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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10100 | |||
Entity (NZ Limited Company) | Queenstown Resort College Limited Shareholder NZBN: 9429036411504 |
Queenstown Queenstown 9300 New Zealand |
21 Sep 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Copland, Pauline Ruth |
Kelvin Heights Queenstown 9300 New Zealand |
31 Jul 2014 - 21 Sep 2021 |
Entity | Gunji Holdings (nz) Limited Shareholder NZBN: 9429040060972 Company Number: 196154 |
13 May 1986 - 31 Jul 2014 | |
Individual | Gunji, Kiyomi |
St Heliers Auckland |
13 May 1986 - 31 Jul 2014 |
Entity | Gunji Holdings (nz) Limited Shareholder NZBN: 9429040060972 Company Number: 196154 |
13 May 1986 - 31 Jul 2014 |
Ultimate Holding Company
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
Paitry Trustees Limited
Apartment 5
Cheetah Trustees Limited
Apartment 5
Tovic Limited
Apartment 5
Janimi Administration Limited
5/7 Cliff Road
Karaka Business Park Limited
Flat 1, 7 Cliff Road
Saltriver Industries Limited
1/7 Cliff Rd