Shortcuts

Endeavour College Of Natural Health Limited

Type: NZ Limited Company (Ltd)
9429032539707
NZBN
2177688
Company Number
Registered
Company Status
P810150
Industry classification code
Tertiary Institutional Education - Except Polytechnics And Universities
Industry classification description
Current address
Unit 5, 18 Hewlett Road
Massey
Auckland 0614
New Zealand
Registered & physical & service address used since 24 Dec 2021

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.

Addresses

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

Contact info
64 27 5235080
Phone
steven.castle@cnhh.ac.nz
12 Feb 2019 Email
No website
Website
Financial Data

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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Bcot (2008) Limited
Shareholder NZBN: 9429032939255
Company Number: 2087332
Entity Bcot (2008) Limited
Shareholder NZBN: 9429032939255
Company Number: 2087332

Ultimate Holding Company

05 May 2021
Effective Date
Bay Of Plenty College Of Homeopathy Limited
Name
Ltd
Type
802269
Ultimate Holding Company Number
NZ
Country of origin
Level 24, 201 Elizabeth Street
Sydney, Nsw 2000
Australia
Address
Directors

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

Nearby companies

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

Similar companies

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