Academy For The International Community Nz Limited, a registered company, was incorporated on 08 Feb 2001. 9429037028909 is the number it was issued. The company has been supervised by 12 directors: Yoshitaka Kanemaru - an active director whose contract started on 05 Sep 2001,
Keishi Nakamura - an active director whose contract started on 01 Jun 2009,
Satoshi Iwamoto - an active director whose contract started on 01 Jun 2021,
Katsumi Kuwabara - an inactive director whose contract started on 08 Feb 2001 and was terminated on 01 Jun 2021,
Keisuke Shibata - an inactive director whose contract started on 26 Jun 2012 and was terminated on 20 Apr 2017.
Last updated on 22 Mar 2024, BizDb's database contains detailed information about 1 address: Level 4, 4 Graham Street, Auckland, 1010 (category: registered, physical).
Academy For The International Community Nz Limited had been using Level 8, 120 Albert Street, Auckland Central, Auckland as their registered address until 21 Apr 2017.
Previous names for this company, as we managed to find at BizDb, included: from 04 Mar 2004 to 08 Mar 2004 they were named Academy For The International Community Limited, from 12 Nov 2002 to 04 Mar 2004 they were named Auckland International College Limited and from 08 Feb 2001 to 12 Nov 2002 they were named Oshu Corporation Nz Limited.
One entity controls all company shares (exactly 36850000 shares) - Aic Education Inc - located at 1010, Naka-Ku, Hiroshima 730-0037, Japan.
Previous addresses
Address: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 14 Aug 2014 to 21 Apr 2017
Address: C/- Pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand
Physical address used from 04 Jul 2012 to 14 Aug 2014
Address: Level 5, 50 Anzac Avenue, Auckland, 1010 New Zealand
Physical address used from 30 Aug 2010 to 04 Jul 2012
Address: Level 5, 50 Anzac Avenue, Auckland, 1010 New Zealand
Registered address used from 30 Aug 2010 to 14 Aug 2014
Address: C/- Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland New Zealand
Registered & physical address used from 05 Sep 2003 to 30 Aug 2010
Address: Deloitte Touche Tohmatsu, Deloitte House, 8 Nelson St, Auckland
Physical address used from 20 Nov 2001 to 20 Nov 2001
Address: Deloitte Touche Tohmatsu, Deloitte House, 8 Nelson Street, Auckland
Registered address used from 20 Nov 2001 to 05 Sep 2003
Address: Level 5, 50 Anzac Ave, Auckland
Physical address used from 20 Nov 2001 to 05 Sep 2003
Address: 32 Oxford Terrace, Christchurch
Registered & physical address used from 30 Sep 2001 to 20 Nov 2001
Basic Financial info
Total number of Shares: 36850000
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 31 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 36850000 | |||
Other (Other) | Aic Education Inc |
Naka-ku Hiroshima 730-0037, Japan Japan |
08 Feb 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | C2c Global Education Japan Company Number: 0900-05-000259 |
Kofu City Yamanashi 400-0805 Japan |
28 Aug 2019 - 02 Mar 2022 |
Entity | Imuri Limited Shareholder NZBN: 9429037089634 Company Number: 1098482 |
08 Feb 2001 - 30 May 2006 | |
Entity | Imuri Limited Shareholder NZBN: 9429037089634 Company Number: 1098482 |
08 Feb 2001 - 30 May 2006 |
Ultimate Holding Company
Yoshitaka Kanemaru - Director
Appointment date: 05 Sep 2001
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 02 Aug 2022
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 11 Aug 2017
Address: 6-3-1, Kachidoki, Chuo-ku, Tokyo, Japan
Address used since 22 Apr 2009
Keishi Nakamura - Director
Appointment date: 01 Jun 2009
Address: Naka-ku, Hiroshima City, Hiroshima, 730-0005 Japan
Address used since 21 Nov 2023
Address: Eden Terrace, Auckland, 1010 New Zealand
Address used since 02 Aug 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 11 Aug 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Jun 2009
Satoshi Iwamoto - Director
Appointment date: 01 Jun 2021
Address: Asaminami-ku, Hiroshima City, Hiroshima, 731-0122 Japan
Address used since 01 Jun 2021
Katsumi Kuwabara - Director (Inactive)
Appointment date: 08 Feb 2001
Termination date: 01 Jun 2021
Address: Naka-ku, Hiroshima 730-0854, Japan
Address used since 08 Feb 2001
Keisuke Shibata - Director (Inactive)
Appointment date: 26 Jun 2012
Termination date: 20 Apr 2017
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 26 Jun 2012
Koichi Kitajima - Director (Inactive)
Appointment date: 01 Jun 2009
Termination date: 26 Jun 2012
Address: Shimamoto-cho, Mishima-gun, Osaka-fu, Japan,
Address used since 01 Jun 2009
Takanori Mine - Director (Inactive)
Appointment date: 08 Feb 2001
Termination date: 01 Jun 2009
Address: Aki-ku, Hiroshima 736-0086, Japan,
Address used since 08 Feb 2001
Shingo Mitsuda - Director (Inactive)
Appointment date: 08 Feb 2001
Termination date: 01 Jun 2009
Address: 127 Grafton Road, Auckland,
Address used since 14 Aug 2003
Tadashi Nakaichi - Director (Inactive)
Appointment date: 08 Feb 2001
Termination date: 01 Jun 2009
Address: Hatsukaichi 738-0037, Japan,
Address used since 08 Feb 2001
Keiji Uzuta - Director (Inactive)
Appointment date: 08 Feb 2001
Termination date: 29 Nov 2006
Address: Minami-ku, Hiroshima 734-0014, Japan,
Address used since 08 Feb 2001
Jianya Sun - Director (Inactive)
Appointment date: 09 Jun 2003
Termination date: 21 May 2004
Address: 152 Yanchang Rd, Shanghai, 200072, China,
Address used since 09 Jun 2003
Yoshitaka Sasai - Director (Inactive)
Appointment date: 07 Dec 2001
Termination date: 16 Dec 2003
Address: Mt Eden, Auckland,
Address used since 14 Aug 2003
The Warehouse Limited
Level 4
Airport Dental Services Limited
Level 4
Jack And Jessica Developments Trustee Co Limited
Level 4
Stockholm Trustee Company Limited
Level 4
Philip Beattie Medical Services Limited
Level 4
Wainui Sixteen Limited
Level 4