Shortcuts

Abc College Of English Limited

Type: NZ Limited Company (Ltd)
9429039741820
NZBN
302920
Company Number
Registered
Company Status
Current address
7 Coronation Drive
Queenstown
9300 9300
New Zealand
Office address used since 13 Apr 2021
7 Coronation Drive
Queenstown
9300 9300
New Zealand
Physical & registered & service address used since 21 Apr 2021
7 Coronation Drive
Queenstown
Queenstown 9300
New Zealand
Postal address used since 08 Nov 2022

Abc College Of English Limited was registered on 13 May 1986 and issued an NZ business identifier of 9429039741820. The registered LTD company has been supervised by 11 directors: Mark Andrew Taylor - an active director whose contract began on 24 Mar 2021,
Charles Leslie Phillips - an active director whose contract began on 24 Mar 2021,
Richard George Ashwell Palmer - an inactive director whose contract began on 24 Mar 2021 and was terminated on 30 Jun 2022,
Anthony Evan Hill - an inactive director whose contract began on 24 Mar 2021 and was terminated on 30 Jun 2022,
Hamish Eion Sinclair Edgar - an inactive director whose contract began on 24 Mar 2021 and was terminated on 30 Jun 2022.
As stated in BizDb's data (last updated on 30 Mar 2024), this company registered 1 address: 7 Coronation Drive, Queenstown, Queenstown, 9300 (category: postal, registered).
Up to 21 Apr 2021, Abc College Of English Limited had been using C/- Chester Building, Cnr Shotover & Camp Streets, Queenstown as their physical address.
BizDb identified other names used by this company: from 13 May 1986 to 13 Aug 1997 they were named Silver Fern Agencies Limited.
A total of 10100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 10100 shares are held by 1 entity, namely:
Queenstown Resort College Limited (an entity) located at Queenstown, Queenstown postcode 9300.

Addresses

Principal place of activity

7 Coronation Drive, Queenstown, 9300, 9300 New Zealand


Previous addresses

Address #1: C/- Chester Building, Cnr Shotover & Camp Streets, Queenstown, 9300 New Zealand

Physical & registered address used from 15 Oct 2020 to 21 Apr 2021

Address #2: Chester Building, Cnr Camp & Shotover Streets, Queenstown, 9300 New Zealand

Physical address used from 07 Nov 2016 to 15 Oct 2020

Address #3: Chester Building, Cnr Camp & Shotover Streets, Queenstown, 9300 New Zealand

Registered address used from 16 Sep 2016 to 15 Oct 2020

Address #4: Chester Building, Cnr Camp & Shotover Streets, Queenstown, 9300 New Zealand

Physical address used from 08 Aug 2014 to 07 Nov 2016

Address #5: Chester Building, Cnr Camp & Shotover Streets, Queenstown, 9300 New Zealand

Registered address used from 08 Aug 2014 to 16 Sep 2016

Address #6: 22 Vale Road, Saint Heliers, Auckland, 1071 New Zealand

Physical & registered address used from 26 Oct 2010 to 08 Aug 2014

Address #7: Level 9, 175 Queen Street, Auckland, 1140 New Zealand

Physical & registered address used from 30 Sep 2009 to 26 Oct 2010

Address #8: Level 9, 175 Queen Street, Auckland

Physical & registered address used from 15 Oct 2002 to 30 Sep 2009

Address #9: Offices Of Birchfield Murphy & Co, 7th Floor, 17 Albert Street, Auckland

Physical address used from 10 Oct 2001 to 10 Oct 2001

Address #10: Offices Of Birchfield Murphy & Co, 7th Floor, 17 Albert Street, Auckland

Registered address used from 10 Oct 2001 to 15 Oct 2002

Address #11: Offices Of Kevin Murphy & Associates Ltd, 7th Floor, 17 Albert Street, Auckland

Physical address used from 10 Oct 2001 to 15 Oct 2002

Address #12: 87 Queen Street, 2nd Floor, Auckland 1

Registered address used from 12 Nov 1993 to 10 Oct 2001

Contact info
64 274 812741
Phone
64 3 4425233
Phone
pauline@abc.ac.nz
Email
English@abc.ac.nz
Email
www.abc.ac.nz
16 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 10100

Annual return filing month: August

Annual return last filed: 07 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10100
Entity (NZ Limited Company) Queenstown Resort College Limited
Shareholder NZBN: 9429036411504
Queenstown
Queenstown
9300
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Copland, Pauline Ruth Kelvin Heights
Queenstown
9300
New Zealand
Entity Gunji Holdings (nz) Limited
Shareholder NZBN: 9429040060972
Company Number: 196154
Individual Gunji, Kiyomi St Heliers
Auckland
Entity Gunji Holdings (nz) Limited
Shareholder NZBN: 9429040060972
Company Number: 196154

Ultimate Holding Company

23 Mar 2021
Effective Date
Queenstown Resort College Limited
Name
Ltd
Type
1225304
Ultimate Holding Company Number
NZ
Country of origin
7 Coronation Drive
Queenstown
Queenstown 9300
New Zealand
Address
Directors

Mark Andrew Taylor - Director

Appointment date: 24 Mar 2021

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 24 Mar 2021


Charles Leslie Phillips - Director

Appointment date: 24 Mar 2021

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 24 Mar 2021


Richard George Ashwell Palmer - Director (Inactive)

Appointment date: 24 Mar 2021

Termination date: 30 Jun 2022

Address: Paihia, Paihia, 0200 New Zealand

Address used since 24 Mar 2021


Anthony Evan Hill - Director (Inactive)

Appointment date: 24 Mar 2021

Termination date: 30 Jun 2022

Address: Queenstown, 9371 New Zealand

Address used since 14 Apr 2021


Hamish Eion Sinclair Edgar - Director (Inactive)

Appointment date: 24 Mar 2021

Termination date: 30 Jun 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 24 Mar 2021


Pauline Ruth Copland - Director (Inactive)

Appointment date: 11 Mar 2014

Termination date: 16 Jul 2021

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 03 Oct 2018

Address: Fernhill, Queenstown, 9300 New Zealand

Address used since 11 Mar 2014


Eion Sinclair Edgar - Director (Inactive)

Appointment date: 24 Mar 2021

Termination date: 14 Jun 2021

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 24 Mar 2021


Kiyomi Gunji - Director (Inactive)

Appointment date: 22 Oct 1991

Termination date: 11 Mar 2014

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 26 Oct 2010


Malcolm Charles Birchfield - Director (Inactive)

Appointment date: 22 Oct 1991

Termination date: 15 Oct 2003

Address: Rd 1, Richmond, Nelson,

Address used since 22 Oct 1991


Rodney Harold Clinton Walshe - Director (Inactive)

Appointment date: 22 Oct 1991

Termination date: 15 Jun 1993

Address: Bucklands Beach, Auckland,

Address used since 22 Oct 1991


Charles Spencer Spain - Director (Inactive)

Appointment date: 22 Oct 1991

Termination date: 15 Jun 1993

Address: Murrays Bay, Auckland,

Address used since 22 Oct 1991

Nearby companies