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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 305886131 | |||
Entity (NZ Limited Company) | New Zealand Holdco 2018 Limited Shareholder NZBN: 9429046977014 |
Auckland 1021 New Zealand |
30 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Global Academic Group Holdco Limited Shareholder NZBN: 9429041950500 Company Number: 5789309 |
4 Williamson Avenue, Grey Lynn Auckland 1021 New Zealand |
28 Aug 2015 - 30 May 2019 |
Entity | Global Academic Group Holdco Limited Shareholder NZBN: 9429041950500 Company Number: 5789309 |
4 Williamson Avenue, Grey Lynn Auckland 1021 New Zealand |
28 Aug 2015 - 30 May 2019 |
Ultimate Holding Company
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
Up International College New Zealand Limited
Cider Building, Level 8
Up English School Limited
Cider Building, Level 8
Global Academic Group Limited
Cider Building, Level 8
New Education Group Limited
Cider Building, Level 8
Sony Music Entertainment New Zealand Ventures Limited
Level 1
Sony Pictures (nz) Limited
Level 1