New Zealand Management Academies Limited, a registered company, was started on 03 May 2002. 9429036515806 is the New Zealand Business Number it was issued. This company has been supervised by 8 directors: Mark Jason Rushworth - an active director whose contract started on 08 Nov 2018,
Colm John Saunders - an active director whose contract started on 08 Nov 2018,
Timothy Martin Jennison - an inactive director whose contract started on 04 Dec 2014 and was terminated on 09 Nov 2018,
John Michael Williamson - an inactive director whose contract started on 01 Jun 2016 and was terminated on 02 Nov 2018,
Owen Arvind Daji - an inactive director whose contract started on 30 Sep 2014 and was terminated on 01 Jun 2016.
Updated on 07 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 78359, Grey Lynn, Auckland, 1245 (types include: postal, office).
New Zealand Management Academies Limited had been using Level 1, 501 Karangahape Road, Auckland Central, Auckland as their registered address until 28 Mar 2017.
Other names for this company, as we identified at BizDb, included: from 03 May 2002 to 16 Sep 2002 they were called Ttc Academy Of Education Limited.
One entity owns all company shares (exactly 500000 shares) - New Education Group Limited - located at 1245, 4 Williamson Avenue, Grey Lynn, 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 12 Dec 2016 to 28 Mar 2017
Address #2: Level 17, 396 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 08 Oct 2014 to 12 Dec 2016
Address #3: The Offices Of Bendall & Cant Limited, 7th Floor Southern Cross Building, 61 High Street, Auckland New Zealand
Registered & physical address used from 03 May 2002 to 08 Oct 2014
Basic Financial info
Total number of Shares: 500000
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500000 | |||
Entity (NZ Limited Company) | New Education Group Limited Shareholder NZBN: 9429046064608 |
4 Williamson Avenue, Grey Lynn Auckland 1021 New Zealand |
26 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Up Education Limited Shareholder NZBN: 9429038579585 Company Number: 654443 |
30 Sep 2014 - 26 Jun 2017 | |
Individual | Graham, Rosanne Mary |
Glendowie Auckland 1071 New Zealand |
17 Sep 2008 - 17 Sep 2014 |
Individual | Cullinane, Timothy John |
Remuera Auckland |
03 May 2002 - 30 Sep 2014 |
Individual | Cullinane, Mary Jane Carrick |
Remuera Auckland New Zealand |
17 Sep 2008 - 17 Sep 2014 |
Entity | Acg Education Limited Shareholder NZBN: 9429038579585 Company Number: 654443 |
30 Sep 2014 - 26 Jun 2017 | |
Entity | Lucerne Nominees Limited Shareholder NZBN: 9429041403907 Company Number: 5452143 |
17 Sep 2014 - 30 Sep 2014 | |
Entity | Acg Education Limited Shareholder NZBN: 9429038579585 Company Number: 654443 |
30 Sep 2014 - 26 Jun 2017 | |
Entity | Lucerne Nominees Limited Shareholder NZBN: 9429041403907 Company Number: 5452143 |
17 Sep 2014 - 30 Sep 2014 | |
Entity | Up Education Limited Shareholder NZBN: 9429038579585 Company Number: 654443 |
30 Sep 2014 - 26 Jun 2017 |
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: 04 Dec 2014
Termination date: 09 Nov 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Dec 2014
John Michael Williamson - Director (Inactive)
Appointment date: 01 Jun 2016
Termination date: 02 Nov 2018
Address: Rd 4, Albany, 0794 New Zealand
Address used since 01 Jun 2016
Owen Arvind Daji - Director (Inactive)
Appointment date: 30 Sep 2014
Termination date: 01 Jun 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 30 Sep 2014
Danny Chan - Director (Inactive)
Appointment date: 30 Sep 2014
Termination date: 29 Apr 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Sep 2014
Ian Alistair Norton King - Director (Inactive)
Appointment date: 30 Sep 2014
Termination date: 29 Oct 2014
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 30 Sep 2014
Timothy John Cullinane - Director (Inactive)
Appointment date: 03 May 2002
Termination date: 30 Sep 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Apr 2010
Up Education Limited
Cider Building, Level 8
Yoobee Colleges Limited
Cider Building, Level 8
G. & E. Destiny Limited
14 Vinegar Lane
Blue Lake Movies International Limited
I Pollen Street
Heft Limited
Flat 14, 34 Pollen Street
Smart Associates (aotearoa) Limited
Apartment 203, 11 Vinegar Lane