Asg Education Programmes (Nz) Limited was registered on 20 Dec 2000 and issued a business number of 9429037041281. This registered LTD company has been run by 6 directors: Leon Gerard Nash - an active director whose contract started on 28 May 2008,
Craig Mathew Dunstan - an active director whose contract started on 01 Jan 2018,
John Velegrinis - an inactive director whose contract started on 01 Jan 2016 and was terminated on 31 Dec 2017,
Colin Anthony Evans - an inactive director whose contract started on 30 Mar 2012 and was terminated on 31 Dec 2015,
Keith John Townend - an inactive director whose contract started on 20 Dec 2000 and was terminated on 30 Mar 2012.
According to BizDb's information (updated on 11 Apr 2024), this company filed 1 address: Level 15, 333 Collins St, Melbourne, 3000 (category: postal, office).
Up until 19 May 2020, Asg Education Programmes (Nz) Limited had been using 216 Great South Road, Epsom, Auckland City as their registered address.
BizDb identified previous aliases for this company: from 15 Jul 2005 to 04 Jul 2006 they were named Kiwi Education Funds Pty Limited, from 20 Dec 2000 to 15 Jul 2005 they were named Asg Administrative Services (Nz) Pty. Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Futurity Investment Group Limited (an other) located at Melbourne Victoria postcode 3000. Asg Education Programmes (Nz) Limited is classified as "Friendly society operation" (ANZSIC K624020).
Other active addresses
Address #4: Level 15, 333 Collins Street, Melbourne, Vic, 3000 Australia
Office address used from 17 May 2023
Address #5: Level 15, 333 Collins Street, Melbourne, 3000 Australia
Delivery address used from 17 May 2023
Principal place of activity
23-35 Hanover St, Oakleigh, Vic, 3166 Australia
Previous addresses
Address #1: 216 Great South Road, Epsom, Auckland City, 1051 New Zealand
Registered & physical address used from 20 Jun 2019 to 19 May 2020
Address #2: Ground Floor, 216 Great South Road, Epsom, Auckland, 1051 New Zealand
Physical & registered address used from 16 May 2018 to 20 Jun 2019
Address #3: Suite 7b, 19 Edwin Street, Mount Eden, Auckland, 1024 New Zealand
Registered & physical address used from 24 May 2017 to 16 May 2018
Address #4: Flat 7b, 19 Edwin Street, Mount Eden, Auckland, 1061 New Zealand
Registered & physical address used from 14 Oct 2015 to 24 May 2017
Address #5: Suite 6b, 17 Albert Street, Auckland New Zealand
Physical address used from 04 May 2007 to 14 Oct 2015
Address #6: Suite 6b, 17 Albert Street, Auckland
Physical address used from 19 May 2006 to 04 May 2007
Address #7: Suite 6b, 17 Albert Street, Auckland New Zealand
Registered address used from 19 May 2006 to 14 Oct 2015
Address #8: Suite 6b, 17 Albert Street, Auckland
Physical address used from 15 May 2006 to 19 May 2006
Address #9: Level 14, 41 Shortland Street, Auckland
Physical address used from 20 Dec 2000 to 15 May 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Financial report filing month: June
Annual return last filed: 17 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Futurity Investment Group Limited |
Melbourne Victoria 3000 Australia |
20 Dec 2000 - |
Ultimate Holding Company
Leon Gerard Nash - Director
Appointment date: 28 May 2008
ASIC Name: Futurity Investment Group Limited
Address: Oakleigh Victoria, 3166 Australia
Address: Black Hill Vic 3350, Australia, 3350 Australia
Address used since 28 May 2008
Address: Ballarat North Vic 3350, Australia, 3350 Australia
Address used since 08 May 2018
Address: Oakleigh Victoria, 3166 Australia
Craig Mathew Dunstan - Director
Appointment date: 01 Jan 2018
ASIC Name: Futurity Investment Group Limited
Address: Docklands Victoria, 3008 Australia
Address used since 01 Jan 2018
Address: Oakleigh Victoria, 3166 Australia
John Velegrinis - Director (Inactive)
Appointment date: 01 Jan 2016
Termination date: 31 Dec 2017
ASIC Name: Marcom Projects Pty Ltd
Address: Camberwell, 3124 Australia
Address used since 01 Jan 2016
Address: Oakleigh Victoria, 3166 Australia
Address: Oakleigh Victoria, 3166 Australia
Colin Anthony Evans - Director (Inactive)
Appointment date: 30 Mar 2012
Termination date: 31 Dec 2015
ASIC Name: Australian Scholarships Group Friendly Society Limited
Address: Oakleigh Victoria, 3166 Australia
Address: Hurstbridge, Victoria, 3099 Australia
Address used since 30 Mar 2012
Address: Oakleigh Victoria, 3166 Australia
Keith John Townend - Director (Inactive)
Appointment date: 20 Dec 2000
Termination date: 30 Mar 2012
Address: Ferntree Gully, Victoria 3156, Australia, 3156 Australia
Address used since 20 Dec 2000
Klaus Peter Dithmer - Director (Inactive)
Appointment date: 20 Dec 2000
Termination date: 18 Apr 2008
Address: Eltham, Victoria 3095, Australia,
Address used since 20 Dec 2000
Rope Neuro Rehabilitation Limited
Unit 6, 19 Edwin Street
Arts Therapy (nz) Trust
Unit 1, 19 Edwin Street
Inner Harmony Limited
Unit G12, The Zone, 23 Edwin Street,
Twenty12 Investments Limited
Unit G12, The Zone, 23 Edwin Street
Lightstone Limited
Unit G12, The Zone, 23 Edwin Street
Sharbo Limited
Unit G12, The Zone, 23 Edwin Street, Mt
Apd Charitable Trust Limited
139 Great South Road
Beaumont Estate Limited
9 Courtney Lane
Dechelly Trustee Limited
17 Lendenfeld Drive
Fifty-fifty Limited
14a Umere Crescent
Krisnz Limited
411, 53 Cook Street
Trimera Holdings Limited
21 Falcon Street