Shortcuts

Acg Early Childhood Education Group Limited

Type: NZ Limited Company (Ltd)
9429041513538
NZBN
5508865
Company Number
Registered
Company Status
115550969
GST Number
No Abn Number
Australian Business Number
P801020
Industry classification code
Pre-school Centre Operation - Except Child Minding Centre
Industry classification description
Current address
117/23 Edwin Street
Mount Eden
Auckland 1024
New Zealand
Physical & registered & service address used since 19 Aug 2019

Acg Early Childhood Education Group Limited, a registered company, was incorporated on 26 Nov 2014. 9429041513538 is the New Zealand Business Number it was issued. "Pre-school centre operation - except child minding centre" (ANZSIC P801020) is how the company was classified. The company has been run by 8 directors: Michael Donald Mcfadden - an active director whose contract started on 30 Apr 2023,
Joanne Garin - an active director whose contract started on 31 Dec 2023,
Arie Willem Van Der Wel - an inactive director whose contract started on 29 Jun 2018 and was terminated on 30 Apr 2023,
Felix Andre Marian - an inactive director whose contract started on 17 Aug 2021 and was terminated on 16 Dec 2022,
Timothy Martin Jennison - an inactive director whose contract started on 04 Dec 2014 and was terminated on 17 Aug 2021.
Updated on 06 Apr 2024, BizDb's data contains detailed information about 1 address: 117/23 Edwin Street, Mount Eden, Auckland, 1024 (type: physical, registered).
Acg Early Childhood Education Group Limited had been using Cider Building, Level 8, 4 Williamson Avenue, Grey Lynn, Auckland as their physical address up to 19 Aug 2019.
A single entity controls all company shares (exactly 1000 shares) - Acg Schools Limited - located at 1024, Mount Eden, Auckland.

Addresses

Previous addresses

Address: Cider Building, Level 8, 4 Williamson Avenue, Grey Lynn, Auckland, 1021 New Zealand

Physical & registered address used from 28 Mar 2017 to 19 Aug 2019

Address: Level 1, 501 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 12 Dec 2016 to 28 Mar 2017

Address: Level 17, 396 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 26 Nov 2014 to 12 Dec 2016

Contact info
www.acgedu.com
30 Jun 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 25 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Acg Schools Limited
Shareholder NZBN: 9429047049925
Mount Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Up Education Limited
Shareholder NZBN: 9429038579585
Company Number: 654443
Entity Up Education Limited
Shareholder NZBN: 9429038579585
Company Number: 654443

Ultimate Holding Company

29 Jun 2020
Effective Date
Inspired Education Holdings Limited
Name
Company
Type
10392529
Ultimate Holding Company Number
GB
Country of origin
Cider Building, Level 8
4 Williamson Avenue, Grey Lynn
Auckland 1021
New Zealand
Address
Directors

Michael Donald Mcfadden - Director

Appointment date: 30 Apr 2023

ASIC Name: Inspired Australia Pty Ltd

Address: Burleigh Waters, Gold Coast, Queensland, 4220 Australia

Address used since 31 Jul 2023

Address: Alexandria, Sydney, 2015 Australia

Address used since 30 Apr 2023


Joanne Garin - Director

Appointment date: 31 Dec 2023

ASIC Name: Inspired Australia Bondi Holdings Pty Ltd

Address: Epping, New South Wales, 2121 Australia

Address used since 31 Dec 2023


Arie Willem Van Der Wel - Director (Inactive)

Appointment date: 29 Jun 2018

Termination date: 30 Apr 2023

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 17 Jan 2022

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 29 Jun 2018


Felix Andre Marian - Director (Inactive)

Appointment date: 17 Aug 2021

Termination date: 16 Dec 2022

Address: Willoughby, Nsw, 2068 Australia

Address used since 17 Aug 2021


Timothy Martin Jennison - Director (Inactive)

Appointment date: 04 Dec 2014

Termination date: 17 Aug 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 04 Dec 2014


John Michael Williamson - Director (Inactive)

Appointment date: 01 Jun 2016

Termination date: 02 Nov 2018

Address: Rd 4, Albany, 0794 New Zealand

Address used since 01 Jun 2016


Owen Arvind Daji - Director (Inactive)

Appointment date: 26 Nov 2014

Termination date: 01 Jun 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 26 Nov 2014


Danny Chan - Director (Inactive)

Appointment date: 26 Nov 2014

Termination date: 29 Apr 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Jun 2015

Nearby companies
Similar companies