Shortcuts

Polytechnics International (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429038660887
NZBN
636162
Company Number
Registered
Company Status
Current address
Level 3, 125 Featherston St
Wellington 6011
New Zealand
Registered & physical & service address used since 20 Feb 2012
Wintec House, Corner Anglesea & Nisbet St
Hamilton 3204
New Zealand
Service & registered address used since 10 Mar 2023

Polytechnics International (New Zealand) Limited, a registered company, was incorporated on 18 Nov 1994. 9429038660887 is the business number it was issued. The company has been run by 28 directors: Paul Gavan Holloway - an active director whose contract began on 05 May 2014,
David Christiansen - an active director whose contract began on 28 Feb 2019,
Mark Lester Flowers - an inactive director whose contract began on 10 Jun 2008 and was terminated on 28 Feb 2019,
John Norman Harre - an inactive director whose contract began on 21 May 2002 and was terminated on 05 May 2014,
Tony John Gray - an inactive director whose contract began on 25 Jun 2010 and was terminated on 05 May 2014.
Last updated on 26 Apr 2024, BizDb's database contains detailed information about 1 address: Wintec House, Corner Anglesea & Nisbet St, Hamilton, 3204 (types include: service, registered).
Polytechnics International (New Zealand) Limited had been using Level 3, 125 Featherston St, Wellington as their registered address up to 20 Feb 2012.
One entity controls all company shares (exactly 30150 shares) - 9429048092685 - Te Pukenga - New Zealand Institute Of Skills and Technology - located at 3204, Corner Anglesea & Nisbet Street, Hamilton.

Addresses

Previous addresses

Address #1: Level 3, 125 Featherston St, Wellington New Zealand

Registered address used from 28 Jan 2010 to 20 Feb 2012

Address #2: Level 3, Movac House, 125 Featherston St, Wellington

Registered address used from 27 Mar 2007 to 28 Jan 2010

Address #3: Level 3, Movac House, 125 Featherston St, Wellington New Zealand

Physical address used from 27 Mar 2007 to 20 Feb 2012

Address #4: Level 12, St John House, 114 The Terrace, Wellington

Registered & physical address used from 08 Feb 2002 to 27 Mar 2007

Address #5: Level 12, Dalmuir House, 114 The Terrace, Wellington

Registered address used from 18 Nov 1994 to 08 Feb 2002

Address #6: Level 12, Dalmuri House, 114 The Terrace, Wellington

Physical address used from 18 Nov 1994 to 08 Feb 2002

Financial Data

Basic Financial info

Total number of Shares: 30150

Annual return filing month: February

Annual return last filed: 01 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 30150
Other (Other) 9429048092685 - Te Pukenga - New Zealand Institute Of Skills And Technology Corner Anglesea & Nisbet Street
Hamilton
3204
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Waikato Institute Of Technology Hamilton
Other Tai Poutini Polytechnic
Other Southern Institute Of Technology
Other Nelson Marlborough Institute Of Technology
Other Massey University
Entity Waikato Institute Of Technology Limited
Shareholder NZBN: 9429048040839
Company Number: 7929496
Hamilton
3204
New Zealand
Other Whitireia Polytechnic
Other Western Institute Of Technoloy At Taranaki
Other Wellington Institute Of Technology
Other Lincoln University
Other Universal College Of Learning
Other Unitec
Other Northland Polytechnic
Other Tairawhiti Polytechnic
Other Waiariki Institute Of Technology
Other Null - Tairawhiti Polytechnic
Other Null - Universal College Of Learning
Other Null - Aoraki Polytechnic
Other Null - Auckland University Of Technology
Other Null - Bay Of Plenty Polytechnic
Other Null - Christcurch Polytechnic Institute Of Technology
Other Null - Eastern Institute Of Technology
Other Null - Lincoln University
Other Null - Massey University
Other Null - Nelson Marlborough Institute Of Technology
Other Null - Northland Polytechnic
Other Null - Open Polytechnic
Other Null - Otago Polytechnic
Other Null - Southern Institute Of Technology
Other Null - Tai Poutini Polytechnic
Other Null - Unitec
Other Null - Waiariki Institute Of Technology
Other Null - Wellington Institute Of Technology
Other Null - Western Institute Of Technoloy At Taranaki
Other Null - Whitireia Polytechnic
Other Christcurch Polytechnic Institute Of Technology
Other Eastern Institute Of Technology
Other Otago Polytechnic
Other Open Polytechnic
Other Aoraki Polytechnic
Other Auckland University Of Technology
Other Bay Of Plenty Polytechnic

Ultimate Holding Company

31 Mar 2020
Effective Date
Waikato Institute Of Technology Limited
Name
Ltd
Type
7929496
Ultimate Holding Company Number
NZ
Country of origin
Directors

Paul Gavan Holloway - Director

Appointment date: 05 May 2014

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 05 May 2014


David Christiansen - Director

Appointment date: 28 Feb 2019

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 28 Feb 2019


Mark Lester Flowers - Director (Inactive)

Appointment date: 10 Jun 2008

Termination date: 28 Feb 2019

Address: Harrowfield, Hamilton, 3210 New Zealand

Address used since 10 Jun 2008


John Norman Harre - Director (Inactive)

Appointment date: 21 May 2002

Termination date: 05 May 2014

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 21 Jan 2010


Tony John Gray - Director (Inactive)

Appointment date: 25 Jun 2010

Termination date: 05 May 2014

Address: Richmond, Nelson, 7020 New Zealand

Address used since 25 Jun 2010


Brian Rhoades - Director (Inactive)

Appointment date: 18 Jan 2011

Termination date: 05 May 2014

Address: Monaco, Nelson, 7011 New Zealand

Address used since 18 Jan 2011


Linda Sissons - Director (Inactive)

Appointment date: 28 Jun 2013

Termination date: 05 May 2014

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 28 Jun 2013


Don Campbell - Director (Inactive)

Appointment date: 14 Jun 2012

Termination date: 28 Jun 2013

Address: Waikanae Beach, Waikanae, 5036 New Zealand

Address used since 14 Jun 2012


Linda Rooney - Director (Inactive)

Appointment date: 22 Feb 2002

Termination date: 13 May 2013

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 22 Feb 2002


Pim Borren - Director (Inactive)

Appointment date: 10 May 2006

Termination date: 14 Jun 2012

Address: Rotorua 2310,

Address used since 10 May 2006


Evan Dean Mayson - Director (Inactive)

Appointment date: 07 Apr 1998

Termination date: 27 May 2010

Address: Parnell, Auckland, 1052 New Zealand

Address used since 23 Feb 2009


Neil Barns - Director (Inactive)

Appointment date: 12 Jun 2007

Termination date: 27 May 2010

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 12 Jun 2007


Terry Barnett - Director (Inactive)

Appointment date: 10 Jun 2009

Termination date: 04 Dec 2009

Address: Rd 9, Whangarei, 0179 New Zealand

Address used since 10 Jun 2009


Bruce Eldred Osborne - Director (Inactive)

Appointment date: 09 Feb 1995

Termination date: 10 Jun 2009

Address: R D 1, Wanganui,

Address used since 09 Feb 1995


John Walter Scott - Director (Inactive)

Appointment date: 09 Mar 1999

Termination date: 02 Sep 2007

Address: Cashmere, Christchurch,

Address used since 09 Mar 1999


Anthony Peter Robins - Director (Inactive)

Appointment date: 19 May 1998

Termination date: 12 Jun 2007

Address: Nelson,

Address used since 19 May 1998


Michael Armstrong Collins - Director (Inactive)

Appointment date: 09 Feb 1995

Termination date: 01 Jul 2004

Address: Wainuiomata,

Address used since 09 Feb 1995


John Robert Cretney - Director (Inactive)

Appointment date: 06 May 1997

Termination date: 22 Feb 2002

Address: Soke, Nelson,

Address used since 06 May 1997


Cedrick Russell Marshall - Director (Inactive)

Appointment date: 09 Feb 1995

Termination date: 31 Dec 2001

Address: Thorndon,

Address used since 09 Feb 1995


John Duncan Andrew Hercus - Director (Inactive)

Appointment date: 06 May 1997

Termination date: 19 Jun 1998

Address: Geraldine,

Address used since 06 May 1997


Joanne Adair Douglas - Director (Inactive)

Appointment date: 20 Jun 1996

Termination date: 11 Dec 1997

Address: Epsom, Auckland,

Address used since 20 Jun 1996


Brian Robert Hedley - Director (Inactive)

Appointment date: 06 May 1997

Termination date: 11 Dec 1997

Address: Auckland 1309,

Address used since 06 May 1997


John Cameron Rutledge - Director (Inactive)

Appointment date: 09 Feb 1995

Termination date: 13 Mar 1997

Address: Northland, Wellington,

Address used since 09 Feb 1995


David William Brook - Director (Inactive)

Appointment date: 21 Sep 1995

Termination date: 13 Mar 1997

Address: Remuera, Auckland,

Address used since 21 Sep 1995


Brian John Astill - Director (Inactive)

Appointment date: 09 Feb 1995

Termination date: 29 Apr 1996

Address: Point Chevallier, Auckland,

Address used since 09 Feb 1995


Keith Leslie Thorpe - Director (Inactive)

Appointment date: 09 Feb 1995

Termination date: 21 Jul 1995

Address: Remuera, Auckland,

Address used since 09 Feb 1995


Kevin Maitland Hearle - Director (Inactive)

Appointment date: 18 Nov 1994

Termination date: 09 Feb 1995

Address: Tauranga,

Address used since 18 Nov 1994


James Michael Doyle - Director (Inactive)

Appointment date: 18 Nov 1994

Termination date: 09 Feb 1995

Address: Heretaunga, Upper Hutt,

Address used since 18 Nov 1994

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace