Shortcuts

Global Academic Group Interco Limited

Type: NZ Limited Company (Ltd)
9429041951064
NZBN
5789729
Company Number
Registered
Company Status
Current address
Cider Building, Level 8
4 Williamson Avenue, Grey Lynn
Auckland 1021
New Zealand
Registered & physical & service address used since 28 Mar 2017
Po Box 78359
Grey Lynn
Auckland 1245
New Zealand
Postal address used since 26 Jun 2020
Cider Building, Level 8
4 Williamson Avenue, Grey Lynn
Auckland 1021
New Zealand
Office & delivery address used since 26 Jun 2020

Global Academic Group Interco Limited, a registered company, was registered on 28 Aug 2015. 9429041951064 is the NZ business number it was issued. This company has been run by 8 directors: Mark Jason Rushworth - an active director whose contract began on 08 Nov 2018,
Colm John Saunders - an active director whose contract began on 08 Nov 2018,
Timothy Martin Jennison - an inactive director whose contract began on 24 Apr 2019 and was terminated on 31 May 2019,
Timothy Martin Jennison - an inactive director whose contract began on 27 Jul 2016 and was terminated on 09 Nov 2018,
John Michael Williamson - an inactive director whose contract began on 27 Jul 2016 and was terminated on 02 Nov 2018.
Last updated on 23 Mar 2024, our data contains detailed information about 1 address: Po Box 78359, Grey Lynn, Auckland, 1245 (types include: postal, office).
Global Academic Group Interco Limited had been using Level 1, 501 Karangahape Road, Auckland Central, Auckland as their registered address up to 28 Mar 2017.
A single entity owns all company shares (exactly 305886131 shares) - New Zealand Holdco 2018 Limited - located at 1245, Auckland.

Addresses

Principal place of activity

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


Previous addresses

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

Registered & physical address used from 13 Dec 2016 to 28 Mar 2017

Address #2: Level 17, 396 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 08 Jul 2016 to 13 Dec 2016

Address #3: Level 25, 48 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 28 Aug 2015 to 08 Jul 2016

Contact info
dave.foster@up.education
26 Jun 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 305886131

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 305886131
Entity (NZ Limited Company) New Zealand Holdco 2018 Limited
Shareholder NZBN: 9429046977014
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Global Academic Group Holdco Limited
Shareholder NZBN: 9429041950500
Company Number: 5789309
4 Williamson Avenue, Grey Lynn
Auckland
1021
New Zealand
Entity Global Academic Group Holdco Limited
Shareholder NZBN: 9429041950500
Company Number: 5789309
4 Williamson Avenue, Grey Lynn
Auckland
1021
New Zealand

Ultimate Holding Company

29 May 2019
Effective Date
New Zealand Holdco 2018 Limited
Name
Ltd
Type
6988893
Ultimate Holding Company Number
NZ
Country of origin
Cider Building, Level 8
4 Williamson Avenue, Grey Lynn
Auckland 1021
New Zealand
Address
Directors

Mark Jason Rushworth - Director

Appointment date: 08 Nov 2018

Address: Devonport, Auckland, 0624 New Zealand

Address used since 08 Nov 2018


Colm John Saunders - Director

Appointment date: 08 Nov 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Sep 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 07 May 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 08 Nov 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 26 Jun 2019


Timothy Martin Jennison - Director (Inactive)

Appointment date: 24 Apr 2019

Termination date: 31 May 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 24 Apr 2019


Timothy Martin Jennison - Director (Inactive)

Appointment date: 27 Jul 2016

Termination date: 09 Nov 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 27 Jul 2016


John Michael Williamson - Director (Inactive)

Appointment date: 27 Jul 2016

Termination date: 02 Nov 2018

Address: Rd 4, Albany, 0794 New Zealand

Address used since 27 Jul 2016


Geoffrey John Hutchinson - Director (Inactive)

Appointment date: 28 Aug 2015

Termination date: 27 Jul 2016

ASIC Name: Pep Services Pty Limited

Address: 126-130 Phillip Street, Sydney, NSW 2026 Australia

Address: Bondi, New South Wales, 2026 Australia

Address used since 28 Aug 2015


Shannon David Wolfers - Director (Inactive)

Appointment date: 28 Aug 2015

Termination date: 27 Jul 2016

ASIC Name: Djp Capital Pty Limited

Address: Maroubra, New South Wales, 2035 Australia

Address: South Coogee, New South Wales, 2034 Australia

Address used since 20 Jun 2016


David Ian Brown - Director (Inactive)

Appointment date: 28 Aug 2015

Termination date: 27 Jul 2016

ASIC Name: Pep Services Pty Limited

Address: Double Bay, New South Wales, 2028 Australia

Address used since 28 Aug 2015

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

Nearby companies