Shortcuts

Yoobee Colleges Limited

Type: NZ Limited Company (Ltd)
9429038684883
NZBN
630109
Company Number
Registered
Company Status
Current address
Cider Building, Level 8
4 Williamson Avenue, Grey Lynn
Auckland 1021
New Zealand
Physical & registered & service address used since 29 Mar 2017
Po Box 78359
Grey Lynn
Auckland 1245
New Zealand
Postal address used since 26 Jun 2020
Cider Building, Level 8
4 Williamson Avenue, Grey Lynn
Auckland 1021
New Zealand
Office & delivery address used since 26 Jun 2020

Yoobee Colleges Limited was launched on 04 May 1994 and issued an NZ business number of 9429038684883. The registered LTD company has been supervised by 9 directors: Colm John Saunders - an active director whose contract started on 08 Nov 2018,
Mark Jason Rushworth - an active director whose contract started on 08 Nov 2018,
Timothy Martin Jennison - an inactive director whose contract started on 30 Nov 2016 and was terminated on 09 Nov 2018,
John Michael Williamson - an inactive director whose contract started on 30 Nov 2016 and was terminated on 02 Nov 2018,
Adam Philip Berry - an inactive director whose contract started on 22 Jan 2014 and was terminated on 30 Nov 2016.
According to BizDb's database (last updated on 24 Mar 2024), the company filed 1 address: Po Box 78359, Grey Lynn, Auckland, 1245 (types include: postal, office).
Until 29 Mar 2017, Yoobee Colleges Limited had been using Level 11, 385 Queen Street, Auckland as their physical address.
BizDb identified more names for the company: from 27 Feb 2012 to 17 May 2019 they were called Animation College New Zealand Limited, from 18 Mar 2005 to 27 Feb 2012 they were called Freelance Animation School Limited and from 04 May 1994 to 18 Mar 2005 they were called Freelance Art School Limited.
A total of 420000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 420000 shares are held by 1 entity, namely:
New Education Group Limited (an entity) located at 4 Williamson Avenue, Grey Lynn, Auckland postcode 1021.

Addresses

Principal place of activity

Cider Building, Level 8, 4 Williamson Avenue, Grey Lynn, Auckland, 1021 New Zealand


Previous addresses

Address #1: Level 11, 385 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 19 Sep 2016 to 29 Mar 2017

Address #2: 116e Cavendish Drive, Papatoetoe, Auckland, 2104 New Zealand

Physical & registered address used from 21 Oct 2015 to 19 Sep 2016

Address #3: 242 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 03 Sep 2013 to 21 Oct 2015

Address #4: 53 Cavendish Drive, Manukau, 2104 New Zealand

Physical address used from 04 Oct 2012 to 21 Oct 2015

Address #5: 53 Cavendish Drive, Manukau, 2104 New Zealand

Registered address used from 04 Oct 2012 to 03 Sep 2013

Address #6: 3/53 Cavendish Drive, Manukau, 2104 New Zealand

Physical & registered address used from 07 Oct 2010 to 04 Oct 2012

Address #7: Business Like Nz Limited, 38c Cavendish Drive, Manukau City, 2241 New Zealand

Registered & physical address used from 08 Oct 2009 to 07 Oct 2010

Address #8: Business Like Limited, 38c Cavendish Drive, Manukau City

Physical & registered address used from 11 Oct 2007 to 08 Oct 2009

Address #9: 38c Cavendish Drive, Manukau City

Physical & registered address used from 24 Mar 2005 to 11 Oct 2007

Address #10: 1st Floor, 3033 Gt North Road, New Lynn, Waitakere City

Registered address used from 17 May 2000 to 24 Mar 2005

Address #11: 3 Delta Ave, New Lynn, Waitakere City

Physical address used from 17 May 2000 to 24 Mar 2005

Address #12: 1st Floor, 3033 Gt North Road, New Lynn, Waitakere City

Physical address used from 17 May 2000 to 17 May 2000

Address #13: 3rd Floor, 3055 Great North Road, New Lynn, Waitakere City

Physical address used from 20 Jul 1998 to 17 May 2000

Address #14: B R J & M K Brown, Chartered Accountants, 3055 Great North Rd, New Lynn, Auckland

Registered address used from 20 Jul 1998 to 17 May 2000

Contact info
dave.foster@up.education
26 Jun 2020 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 420000

Annual return filing month: June

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 420000
Entity (NZ Limited Company) New Education Group Limited
Shareholder NZBN: 9429046064608
4 Williamson Avenue, Grey Lynn
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Up Education Limited
Shareholder NZBN: 9429038579585
Company Number: 654443
Individual Ewing, John William Epsom
Auckland
Entity Pyramid Education Holdings Limited
Shareholder NZBN: 9429041605844
Company Number: 5594267
Individual Berry, Adam Epsom
Auckland
1023
New Zealand
Individual Pearce, Barry Neil Mission Bay
Auckland
1071
New Zealand
Individual Pearce, Wendy Elizabeth Mission Bay
Auckland
1071
New Zealand
Individual Berry, Sue Epsom
Auckland
1023
New Zealand
Entity Up Education Limited
Shareholder NZBN: 9429038579585
Company Number: 654443
Entity Acg Education Limited
Shareholder NZBN: 9429038579585
Company Number: 654443
Entity Patron Industries Limited
Shareholder NZBN: 9429031413565
Company Number: 3069992
Entity Acg Education Limited
Shareholder NZBN: 9429038579585
Company Number: 654443
Entity Patron Industries Limited
Shareholder NZBN: 9429031413565
Company Number: 3069992
Entity Pyramid Education Holdings Limited
Shareholder NZBN: 9429041605844
Company Number: 5594267

Ultimate Holding Company

29 May 2019
Effective Date
New Zealand Holdco 2018 Limited
Name
Ltd
Type
6988893
Ultimate Holding Company Number
NZ
Country of origin
Cider Building, Level 8
4 Williamson Avenue, Grey Lynn
Auckland 1021
New Zealand
Address
Directors

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


Mark Jason Rushworth - Director

Appointment date: 08 Nov 2018

Address: Devonport, Auckland, 0624 New Zealand

Address used since 08 Nov 2018


Timothy Martin Jennison - Director (Inactive)

Appointment date: 30 Nov 2016

Termination date: 09 Nov 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Nov 2016


John Michael Williamson - Director (Inactive)

Appointment date: 30 Nov 2016

Termination date: 02 Nov 2018

Address: Rd 4, Albany, 0794 New Zealand

Address used since 30 Nov 2016


Adam Philip Berry - Director (Inactive)

Appointment date: 22 Jan 2014

Termination date: 30 Nov 2016

Address: Epsom, Auckland, 1023 New Zealand

Address used since 22 Jan 2014


Mitul Shah - Director (Inactive)

Appointment date: 15 May 2015

Termination date: 30 Nov 2016

Address: Green Bay, Auckland, 0604 New Zealand

Address used since 15 May 2015


Barry Neil Pearce - Director (Inactive)

Appointment date: 04 May 1994

Termination date: 24 Apr 2015

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 29 Sep 2010


Wendy Elizabeth Pearce - Director (Inactive)

Appointment date: 16 Mar 1999

Termination date: 24 Apr 2015

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 29 Sep 2010


John William Ewing - Director (Inactive)

Appointment date: 04 May 1994

Termination date: 16 Mar 1999

Address: Hillsborough,

Address used since 04 May 1994

Nearby companies

New Zealand Management Academies Limited
Cider Building, Level 8

Up Education 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