Shortcuts

Ef International Language Schools Limited

Type: NZ Limited Company (Ltd)
9429036350704
NZBN
1236233
Company Number
Registered
Company Status
083471387
GST Number
083471387
GST Number
P821905
Industry classification code
Adult, Community, And Other Education Nec
Industry classification description
Current address
56 Fort Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 06 Jun 2014
56 Fort Street
Auckland Central
Auckland 1010
New Zealand
Postal & office & delivery address used since 02 Mar 2022

Ef International Language Schools Limited was started on 03 Sep 2002 and issued an NZ business identifier of 9429036350704. The registered LTD company has been managed by 11 directors: Lars Ola Johnsson - an active director whose contract started on 18 Aug 2022,
Anna Kristina Nilsson - an active director whose contract started on 15 Sep 2022,
Graeme Anthony Nicholl Hodgkinson - an active director whose contract started on 20 Sep 2022,
Benjamin Bonjean - an inactive director whose contract started on 01 Oct 2015 and was terminated on 23 Sep 2022,
Ulf Daniel Valentin Havgarde - an inactive director whose contract started on 08 Apr 2021 and was terminated on 23 Sep 2022.
According to our data (last updated on 03 Apr 2024), this company uses 1 address: 56 Fort Street, Auckland Central, Auckland, 1010 (types include: postal, office).
Until 06 Jun 2014, Ef International Language Schools Limited had been using 10 Turner Street, Auckland, Auckland as their physical address.
A total of 1 share is allotted to 1 group (1 sole shareholder). Ef International Language Schools Limited has been classified as "Adult, community, and other education nec" (business classification P821905).

Addresses

Principal place of activity

56 Fort Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: 10 Turner Street, Auckland, Auckland, 1010 New Zealand

Physical address used from 01 Apr 2011 to 06 Jun 2014

Address #2: 10 Turner Street, Auckland, Auckland, 1010 New Zealand

Registered address used from 31 Mar 2011 to 06 Jun 2014

Address #3: 10 Turner Street, Auckland, 1010 New Zealand

Registered address used from 21 Mar 2011 to 31 Mar 2011

Address #4: 10 Turner Street, Auckland, 1010 New Zealand

Physical address used from 21 Mar 2011 to 01 Apr 2011

Address #5: 10 Turner Street, Auckland New Zealand

Registered & physical address used from 30 Oct 2002 to 21 Mar 2011

Address #6: Deloitte Touche Tohmatsu, Deloitte House, 8 Nelson Street, Auckland

Registered & physical address used from 03 Sep 2002 to 30 Oct 2002

Contact info
61 2 92479454
Phone
61 2 408921041
02 Mar 2022 Phone
lenny.lim@ef.com
Email
sol.nuesca@ef.com
23 Aug 2022 lenny.lim@ef.com
https://www.ef-australia.com.au/
Website
https://www.ef.co.nz/
27 Sep 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: March

Financial report filing month: September

Annual return last filed: 05 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Other (Other) Ef Education Bv.

Ultimate Holding Company

21 Jul 1991
Effective Date
Ef Education Bv
Name
Company
Type
91524515
Ultimate Holding Company Number
NL
Country of origin
Directors

Lars Ola Johnsson - Director

Appointment date: 18 Aug 2022

Address: Kusnacht, 8700 Switzerland

Address used since 18 Aug 2022


Anna Kristina Nilsson - Director

Appointment date: 15 Sep 2022

Address: Oberageri, 6315 Switzerland

Address used since 15 Sep 2022


Graeme Anthony Nicholl Hodgkinson - Director

Appointment date: 20 Sep 2022

ASIC Name: Ef Education Pty Ltd

Address: New South Wales, 2063 Australia

Address used since 20 Sep 2022

Address: Chippendale, 2008 Australia


Benjamin Bonjean - Director (Inactive)

Appointment date: 01 Oct 2015

Termination date: 23 Sep 2022

ASIC Name: Ef International Language Schools Pty Ltd

Address: Matraville, 2036 Australia

Address used since 15 Jun 2018

Address: Chippendale, Nsw, 2008 Australia

Address: Chippendale, Nsw, 2008 Australia

Address: Coogee, Nsw, 2034 Australia

Address used since 01 Oct 2015


Ulf Daniel Valentin Havgarde - Director (Inactive)

Appointment date: 08 Apr 2021

Termination date: 23 Sep 2022

Address: Kilchberg, 8802 Switzerland

Address used since 08 Apr 2021


Henrik Turesson Norlin - Director (Inactive)

Appointment date: 15 Jun 2018

Termination date: 18 Aug 2022

Address: Ruschlikon, 8803 Switzerland

Address used since 15 Jun 2018


Per Johan Linus B. - Director (Inactive)

Appointment date: 09 Sep 2016

Termination date: 08 Apr 2021


Tobias Lindquist - Director (Inactive)

Appointment date: 25 Apr 2003

Termination date: 15 Jun 2018

Address: Willobrook Greenhill, Cn-shanghai 200135, China

Address used since 01 Mar 2010


Karl L. - Director (Inactive)

Appointment date: 03 Sep 2002

Termination date: 09 Sep 2016


Cathy Daniels - Director (Inactive)

Appointment date: 01 Jan 2006

Termination date: 01 Oct 2015

Address: Sutherland, Nsw, 2232 Australia

Address used since 01 Feb 2012


Richard Pontus Muntzing - Director (Inactive)

Appointment date: 03 Sep 2002

Termination date: 25 Apr 2003

Address: Causeway Bay, Hong Kong,

Address used since 03 Sep 2002

Nearby companies

Geometric Trustees Limited
Level 2, Claymore House

Oneroa Beach Trustees Limited
Level 2, Claymore House

Sectarian Securities Limited
Level 2, Claymore House

Ngatapa Trustees Limited
Level 2

Cicero Finance Limited
Level 2, Claymore House

Claymore Partners Trustees (2011) Limited
Level 2, Claymore House

Similar companies