pty Limited Sydney
Nsw
2000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Kaplan Inc.
Company Number: 2049341
Other Null - Aspect Education Limited
Other Aspect Education Limited

Ultimate Holding Company

21 Jul 1991
Effective Date
Graham Holdings Company
Name
Corporation
Type
91524515
Ultimate Holding Company Number
US
Country of origin
1300 17th Street N, Suite 1700
Arlington, Virginia 22209
United States
Address
Directors

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

Nearby companies

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