Endeavour College Of Natural Health Limited, a registered company, was registered on 17 Oct 2008. 9429032539707 is the NZ business identifier it was issued. "Tertiary institutional education - except polytechnics and universities" (business classification P810150) is how the company was categorised. This company has been managed by 12 directors: Susanna Shelton - an active director whose contract began on 06 May 2021,
Steven Castle - an active director whose contract began on 06 May 2021,
Fay Bou - an inactive director whose contract began on 31 Oct 2018 and was terminated on 06 May 2021,
Jeremy Thomas Trouncer - an inactive director whose contract began on 31 Oct 2018 and was terminated on 06 May 2021,
Warren Jacobson - an inactive director whose contract began on 29 Apr 2015 and was terminated on 31 Oct 2018.
Last updated on 20 Apr 2024, BizDb's database contains detailed information about 1 address: Unit 5, 18 Hewlett Road, Massey, Auckland, 0614 (category: registered, physical).
Endeavour College Of Natural Health Limited had been using Level 2, 89 Grafton Road, Grafton, Auckland as their registered address up until 24 Dec 2021.
One entity owns all company shares (exactly 100 shares) - Bay Of Plenty College Of Homeopathy Limited - located at 0614, Massey, Auckland.
Previous addresses
Address: Level 2, 89 Grafton Road, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 04 Nov 2020 to 24 Dec 2021
Address: 382-388 Manukau Road, Auckland, 1023 New Zealand
Registered & physical address used from 13 Nov 2018 to 04 Nov 2020
Address: Taylors House, 75 Karangahape Rd, Auckland, 1000 New Zealand
Registered & physical address used from 12 Jun 2015 to 13 Nov 2018
Address: 382-386 Manukau Road, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 15 Oct 2014 to 12 Jun 2015
Address: 382-386 Manukau Road, Epsom, Auckland, 1350 New Zealand
Physical & registered address used from 12 Jun 2014 to 15 Oct 2014
Address: C/-burmister & Co Limited, 181 Devonport Road, Tauranga New Zealand
Registered & physical address used from 17 Oct 2008 to 12 Jun 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 27 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Bay Of Plenty College Of Homeopathy Limited Shareholder NZBN: 9429038352706 |
Massey Auckland 0614 New Zealand |
13 Jun 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Bcot (2008) Limited Shareholder NZBN: 9429032939255 Company Number: 2087332 |
17 Oct 2008 - 13 Jun 2014 | |
Entity | Bcot (2008) Limited Shareholder NZBN: 9429032939255 Company Number: 2087332 |
17 Oct 2008 - 13 Jun 2014 |
Ultimate Holding Company
Susanna Shelton - Director
Appointment date: 06 May 2021
Address: Burradoo, Nsw, 2576 Australia
Address used since 06 May 2021
Steven Castle - Director
Appointment date: 06 May 2021
Address: Massey, Auckland, 0614 New Zealand
Address used since 06 May 2021
Fay Bou - Director (Inactive)
Appointment date: 31 Oct 2018
Termination date: 06 May 2021
Address: Annandale, Nsw, 2038 Australia
Address used since 31 Oct 2018
Jeremy Thomas Trouncer - Director (Inactive)
Appointment date: 31 Oct 2018
Termination date: 06 May 2021
ASIC Name: Education Group Bidco Pty Ltd
Address: Sydney, 2000 Australia
Address: Beecroft, Nsw, 2119 Australia
Address used since 31 Oct 2018
Warren Jacobson - Director (Inactive)
Appointment date: 29 Apr 2015
Termination date: 31 Oct 2018
ASIC Name: Fitness Institute Australia Pty Ltd
Address: 201 Elizabeth Street, Sydney, Nsw, 2000 Australia
Address: Dover Heights, Nsw, 2030 Australia
Address used since 29 Apr 2015
Address: 97-99 Bathurst Street, Sydney, Nsw, 2000 Australia
Alexander Chevrolle - Director (Inactive)
Appointment date: 11 Jul 2017
Termination date: 31 Oct 2018
ASIC Name: Study Group Australia Pty Limited
Address: Sydney, 2000 Australia
Address: Pyrmont, New South Wales, 2009 Australia
Address used since 07 Nov 2017
Address: Roseville, New South Wales, 2069 Australia
Address used since 11 Jul 2017
Carolyn Jane Barker - Director (Inactive)
Appointment date: 05 Jun 2014
Termination date: 21 Nov 2017
ASIC Name: Fitness Institute Australia Pty Ltd
Address: Tannyson, Queensland, 4105 Australia
Address used since 05 Jun 2014
Address: Sydney, Nsw, 2000 Australia
Jennifer Saliba - Director (Inactive)
Appointment date: 09 Sep 2016
Termination date: 05 Jul 2017
ASIC Name: Study Group Australia Pty Limited
Address: Coogee, New South Wales, 2034 Australia
Address used since 09 Sep 2016
Address: Sydney, 2000 Australia
Warren Glenn Creighton - Director (Inactive)
Appointment date: 29 Apr 2015
Termination date: 28 Jan 2016
ASIC Name: Fitness Institute Australia Pty Ltd
Address: Sydney, Nsw, 2000 Australia
Address: Putney, Nsw, 2112 Australia
Address used since 29 Apr 2015
Mark Edward Hutchinson - Director (Inactive)
Appointment date: 01 Jul 2014
Termination date: 29 Apr 2015
Address: Manly, New South Wales, 2095 Australia
Address used since 16 Mar 2015
Manvinder Grewal - Director (Inactive)
Appointment date: 01 Jul 2014
Termination date: 18 Dec 2014
Address: Roseville Chase, New South Wales, 2069 Australia
Address used since 01 Jul 2014
Clifford William Charles Burmister - Director (Inactive)
Appointment date: 17 Oct 2008
Termination date: 13 Jun 2014
Address: Cherrywood, Tauranga 3110, New Zealand
Address used since 05 Oct 2009
Drmx Limited
83 Karangahape Road
Cs International Co. Limited
101 Karangahape Road
Madina N.z. Limited
105 Karangahape Rd
Closet Artists Trust
520 Queen Street
Equippers Auckland Trust
Level 4
Equippers Palmerston North
Level 4
Academy Business Training Nz Limited
Level 2, 60 Federal Street
Bay Of Plenty College Of Homeopathy Limited
75 Karangahape Road
College Of Natural Health And Homeopathy Limited
Taylors House, 75 Karangahape Road
Edufirst Nz Limited
441 Queen Street
Endeavour College Of Natural Medicine Limited
Taylors House, 75 Karangahape Road
Wellnation Limited
Taylors House, 75 Karangahape Road