Shortcuts

Global Academic Group Limited

Type: NZ Limited Company (Ltd)
9429041951798
NZBN
5789891
Company Number
Registered
Company Status
Current address
Cider Building, Level 8
4 Williamson Avenue, Grey Lynn
Auckland 1021
New Zealand
Physical & registered & 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 Limited, a registered company, was incorporated on 28 Aug 2015. 9429041951798 is the New Zealand Business Number it was issued. The company has been managed by 7 directors: Colm John Saunders - an active director whose contract started on 08 Nov 2018,
Mark Jason Rushworth - an active director whose contract started on 08 Nov 2018,
Timothy Martin Jennison - an inactive director whose contract started on 27 Jul 2016 and was terminated on 31 May 2019,
John Michael Williamson - an inactive director whose contract started on 27 Jul 2016 and was terminated on 02 Nov 2018,
Geoffrey John Hutchinson - an inactive director whose contract started on 28 Aug 2015 and was terminated on 27 Jul 2016.
Last updated on 23 Feb 2024, BizDb's data contains detailed information about 1 address: Po Box 78359, Grey Lynn, Auckland, 1245 (category: postal, office).
Global Academic Group Limited had been using Level 1, 501 Karangahape Road, Auckland Central, Auckland as their registered address up until 28 Mar 2017.
A single entity controls all company shares (exactly 305886131 shares) - Global Academic Group Interco Limited - located at 1245, 4 Williamson Avenue, Grey Lynn, 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

Registered & physical address used from 08 Jul 2016 to 13 Dec 2016

Address #3: The Vero Centre, Level 25, 48 Shortland Street, Auckland Central, 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
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) Global Academic Group Interco Limited
Shareholder NZBN: 9429041951064
4 Williamson Avenue, Grey Lynn
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Global Academic Group Midco Limited
Shareholder NZBN: 9429041951675
Company Number: 5789927
Entity Global Academic Group Midco Limited
Shareholder NZBN: 9429041951675
Company Number: 5789927

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

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 26 Jun 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 08 Nov 2018


Mark Jason Rushworth - Director

Appointment date: 08 Nov 2018

Address: Devonport, Auckland, 0624 New Zealand

Address used since 08 Nov 2018


Timothy Martin Jennison - Director (Inactive)

Appointment date: 27 Jul 2016

Termination date: 31 May 2019

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: Sydney, New South Wales, 2000 Australia

Address: Bondi, Sydney, New South Wales, 2026 Australia

Address used since 28 Aug 2015


David Ian Brown - Director (Inactive)

Appointment date: 28 Aug 2015

Termination date: 27 Jul 2016

ASIC Name: Pep Services Pty Limited

Address: Double Bay, Sydney, New South Wales, 2028 Australia

Address used since 28 Aug 2015

Address: Sydney, New South Wales, 2000 Australia


Shannon David Wolfers - Director (Inactive)

Appointment date: 28 Aug 2015

Termination date: 27 Jul 2016

ASIC Name: Djp Capital Pty Limited

Address: South Coogee, New South Wales, 2034 Australia

Address used since 20 Jun 2016

Address: Maroubra, New South Wales, 2035 Australia