Media Design School Limited, a registered company, was incorporated on 13 Nov 1986. 9429039667366 is the New Zealand Business Number it was issued. This company has been run by 14 directors: Michael James Reed - an active director whose contract started on 29 Oct 2015,
Linda Mary Brown - an active director whose contract started on 10 Oct 2017,
Daniel J. - an active director whose contract started on 04 Nov 2020,
Marcus Rudolf Kaeller - an inactive director whose contract started on 10 Oct 2017 and was terminated on 30 Jun 2020,
Neel Vijay Broker - an inactive director whose contract started on 10 Oct 2017 and was terminated on 19 Mar 2019.
Last updated on 01 May 2024, BizDb's data contains detailed information about 1 address: 10 Madden Street, Auckland Central, Auckland, 1010 (category: registered, service).
Media Design School Limited had been using Level 3, 110 Customs Street West, Auckland as their registered address up to 02 May 2022.
More names used by the company, as we managed to find at BizDb, included: from 07 Nov 2001 to 15 Dec 2011 they were called Media Design School Limited, from 17 Oct 2001 to 07 Nov 2001 they were called Sphere Developments Limited and from 13 Nov 1986 to 17 Oct 2001 they were called Valintine International - Sales & Marketing Co. Limited.
A single entity owns all company shares (exactly 100001 shares) - Sei New Zealand Limited - located at 1010, Auckland Central, Auckland.
Previous addresses
Address #1: Level 3, 110 Customs Street West, Auckland, 1010 New Zealand
Registered & physical address used from 10 Nov 2020 to 02 May 2022
Address #2: Level 15, Pwc Tower, 15 Customs Street West, Auckland, 1010 New Zealand
Registered & physical address used from 19 Aug 2020 to 10 Nov 2020
Address #3: Dla Piper Tower, 205 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 10 Mar 2015 to 19 Aug 2020
Address #4: Level 22, Dla Phillips Fox Tower, 205 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 24 Jul 2014 to 10 Mar 2015
Address #5: Level 22, Dla Phillips Fox Tower, 209 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 18 Feb 2011 to 24 Jul 2014
Address #6: Hall & Parsons Ca Ltd, 145 Kitchener Road, Milford, Auckland New Zealand
Registered & physical address used from 23 Mar 2006 to 18 Feb 2011
Address #7: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen St, Auckland
Registered address used from 14 Nov 2001 to 23 Mar 2006
Address #8: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen St, Auckland
Physical address used from 14 Nov 2001 to 14 Nov 2001
Address #9: 100 Bush Road, Albany
Registered & physical address used from 25 Oct 2001 to 14 Nov 2001
Address #10: Level One, A C Nielsen House, 129-155, Hurstmere Rd, Takapuna, Auckland
Physical address used from 17 Feb 2000 to 25 Oct 2001
Address #11: Level One, A C Nielsen House, 129-155, Hurstmere Rd, Takapuna, Auckland
Registered address used from 12 Feb 2000 to 25 Oct 2001
Address #12: 687 Whangaparaoa Road, Whangaparaoa
Registered address used from 08 May 1998 to 12 Feb 2000
Address #13: C/- Gillain & Associates, 687 Whangaparaoa Road, Whangaparaoa
Physical address used from 08 May 1998 to 17 Feb 2000
Address #14: -
Physical address used from 19 Feb 1992 to 08 May 1998
Address #15: 747 Whangaparaoa Road, Whangaparaoa
Registered address used from 20 Oct 1991 to 08 May 1998
Basic Financial info
Total number of Shares: 100001
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 08 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100001 | |||
Entity (NZ Limited Company) | Sei New Zealand Limited Shareholder NZBN: 9429031227285 |
Auckland Central Auckland 1010 New Zealand |
10 Feb 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Paul, John Lester |
Milford Auckland |
13 Nov 1986 - 24 Nov 2006 |
Individual | Lloyd, Julie Katherine |
Mairangi Bay Auckland |
20 Nov 2003 - 24 Nov 2006 |
Individual | Valintine, Elizabeth Francis |
Milford Auckland |
13 Nov 1986 - 24 Nov 2006 |
Individual | Valintine, Elizabeth Francis |
Castor Bay North Shore City 0620 New Zealand |
13 Nov 1986 - 24 Nov 2006 |
Individual | Ogle, Michael Roderick |
Murawai Auckland |
20 Nov 2003 - 24 Nov 2006 |
Individual | Paul, John Lester |
Milford Auckland |
13 Nov 1986 - 24 Nov 2006 |
Individual | Sopp, Rosemary Martha |
Mt Eden Auckland New Zealand |
13 Nov 1986 - 10 Feb 2011 |
Other | Sandell Trustees Ltd | 17 Feb 2009 - 10 Feb 2011 | |
Other | Null - Sandell Trustees Ltd | 17 Feb 2009 - 10 Feb 2011 | |
Individual | Valintine, Frances Deborah |
Brookby South Auckland |
13 Nov 1986 - 24 Nov 2006 |
Ultimate Holding Company
Michael James Reed - Director
Appointment date: 29 Oct 2015
ASIC Name: Sei Higher Education Holdings Pty Ltd
Address: 680 George Street, Sydney, New South Wales, 2001 Australia
Address: 680 George Street, Sydney, New South Wales, 2001 Australia
Address: Potts Point, New South Wales, 2011 Australia
Address used since 29 Oct 2015
Linda Mary Brown - Director
Appointment date: 10 Oct 2017
ASIC Name: Torrens Global Education Services Pty Ltd
Address: Sydney, New South Wales, 2000 Australia
Address: Kangaroo Ground, Victoria, 3097 Australia
Address used since 10 Oct 2017
Daniel J. - Director
Appointment date: 04 Nov 2020
Marcus Rudolf Kaeller - Director (Inactive)
Appointment date: 10 Oct 2017
Termination date: 30 Jun 2020
Address: Singapore, 438453 Singapore
Address used since 10 Oct 2017
Neel Vijay Broker - Director (Inactive)
Appointment date: 10 Oct 2017
Termination date: 19 Mar 2019
Address: Singapore, 258482 Singapore
Address used since 10 Oct 2017
Vivian S. - Director (Inactive)
Appointment date: 28 Feb 2013
Termination date: 10 Oct 2017
Address: Coral Gables, Florida, 33134 United States
Address used since 28 Feb 2013
Paula S. - Director (Inactive)
Appointment date: 27 Nov 2014
Termination date: 10 Oct 2017
Address: Cambridge, Maryland, 21613 United States
Address used since 12 Feb 2015
Robert Z. - Director (Inactive)
Appointment date: 31 Oct 2011
Termination date: 29 Oct 2015
Address: Unit 1001, Scottsdale, Arizona, 85266 United States
Address used since 31 Oct 2011
Michael Douglas Mann - Director (Inactive)
Appointment date: 09 Feb 2011
Termination date: 27 Nov 2014
Address: 52 Sukhumvit Soi 61, Wattana, Bangkok, 10110 Thailand
Address used since 09 Feb 2011
David G. - Director (Inactive)
Appointment date: 09 Feb 2011
Termination date: 28 Feb 2013
Address: Stevensville, Md, 21666 United States
Address used since 08 Nov 2011
Harry Feight Mckinley Jr - Director (Inactive)
Appointment date: 09 Feb 2011
Termination date: 31 Oct 2011
Address: 211, Jalan Tun Razak, Kuala Lumpur, 50400 Malaysia
Address used since 09 Feb 2011
Elizabeth Francis Valintine - Director (Inactive)
Appointment date: 13 Nov 1986
Termination date: 09 Feb 2011
Address: Castor Bay, North Shore City, 0620 New Zealand
Address used since 05 Nov 2009
Frances Deborah Valintine - Director (Inactive)
Appointment date: 16 Nov 2004
Termination date: 24 Jan 2008
Address: Brookby, Auckland,
Address used since 16 Nov 2004
John Lester Paul - Director (Inactive)
Appointment date: 27 May 1997
Termination date: 07 Sep 1998
Address: Castor Bay, Auckland,
Address used since 27 May 1997
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