New Zealand Tertiary College Limited was incorporated on 21 Jun 1988 and issued an NZ business number of 9429039435750. This registered LTD company has been managed by 7 directors: Mark Jason Rushworth - an active director whose contract began on 10 Feb 2020,
Colm John Saunders - an active director whose contract began on 10 Feb 2020,
Allan Ross Wendelborn - an inactive director whose contract began on 21 Jun 1988 and was terminated on 10 Feb 2020,
Glenda Fay Wendelborn - an inactive director whose contract began on 21 Jun 1988 and was terminated on 10 Feb 2020,
Bruce Robert Youlden - an inactive director whose contract began on 28 Jun 2004 and was terminated on 10 Feb 2020.
As stated in BizDb's database (updated on 31 May 2025), this company uses 3 addresses: Cider Building, Level 8, 4 Williamson Avenue, Grey Lynn, Auckland, 1021 (registered address),
Cider Building, Level 8, 4 Williamson Avenue, Grey Lynn, Auckland, 1021 (physical address),
Cider Building, Level 8, 4 Williamson Avenue, Grey Lynn, Auckland, 1021 (service address),
Po Box 78-359, Grey Lynn, Auckland, 1245 (postal address) among others.
Up to 09 Nov 2020, New Zealand Tertiary College Limited had been using 60 Greville Road, Pinehill, Auckland as their physical address.
BizDb identified more names used by this company: from 19 Sep 1995 to 14 Feb 1997 they were called New Zealand College Of Tertiary Education Limited, from 01 Jul 1992 to 19 Sep 1995 they were called Kindercare Early Childhood Teachers College Limited and from 24 Feb 1989 to 01 Jul 1992 they were called Fit 'N Firm Systems Limited.
A total of 200000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 200000 shares are held by 1 entity, namely:
New Education Group Limited (an entity) located at 4 Williamson Avenue, Grey Lynn, Auckland postcode 1021. New Zealand Tertiary College Limited was categorised as "Teachers college operation nec" (ANZSIC P810210).
Principal place of activity
Cider Building, Level 8, 4 Williamson Avenue, Grey Lynn, Auckland, 1021 New Zealand
Previous addresses
Address #1: 60 Greville Road, Pinehill, Auckland, 0632 New Zealand
Physical & registered address used from 04 Nov 2010 to 09 Nov 2020
Address #2: 60 Greville Road, Albany, Auckland New Zealand
Registered & physical address used from 16 Oct 2003 to 04 Nov 2010
Address #3: 91 Shakespeare Road, Milford, Takapuna
Physical address used from 03 Nov 2001 to 03 Nov 2001
Address #4: 91 Shakespeare Road, Milford, Auckland 9
Registered address used from 30 Jun 1997 to 16 Oct 2003
Basic Financial info
Total number of Shares: 200000
Annual return filing month: October
Annual return last filed: 21 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 200000 | |||
| Entity (NZ Limited Company) | New Education Group Limited Shareholder NZBN: 9429046064608 |
4 Williamson Avenue, Grey Lynn Auckland 1021 New Zealand |
10 Feb 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Wendelborn, Allan Ross |
Takapuna Auckland New Zealand |
09 Oct 2003 - 10 Feb 2020 |
| Individual | Wendelborn, Glenda Fay |
Takapuna Auckland New Zealand |
09 Oct 2003 - 10 Feb 2020 |
Ultimate Holding Company
Mark Jason Rushworth - Director
Appointment date: 10 Feb 2020
Address: Devonport, Auckland, 0624 New Zealand
Address used since 10 Feb 2020
Colm John Saunders - Director
Appointment date: 10 Feb 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Sep 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 07 May 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 10 Feb 2020
Allan Ross Wendelborn - Director (Inactive)
Appointment date: 21 Jun 1988
Termination date: 10 Feb 2020
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 09 Oct 2003
Glenda Fay Wendelborn - Director (Inactive)
Appointment date: 21 Jun 1988
Termination date: 10 Feb 2020
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 09 Oct 2003
Bruce Robert Youlden - Director (Inactive)
Appointment date: 28 Jun 2004
Termination date: 10 Feb 2020
ASIC Name: Br & Aj Consultants Pty Ltd
Address: 47 Bolton Street, Newcastle, Nsw, 2300 Australia
Address: Kilaben Bay, Nsw, Australia 2283, Australia
Address used since 28 Jun 2004
Address: 47 Bolton Street, Newcastle, Nsw, 2300 Australia
Annette Ruth Barlow - Director (Inactive)
Appointment date: 15 Feb 2005
Termination date: 10 Feb 2020
Address: Rd 1, Howick, 2571 New Zealand
Address used since 31 Oct 2016
David John Davies - Director (Inactive)
Appointment date: 28 Jun 2004
Termination date: 31 May 2005
Address: Whitford, Auckland,
Address used since 28 Jun 2004
Kindercare Learning Centres Limited
60 Greville Road
Living & Learning Foundation
60 Grenville Road
Living & Learning Family Centres Foundation
60 Greville Road
Meiz Limited
87 Hugh Green Drive
Khatri Enterprises Limited
7 Ballymore Drive
Genoveva Felicitas Limited
9 Errigal Close
Montessori Centre Aotearoa Limited
34 Fifteenth Avenue