New Horizon College Limited, a registered company, was registered on 26 Sep 1988. 9429039416780 is the number it was issued. The company has been run by 9 directors: Ewen Mackenzie-Bowie - an active director whose contract started on 14 Dec 2012,
Robert Harold Howell - an inactive director whose contract started on 26 Jul 1991 and was terminated on 14 Dec 2012,
Eric Peter Hagen - an inactive director whose contract started on 26 Jul 1991 and was terminated on 14 Dec 2012,
William Thomas Grant - an inactive director whose contract started on 26 Jul 1991 and was terminated on 14 Dec 2012,
Prudence Jane Grant - an inactive director whose contract started on 26 Jul 1991 and was terminated on 14 Dec 2012.
Updated on 17 Apr 2024, the BizDb data contains detailed information about 1 address: 10-14 Lorne Street, Auckland Central, Auckland, 1010 (types include: registered, physical).
New Horizon College Limited had been using 22-32 Queen Street, Auckland Central, Auckland as their physical address up to 09 Oct 2015.
Old names for this company, as we found at BizDb, included: from 26 Sep 1988 to 13 Oct 1995 they were named New Horizon Language Academy Limited.
A single entity controls all company shares (exactly 20000 shares) - New Horizon Education Limited - located at 1010, Auckland Central, Auckland.
Previous addresses
Address #1: 22-32 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 14 Oct 2014 to 09 Oct 2015
Address #2: 2 Chancery Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 24 Dec 2012 to 14 Oct 2014
Address #3: 1st Floor Dundas House, 43 Station St, Napier New Zealand
Registered address used from 18 Jan 2006 to 24 Dec 2012
Address #4: 1st Floor, Dundas House, 43 Station St, Napier New Zealand
Physical address used from 07 Oct 2004 to 24 Dec 2012
Address #5: 3rd Floor, Dalton House, Dalton Street, Napier
Physical address used from 22 Sep 2003 to 07 Oct 2004
Address #6: C/- Ernst & Young, Chartered Accountants, Cnr Marine Parade & Vautier Str, Napier
Registered address used from 15 Jul 1999 to 18 Jan 2006
Address #7: Same As Registered Office Address
Physical address used from 20 Feb 1992 to 22 Sep 2003
Address #8: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address #9: C/- Ernst & Young, Cnr Marine Parade & Vautier Street, Napier
Registered address used from 13 Jan 1992 to 15 Jul 1999
Basic Financial info
Total number of Shares: 20000
Annual return filing month: September
Annual return last filed: 07 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20000 | |||
Entity (NZ Limited Company) | New Horizon Education Limited Shareholder NZBN: 9429030436398 |
Auckland Central Auckland 1010 New Zealand |
14 Dec 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Schmidli, Christine |
Poraiti Napier |
26 Sep 1988 - 14 Dec 2012 |
Individual | Hagen, Eric Peter |
Jervoistown Napier New Zealand |
26 Sep 1988 - 14 Dec 2012 |
Individual | Schmidli, Kurt |
Poraiti Napier |
26 Sep 1988 - 14 Dec 2012 |
Individual | Howell, Robert Harold |
Weetangera Canberra, Act 2614 Australia |
26 Sep 1988 - 14 Dec 2012 |
Individual | Hagen, Christine Mary |
Jervoistown Napier New Zealand |
30 Sep 2004 - 14 Dec 2012 |
Individual | Grant, Prudence Jane |
Taradale Napier |
26 Sep 1988 - 14 Dec 2012 |
Individual | Howell, Gael Frances |
Westharbour Auckland |
26 Sep 1988 - 30 Sep 2004 |
Individual | Hagen, Christine Mary |
Greenmeadows Napier |
26 Sep 1988 - 30 Sep 2004 |
Individual | Dow, Barbara Wendy |
Hamilton New Zealand |
30 Sep 2004 - 14 Dec 2012 |
Individual | Howell, John |
Taupo New Zealand |
30 Sep 2004 - 14 Dec 2012 |
Individual | Grant, William Thomas |
Taradale Napier |
26 Sep 1988 - 14 Dec 2012 |
Individual | Howell, Gael Frances |
Weetangera Canberra, Act 2614 Australia |
30 Sep 2004 - 14 Dec 2012 |
Ultimate Holding Company
Ewen Mackenzie-bowie - Director
Appointment date: 14 Dec 2012
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 14 Dec 2012
Robert Harold Howell - Director (Inactive)
Appointment date: 26 Jul 1991
Termination date: 14 Dec 2012
Address: Weetangera, Canberra, Act, 2614 Australia
Address used since 19 Apr 2012
Eric Peter Hagen - Director (Inactive)
Appointment date: 26 Jul 1991
Termination date: 14 Dec 2012
Address: Jervoistown, Napier, 4112 New Zealand
Address used since 11 Jan 2006
William Thomas Grant - Director (Inactive)
Appointment date: 26 Jul 1991
Termination date: 14 Dec 2012
Address: Taradale, Napier, 4112 New Zealand
Address used since 26 Jul 1991
Prudence Jane Grant - Director (Inactive)
Appointment date: 26 Jul 1991
Termination date: 14 Dec 2012
Address: Taradale, Napier, 4112 New Zealand
Address used since 26 Jul 1991
Gael Frances Howell - Director (Inactive)
Appointment date: 26 Jul 1991
Termination date: 14 Dec 2012
Address: Weetangera, Canberra, Act, 2614 Australia
Address used since 19 Apr 2012
Christine Mary Hagen - Director (Inactive)
Appointment date: 26 Jul 1991
Termination date: 14 Dec 2012
Address: Jervoistown, Napier, 4112 New Zealand
Address used since 11 Jan 2006
Christine Marie Schmidli - Director (Inactive)
Appointment date: 05 Jun 1996
Termination date: 14 Dec 2012
Address: Poraite, Napier 4182,
Address used since 03 Sep 2009
Kurt Schmidli - Director (Inactive)
Appointment date: 05 Jun 1996
Termination date: 14 Dec 2012
Address: Poraite, Napier 4182,
Address used since 03 Sep 2009
New Horizon Education Limited
10-14 Lorne Street
Icl Education Holdings Limited
10-14 Lorne Street
Icl Education Limited
10-14 Lorne Street
Icl Business School Limited
10-14 Lorne Street
Bridge International College Nz Limited
10-14 Lorne Street
Art @ Lorne Limited
10-14 Lorne Street