Employment Focus Limited was registered on 22 Nov 2000 and issued a New Zealand Business Number of 9429037092986. This registered LTD company has been supervised by 11 directors: Anirudh Anirudh - an active director whose contract began on 21 Dec 2023,
Peter Do - an inactive director whose contract began on 14 Nov 2016 and was terminated on 21 Dec 2023,
Simon Giyoung Do - an inactive director whose contract began on 24 Nov 2022 and was terminated on 09 Aug 2023,
Eon Tae Do - an inactive director whose contract began on 25 Sep 2013 and was terminated on 29 Sep 2017,
Luella Bartlett - an inactive director whose contract began on 13 Jul 2007 and was terminated on 25 Sep 2013.
According to our data (updated on 16 Apr 2024), the company uses 3 addresses: Level 1, 150 Hobson Street, Auckland Central, Auckland, 1010 (registered address),
Level 1, 150 Hobson Street, Auckland Central, Auckland, 1010 (physical address),
Level 1, 150 Hobson Street, Auckland Central, Auckland, 1010 (service address),
Po Box 911 144 Victoria Street West, Auckland Central, Auckland, 1142 (postal address) among others.
Up until 17 Feb 2020, Employment Focus Limited had been using Apartment 7G Hobson Gardens Tower 1, 205 Hobson Street, Auckland Central, Auckland as their registered address.
A total of 258100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 129050 shares are held by 1 entity, namely:
Kaur Bal, Simrat (an individual) located at Alfriston, Auckland postcode 2105.
The second group consists of 1 shareholder, holds 50% shares (exactly 129050 shares) and includes
Anirudh, Anirudh - located at Papakura, Papakura. Employment Focus Limited has been classified as "Tertiary institutional education - except polytechnics and universities" (ANZSIC P810150).
Principal place of activity
150 Hobson Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Apartment 7g Hobson Gardens Tower 1, 205 Hobson Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 14 Feb 2020 to 17 Feb 2020
Address #2: 150 Hobson Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 10 Nov 2014 to 14 Feb 2020
Address #3: 144 Hobson Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 28 May 2012 to 10 Nov 2014
Address #4: 144 Hobson Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 18 Aug 2010 to 10 Nov 2014
Address #5: 205b Henderson Valley Rd, Henderson, Auckland, 0612 New Zealand
Registered address used from 20 May 2009 to 18 Aug 2010
Address #6: C/-o'halloran Hmt Limited, Level8, 203 Queen Street, Auckland New Zealand
Physical address used from 18 Jul 2007 to 28 May 2012
Address #7: C/-o'halloran Hmt Limited, Level 8, 203 Queen Street, Auckland
Registered address used from 18 Jul 2007 to 20 May 2009
Address #8: Ground Floor, 3 Diamond St, Newton
Registered & physical address used from 17 Apr 2003 to 18 Jul 2007
Address #9: Vazey Child, 19 Worley Place, Hamilton
Registered & physical address used from 22 Nov 2000 to 17 Apr 2003
Basic Financial info
Total number of Shares: 258100
Annual return filing month: October
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 129050 | |||
Individual | Kaur Bal, Simrat |
Alfriston Auckland 2105 New Zealand |
16 Feb 2024 - |
Shares Allocation #2 Number of Shares: 129050 | |||
Individual | Anirudh, Anirudh |
Papakura Papakura 2110 New Zealand |
21 Dec 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kaur, Simrat |
Alfriston Auckland 2105 New Zealand |
21 Dec 2023 - 16 Feb 2024 |
Entity | Dosfam Limited Shareholder NZBN: 9429041317495 Company Number: 5378601 |
Auckland Central Auckland 1010 New Zealand |
09 Apr 2019 - 21 Dec 2023 |
Entity | Cornell Limited Shareholder NZBN: 9429036222452 Company Number: 1259860 |
26 Sep 2013 - 09 Apr 2019 | |
Entity | Luscott Commercial Trustees Limited Shareholder NZBN: 9429033411736 Company Number: 1939848 |
12 Jul 2007 - 26 Sep 2013 | |
Individual | Ramsay, Scott Warwick |
Henderson |
22 Nov 2000 - 12 Jul 2007 |
Entity | Cornell Limited Shareholder NZBN: 9429036222452 Company Number: 1259860 |
26 Sep 2013 - 09 Apr 2019 | |
Entity | Cornell Institute Of Business & Technology Limited Shareholder NZBN: 9429036222452 Company Number: 1259860 |
Auckland New Zealand |
26 Sep 2013 - 09 Apr 2019 |
Entity | Bar School Holdings Limited Shareholder NZBN: 9429033413563 Company Number: 1939875 |
12 Jul 2007 - 12 Jul 2007 | |
Entity | Bar School Holdings Limited Shareholder NZBN: 9429033413563 Company Number: 1939875 |
12 Jul 2007 - 12 Jul 2007 | |
Entity | Luscott Commercial Trustees Limited Shareholder NZBN: 9429033411736 Company Number: 1939848 |
12 Jul 2007 - 26 Sep 2013 |
Anirudh Anirudh - Director
Appointment date: 21 Dec 2023
Address: Papakura, Papakura, 2110 New Zealand
Address used since 21 Dec 2023
Peter Do - Director (Inactive)
Appointment date: 14 Nov 2016
Termination date: 21 Dec 2023
ASIC Name: Queenston College Pty Ltd
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 04 Feb 2020
Address: Maroubra Nsw, 2035 Australia
Address used since 14 Nov 2016
Address: Surry Hill, 2010 Australia
Address: Surry Hill, 2010 Australia
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 28 Sep 2018
Simon Giyoung Do - Director (Inactive)
Appointment date: 24 Nov 2022
Termination date: 09 Aug 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 24 Nov 2022
Eon Tae Do - Director (Inactive)
Appointment date: 25 Sep 2013
Termination date: 29 Sep 2017
Address: Saint Johns, Auckland, 1050 New Zealand
Address used since 25 Sep 2013
Luella Bartlett - Director (Inactive)
Appointment date: 13 Jul 2007
Termination date: 25 Sep 2013
Address: Auckland,
Address used since 13 Jul 2007
Robert Charles Facer - Director (Inactive)
Appointment date: 21 Jun 2012
Termination date: 04 Jul 2013
Address: Newmarket, Auckland, 1050 New Zealand
Address used since 21 Jun 2012
Scott Warwick Ramsay - Director (Inactive)
Appointment date: 31 Mar 2003
Termination date: 10 Sep 2012
Address: Cbd, Auckland,
Address used since 11 Jul 2007
Rex Donald Mead - Director (Inactive)
Appointment date: 22 Nov 2000
Termination date: 31 Mar 2003
Address: Bucklands Beach, Auckland,
Address used since 22 Nov 2000
Christine Mary James - Director (Inactive)
Appointment date: 22 Nov 2000
Termination date: 31 Mar 2003
Address: Bucklands Beach, Auckland,
Address used since 22 Nov 2000
Hingano Takai - Director (Inactive)
Appointment date: 22 Nov 2000
Termination date: 02 Jul 2001
Address: Parnell, Auckland,
Address used since 22 Nov 2000
Tai Takai - Director (Inactive)
Appointment date: 22 Nov 2000
Termination date: 02 Jul 2001
Address: Parnell, Auckland,
Address used since 22 Nov 2000
Mf Green Mountain Limited
152 Hobson Street
Hlog Limited
Unit 504, 152 Hobson Street
Eastopia Limited
152 Hobson Street
Zanarkand Limited
152 Hobson Street
Navreet Enterprises Limited
1204, 152 Hobson Street
Ultimate Cleaning (nz 2017) Limited
Unit 1204 Fiore Apartments, 152 Hobson Street
Aspire2 Education Limited
Level 7
Business College Nz Limited
Level2 115 Queen St
Cornell Limited
150 Hobson Street
International Consortium Of Education Limited
Level 12, 155 Queen Street
The School Of Art & Design Limited
Suite1, Floor 5, 300 Queen Street
Wilkinson's English Language School Limited
150 Hobson Street