Whitecliffe Education Limited was incorporated on 16 Nov 1984 and issued a number of 9429039899958. The registered LTD company has been run by 6 directors: Feroz Rahat Ali - an active director whose contract began on 29 Mar 2018,
Daniel Nakhle - an active director whose contract began on 28 May 2018,
Michele Louise Whitecliffe - an inactive director whose contract began on 29 Mar 2018 and was terminated on 25 Jul 2018,
Steven Paul Cammish - an inactive director whose contract began on 29 Mar 2018 and was terminated on 28 May 2018,
Michelle Louise Whitecliffe - an inactive director whose contract began on 16 Nov 1984 and was terminated on 29 Mar 2018.
As stated in our database (last updated on 22 Mar 2024), the company uses 1 address: 7-9 Mccoll Street, Newmarket, Auckland, 1023 (types include: registered, physical).
Up to 13 Mar 2019, Whitecliffe Education Limited had been using 24 Balfour Road, Parnell, Auckland as their physical address.
A total of 6194444 shares are allotted to 2 groups (2 shareholders in total).
The 2nd group consists of 1 shareholder, holds 90 per cent shares (exactly 5575000 shares) and includes
Aligroup Limited - located at East Tamaki, Auckland.
Previous addresses
Address: 24 Balfour Road, Parnell, Auckland, 1052 New Zealand
Physical address used from 11 Mar 2011 to 13 Mar 2019
Address: 24 Balfour Road, Parnell, Auckland New Zealand
Physical address used from 24 Apr 2008 to 11 Mar 2011
Address: 24 Balfour Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 24 Apr 2008 to 13 Mar 2019
Address: 8 Thornbury Crescent, Parnell
Physical & registered address used from 11 Feb 2008 to 24 Apr 2008
Address: 136 Grafton Rd, Grafton, Auckland
Registered address used from 10 Jun 1997 to 11 Feb 2008
Address: 136 Grafton Road, Grafton, Auckland
Physical address used from 10 Jun 1997 to 11 Feb 2008
Basic Financial info
Total number of Shares: 6194444
Annual return filing month: March
Annual return last filed: 07 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 619444 | |||
Other (Other) | Mediadesign Hochschule Fur Design Und Informatik Gmbh | 04 Mar 2024 - | |
Shares Allocation #2 Number of Shares: 5575000 | |||
Entity (NZ Limited Company) | Aligroup Limited Shareholder NZBN: 9429032678062 |
East Tamaki Auckland 2013 New Zealand |
29 Mar 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Trusts Limited Shareholder NZBN: 9429036694082 Company Number: 1176184 |
08 Dec 2017 - 25 Jul 2018 | |
Individual | Whitecliffe, Michele Louise |
Mount Eden Auckland 1024 New Zealand |
16 Nov 1984 - 25 Jul 2018 |
Individual | Hussain, Mohammed Fahim |
Mangere East Auckland 2024 New Zealand |
31 Mar 2022 - 01 Apr 2022 |
Individual | Arthur-worsop, Mark |
Papakura 2584 New Zealand |
31 Mar 2022 - 01 Apr 2022 |
Entity | Trusts Limited Shareholder NZBN: 9429036694082 Company Number: 1176184 |
Newmarket Auckland 1023 New Zealand |
08 Dec 2017 - 25 Jul 2018 |
Individual | Whitecliffe, Michele Louise |
Mount Eden Auckland 1024 New Zealand |
16 Nov 1984 - 25 Jul 2018 |
Individual | Whitecliffe, Michele Louise |
Mount Eden Auckland 1024 New Zealand |
16 Nov 1984 - 25 Jul 2018 |
Individual | Palmer, Simon Middleton |
Epsom Auckland New Zealand |
12 Jul 2007 - 08 Dec 2017 |
Entity | Trusts Limited Shareholder NZBN: 9429036694082 Company Number: 1176184 |
Newmarket Auckland 1023 New Zealand |
08 Dec 2017 - 25 Jul 2018 |
Feroz Rahat Ali - Director
Appointment date: 29 Mar 2018
Address: Vancouver, British Columbia, V6E 3J7 Canada
Address used since 29 Mar 2018
Address: West Vancouver, British Columbia, V7SIS Canada
Address used since 23 Jan 2019
Daniel Nakhle - Director
Appointment date: 28 May 2018
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 28 May 2018
Michele Louise Whitecliffe - Director (Inactive)
Appointment date: 29 Mar 2018
Termination date: 25 Jul 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 29 Mar 2018
Steven Paul Cammish - Director (Inactive)
Appointment date: 29 Mar 2018
Termination date: 28 May 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Mar 2018
Michelle Louise Whitecliffe - Director (Inactive)
Appointment date: 16 Nov 1984
Termination date: 29 Mar 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Jan 2016
Gregory Ernest Whitecliffe - Director (Inactive)
Appointment date: 15 Apr 1986
Termination date: 15 Feb 2001
Address: Epsom, Auckland,
Address used since 15 Apr 1986
Breathe Easy Limited
Whitecliff College Of Arts & Design Bldg
Albert Capital Limited
Suite 301, 28 Balfour Road
Abbey Capital Limited
301/28 Balfour Road
Paradox Nz Limited
402/28 Balfour Road
L&l Pacific Trustee Limited
501/28 Balfour Road
Pivot Projects Limited
Flat 5, 22 Balfour Road