Ali Education Limited, a registered company, was registered on 24 Jan 1991. 9429039138583 is the NZ business identifier it was issued. "Adult, community, and other education nec" (business classification P821905) is how the company has been categorised. The company has been run by 5 directors: Jia Wang - an active director whose contract began on 29 Jul 2013,
Suen Jing - an inactive director whose contract began on 15 Jul 2013 and was terminated on 31 Jul 2013,
Jia Wang - an inactive director whose contract began on 19 Sep 2011 and was terminated on 15 Jul 2013,
Judith Kollar - an inactive director whose contract began on 24 Jan 1991 and was terminated on 19 Sep 2011,
Peter Kollar - an inactive director whose contract began on 07 Jul 1992 and was terminated on 10 Sep 1993.
Last updated on 27 Mar 2024, the BizDb database contains detailed information about 1 address: Floor 10, 175 Queen Street, Auckland Central, Auckland, 1010 (types include: registered, physical).
Ali Education Limited had been using Level 5, 115 Queen Street, Auckland Central, Auckland as their registered address up to 15 Apr 2021.
Previous names for the company, as we found at BizDb, included: from 24 Jan 1991 to 09 Feb 2017 they were named Aspiring Language Institute Limited.
A total of 10000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 5000 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 5000 shares (50 per cent).
Principal place of activity
Floor 10, 175 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 5, 115 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 06 May 2020 to 15 Apr 2021
Address #2: L4,233-237 Queen Street, Auckland Cbd, Auckland, 2010 New Zealand
Physical address used from 28 Apr 2017 to 06 May 2020
Address #3: L4,233-237 Queen Street, Auckland Cbd, Auckland, 2010 New Zealand
Registered address used from 29 May 2015 to 06 May 2020
Address #4: 87-89 Albert St, Auckland Cbd, Auckland, 2010 New Zealand
Registered address used from 12 Apr 2013 to 29 May 2015
Address #5: 87-89 Albert St, Auckland Cbd, Auckland, 2010 New Zealand
Physical address used from 12 Apr 2013 to 28 Apr 2017
Address #6: 105 Aviemore Drive, Highland Park, Auckland, 2010 New Zealand
Registered & physical address used from 04 May 2012 to 12 Apr 2013
Address #7: 77 Hoani Street, Northcote, Christchurch, 8052 New Zealand
Registered & physical address used from 27 Sep 2011 to 04 May 2012
Address #8: 158 Main South Road, Sockburn, Christchurch 8443 New Zealand
Registered & physical address used from 07 Dec 2006 to 27 Sep 2011
Address #9: 54 Mandeville Street, Christchurch
Registered address used from 28 Apr 2001 to 07 Dec 2006
Address #10: Patrick Fraher - Chartered Accountant, 1st Floor, 54 Mandeville Street, Christchurch
Physical address used from 28 Apr 2001 to 07 Dec 2006
Address #11: 54 Mandeville Street, Christchurch
Physical address used from 28 Apr 2001 to 28 Apr 2001
Address #12: 130 Riccarton Road, Christchurch
Registered address used from 30 Jun 1994 to 28 Apr 2001
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 06 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Wang, Jia |
Shelly Park Auckland 2014 New Zealand |
29 Jul 2013 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Wang, Chen |
Novena 309466 Singapore |
21 Dec 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wang, Jia |
Northcote Christchurch 8052 New Zealand |
19 Sep 2011 - 23 Jul 2013 |
Individual | Jing, Suen |
Flat Bush Auckland 2016 New Zealand |
23 Jul 2013 - 29 Jul 2013 |
Individual | Kollar, Judith |
Christchurch New Zealand |
24 Jan 1991 - 19 Sep 2011 |
Individual | Zuch, Robert |
Christchurch New Zealand |
24 Jan 1991 - 19 Sep 2011 |
Jia Wang - Director
Appointment date: 29 Jul 2013
Address: Shelly Park, Auckland, 2014 New Zealand
Address used since 01 Aug 2023
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 07 Apr 2021
Address: Highland Park, Auckland, 1010 New Zealand
Address used since 29 Jul 2013
Suen Jing - Director (Inactive)
Appointment date: 15 Jul 2013
Termination date: 31 Jul 2013
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 15 Jul 2013
Jia Wang - Director (Inactive)
Appointment date: 19 Sep 2011
Termination date: 15 Jul 2013
Address: Highland Park, Auckland, 2010 New Zealand
Address used since 26 Apr 2012
Judith Kollar - Director (Inactive)
Appointment date: 24 Jan 1991
Termination date: 19 Sep 2011
Address: Christchurch,
Address used since 17 Apr 2009
Peter Kollar - Director (Inactive)
Appointment date: 07 Jul 1992
Termination date: 10 Sep 1993
Address: 17 Cox Street, Christchurch,
Address used since 07 Jul 1992
Liwen Massage Limited
Shop 7a Strand Arcade
Health Mart Pharmacy Limited
Shop 13, Strand Arcade
Minkoo Hair Limited
Strand Arcade, 233 Queen Street
Acb Group Holdings Limited
Level 3
Bulls Integrity Trustees Limited
233 Queen Street
Standard Of Beauty Limited
233 Queen Street
Aspire2 Education Limited
Level 10, 62 Victoria Street West
Gain Wealth Global Brokers Limited
Level 3, 59-67 High Street
Integrative Sustainable Embodied Education (isee)
Flat 8l Silo Apartments, 23 Emily Place
Oceania Group Limited
Level 6, 51-53 Shortland Street
Songs Bi Limited
220 Queen Street
Wall Street Trader College Limited
Level 4 Phillips Fox Tower