Shortcuts

Media Design School Limited

Type: NZ Limited Company (Ltd)
9429039667366
NZBN
326111
Company Number
Registered
Company Status
Current address
Level 17, Hsbc Tower, 188 Quay Street
Auckland 1010
New Zealand
Registered & physical address used since 02 May 2022
10 Madden Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 02 Dec 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100001
Entity (NZ Limited Company) Sei New Zealand Limited
Shareholder NZBN: 9429031227285
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Paul, John Lester Milford
Auckland
Individual Lloyd, Julie Katherine Mairangi Bay
Auckland
Individual Valintine, Elizabeth Francis Milford
Auckland
Individual Valintine, Elizabeth Francis Castor Bay
North Shore City
0620
New Zealand
Individual Ogle, Michael Roderick Murawai
Auckland
Individual Paul, John Lester Milford
Auckland
Individual Sopp, Rosemary Martha Mt Eden
Auckland

New Zealand
Other Sandell Trustees Ltd
Other Null - Sandell Trustees Ltd
Individual Valintine, Frances Deborah Brookby
South Auckland

Ultimate Holding Company

03 Nov 2020
Effective Date
Strategic Education, Inc.
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

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

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