Shortcuts

Global Academic Group Holdco Limited

Type: NZ Limited Company (Ltd)
9429041950500
NZBN
5789309
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
26 New Street
St Helier
Jersey JE4 8PP
Jersey
Other address (Address For Share Register) used since 24 Nov 2015
Level 22, 101 Collins Street
Melbourne
Victoria 3000
Australia
Other address (Address For Share Register) used since 24 Nov 2015
26 New Street
St Helier JE23RA
Jersey
Other address (Address For Share Register) used since 10 Apr 2019

Global Academic Group Holdco Limited, a registered company, was registered on 27 Aug 2015. 9429041950500 is the NZBN it was issued. The company has been supervised by 14 directors: Nadim Marwan Nsouli - an active director whose contract started on 31 May 2019,
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,
Matthew S. - an active director whose contract started on 18 Mar 2024,
Robert R. - an inactive director whose contract started on 31 May 2019 and was terminated on 10 Nov 2023.
Last updated on 29 Apr 2024, BizDb's data contains detailed information about 5 addresses this company uses, specifically: 117/23 Edwin Street, Mount Eden, Auckland, 1024 (registered address),
117/23 Edwin Street, Mount Eden, Auckland, 1024 (physical address),
117/23 Edwin Street, Mount Eden, Auckland, 1024 (service address),
Cider Building, Level 8, 4 Williamson Avenue, Grey Lynn, Auckland, 1021 (other address) among others.
Global Academic Group Holdco Limited had been using Cider Building, Level 8, 4 Williamson Avenue, Grey Lynn, Auckland as their physical address up to 19 Aug 2019.
One entity controls all company shares (exactly 236497289 shares) - Inspired Nz Holdings Limited - located at 1024, Mount Eden, Auckland.

Addresses

Other active addresses

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

Other address (Address For Share Register) used from 10 Apr 2019

Address #5: 117/23 Edwin Street, Mount Eden, Auckland, 1024 New Zealand

Registered & physical & service address used from 19 Aug 2019

Previous addresses

Address #1: 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 #2: Level 1, 501 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand

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

Address #3: Level 17, 396 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 08 Jul 2016 to 12 Dec 2016

Address #4: Level 25, 48 Shorland Street, Auckland, 1010 New Zealand

Registered & physical address used from 27 Aug 2015 to 08 Jul 2016

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 236497289

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 25 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 236497289
Entity (NZ Limited Company) Inspired Nz Holdings Limited
Shareholder NZBN: 9429047041011
Mount Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jennison, Tim Remuera
Auckland
1050
New Zealand
Other Pep Investment Pty Limited
Company Number: 083 026 984
126 Phillip Street
Sydney
NSW 2000
Australia
Other Eagle Coinvestment Pty Limited 126 Phillip Street
Sydney, Nsw
2000
Australia
Entity New Education Investment Limited
Shareholder NZBN: 9429039676580
Company Number: 323228
Mt Wellington
Auckland

New Zealand
Individual Williamson, Sharon Rd 4
Dairy Flat
0794
New Zealand
Entity Dht (2018) 3 Limited
Shareholder NZBN: 9429046787705
Company Number: 6846073
Individual Domett, Nicole Harrowfield
Hamilton
3210
New Zealand
Other Pacific Equity Partners Fund V-b, L.p. 26 New Street
St Helier
JE2 3RA
Jersey
Individual Williamson, John Michael Rd 4
Albany
0794
New Zealand
Other Pacific Equity Partners Fund V-c, L.p. 26 New Street
St Helier
JE2 3RA
Jersey
Other Mc Investment Nominees Pty Limited Level 40, 2 Park Street
Sydney, Nsw
2001
Australia
Entity Kenrob Enterprises Limited
Shareholder NZBN: 9429045995491
Company Number: 6249361
Remuera
Auckland
1050
New Zealand
Entity Vallant Hooker Trustees Limited
Shareholder NZBN: 9429037431860
Company Number: 1002234
Ponsonby
Auckland
1011
New Zealand
Other Pacific Equity Partners Fund V, L.p. 26 New Street
St Helier
JE2 3RA
Jersey
Individual Haines, Mark West Harbour
Auckland
0618
New Zealand
Entity Kenrob Enterprises Limited
Shareholder NZBN: 9429045995491
Company Number: 6249361
Remuera
Auckland
1050
New Zealand
Individual Harvey-wills, Louise Devonport
Auckland
0624
New Zealand
Individual Saunders, Colm St Heliers
Auckland
1071
New Zealand
Individual Williamson, Sharon Rd 4
Dairy Flat
0794
New Zealand
Individual Van Der Wel, Clarence Rd 1
Papakura
2580
New Zealand
Individual Domett, Guy Harrowfield
Hamilton
3210
New Zealand
Entity Dht (2018) 3 Limited
Shareholder NZBN: 9429046787705
Company Number: 6846073
Albany
Auckland
0632
New Zealand
Entity Vallant Hooker Trustees Limited
Shareholder NZBN: 9429037431860
Company Number: 1002234
Ponsonby
Auckland
1011
New Zealand
Individual Williamson, Sharon Rd 4
Dairy Flat
0794
New Zealand
Other Acg Coinvestment L.p. 26 New Street
St Helier
JE23RA
Jersey
Other Pacific Equity Partners Fund V-a, L.p. 26 New Street
St Helier
JE2 3RA
Jersey
Individual Rebolledo, Ana Maria Rivera Mount Eden
Auckland
1024
New Zealand
Other Pacific Equity Partners Investors Administration Pty Ltd
Company Number: 161 245 263
126 Phillip Street
Sydney
NSW 2000
Australia
Entity New Education Investment Limited
Shareholder NZBN: 9429039676580
Company Number: 323228
Mt Wellington
Auckland

New Zealand

Ultimate Holding Company

29 Jun 2020
Effective Date
Inspired Education Holdings Limited
Name
Company
Type
10392529
Ultimate Holding Company Number
GB
Country of origin
Directors

Nadim Marwan Nsouli - Director

Appointment date: 31 May 2019

Address: Old Fort Bay, Nassau, Bahamas

Address used since 02 Feb 2021

Address: Lewis Drive, Nassau, Bahamas

Address used since 06 Apr 2020


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


Matthew S. - Director

Appointment date: 18 Mar 2024


Robert R. - Director (Inactive)

Appointment date: 31 May 2019

Termination date: 10 Nov 2023


Arie Willem Van Der Wel - Director (Inactive)

Appointment date: 31 May 2019

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 31 May 2019


Timothy Martin Jennison - Director (Inactive)

Appointment date: 31 May 2019

Termination date: 17 Aug 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 May 2019


Geoffrey John Hutchinson - Director (Inactive)

Appointment date: 27 Aug 2015

Termination date: 31 May 2019

ASIC Name: Pep Services Pty Limited

Address: 126-130 Phillip Street, Sydney, NSW 2000 Australia

Address: 126-130 Phillip Street, Sydney, NSW 2000 Australia

Address: Bronte, New South Wales, 2024 Australia

Address used since 07 Dec 2016


Shannon David Wolfers - Director (Inactive)

Appointment date: 27 Aug 2015

Termination date: 31 May 2019

ASIC Name: Djp Capital Pty Limited

Address: South Coogee, New South Wales, 2035 Australia

Address: Maroubra, New South Wales, 2035 Australia

Address: Maroubra, New South Wales, 2035 Australia

Address: South Coogee, New South Wales, 2034 Australia

Address used since 20 Jun 2016


Danny Chan - Director (Inactive)

Appointment date: 21 Jun 2016

Termination date: 31 May 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 Jun 2016


Heith Wray Mackay-cruise - Director (Inactive)

Appointment date: 21 Jun 2016

Termination date: 31 May 2019

ASIC Name: Mc Investment Nominees Pty Ltd

Address: Northbridge, New South Wales, 2063 Australia

Address used since 21 Jun 2016

Address: 2 Park Street, Sydney, New South Wales, 2001 Australia

Address: 2 Park Street, Sydney, New South Wales, 2001 Australia


Mark Jason Rushworth - Director (Inactive)

Appointment date: 08 Nov 2018

Termination date: 31 May 2019

Address: Devonport, Auckland, 0624 New Zealand

Address used since 08 Nov 2018


John Michael Williamson - Director (Inactive)

Appointment date: 21 Jun 2016

Termination date: 02 Nov 2018

Address: Rd 4, Albany, 0794 New Zealand

Address used since 21 Jun 2016


David Ian Brown - Director (Inactive)

Appointment date: 27 Aug 2015

Termination date: 09 May 2018

ASIC Name: Pep Services Pty Limited

Address: Bellevue Hill, New South Wales, 2023 Australia

Address used since 17 Oct 2016

Address: 126-130 Phillip Street, Sydney, NSW 2000 Australia

Address: 126-130 Phillip Street, Sydney, NSW 2000 Australia

Nearby companies

New Zealand Management Academies Limited
Cider Building, Level 8

Up Education Limited
Cider Building, Level 8

Yoobee Colleges Limited
Cider Building, Level 8

G. & E. Destiny Limited
14 Vinegar Lane

Blue Lake Movies International Limited
I Pollen Street

Heft Limited
Flat 14, 34 Pollen Street