International Studies Abroad Pty Ltd (issued an NZ business number of 9429031028479) was registered on 06 Jul 2011. 1 address is currently in use by the company: Level 4, Bdo Centre, 4 Graham Street, Auckland, 1140 (type: registered, service). Wyndham Towers, 92 Albert Street, Level 13, Auckland Central, Auckland had been their registered address, up until 02 Aug 2021. International Studies Abroad Pty Ltd used more aliases, namely: Globalinks Learning Abroad Pty Ltd from 29 Sep 2011 to 24 Sep 2015, South Pacific Educational Support Centre Pty Ltd (06 Jul 2011 to 29 Sep 2011). The Businesscheck data was updated on 15 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 | Service | 06 Jul 2011 |
| Level 4, Bdo Centre, 4 Graham Street, Auckland, 1140 | Registered | 02 Aug 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Maureen Boisvert
Charlottesville, Virginia, 22901
Address used since 02 May 2016 |
Director | 16 Apr 2016 - current |
|
Shyamal Oza
South Chadstone, Vic, 3148
Address used since 24 May 2017
Mulgrave, Vic, 3170
Address used since 24 May 2017 |
Director | 16 May 2017 - current |
|
Kelly Pihema Berridge
4 Graham Street, Auckland, 1140
Address used since 01 Feb 2019
10 George Street, Dunedin, 9016
Address used since 01 Feb 2019 |
Person Authorised For Service | 01 Feb 2019 - unknown |
|
Kelly Pihema Berridge
4 Graham Street, Auckland, 1140
Address used since 01 Feb 2019 |
Person Authorised for Service | 01 Feb 2019 - current |
|
Dharma Bendersky
4 Graham Street, Auckland, 1140
Address used since 01 Feb 2019 |
Person Authorised for Service | 01 Feb 2019 - current |
| David Paul Kirchhoff | Director | 05 Jul 2023 - current |
|
Robert Neil Gogel
Northampton Ma, 01060
Address used since 30 Nov 2018 |
Director | 13 Nov 2018 - 05 Jul 2023 |
|
Adam Hall
Keswick, Virginia, 22947
Address used since 02 May 2016 |
Director | 16 Apr 2016 - 15 Sep 2021 |
|
Peren Mountfort
Auckland Central, Auckland, 1010
Address used from 06 Nov 2018 to 01 Feb 2019 |
Person Authorised For Service | 06 Nov 2018 - 01 Feb 2019 |
|
Peren Mountfort
Auckland Central, Auckland, 1010
Address used from 06 Nov 2018 to 01 Feb 2019 |
Person Authorised for Service | 06 Nov 2018 - 01 Feb 2019 |
|
Peren Mountfort
Dunedin, 9016
Address used from 06 Jul 2011 to 01 Feb 2019 |
Person Authorised for Service | 06 Jul 2011 - 01 Feb 2019 |
|
Peren Mountfort
Dunedin, 9016
Address used from 06 Jul 2011 to 01 Feb 2019 |
Person Authorised For Service | 06 Jul 2011 - 01 Feb 2019 |
|
James Hall
Charlottesville, Virginia, 22902
Address used since 02 May 2016 |
Director | 16 Apr 2016 - 13 Nov 2018 |
|
Matt Huttner
Fitzroy North, Vic, 3068
Address used since 02 May 2016 |
Director | 16 Apr 2016 - 14 Jun 2017 |
|
Gustavo Jose Artaza
Austin, Texas, 78738
Address used since 16 Dec 2014 |
Director | 23 Apr 2014 - 16 Apr 2016 |
|
Arturo Andres Artaza
Austin, Texas, 78738
Address used since 16 Dec 2014 |
Director | 23 Apr 2014 - 16 Apr 2016 |
|
Shelia Ann Houston
Yeppoon Qld 4703,
Address used since 06 Jul 2011 |
Director | 06 Jul 2011 - 25 Apr 2014 |
|
Cynthia Lee Banks
Superior, Colorado 80027, United States,
Address used since 06 Jul 2011 |
Director | 06 Jul 2011 - 31 Mar 2014 |
| Previous address | Type | Period |
|---|---|---|
| Wyndham Towers, 92 Albert Street, Level 13, Auckland Central, Auckland, 1010 | Registered | 01 Nov 2018 - 02 Aug 2021 |
| 10 George Street Level Six Burns House, Dunedin, 9016 | Registered | 01 Apr 2015 - 01 Nov 2018 |
| Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 | Registered | 06 Jul 2011 - 01 Apr 2015 |
![]() |
Innovative Health Technologies (n Z ) Limited Level 5, 229 Moray Place |
![]() |
Farm 18 Limited Level 1, 205 Princes Street |
![]() |
Lasered By Lynette Limited Level 1, 243 Princes Street |
![]() |
Ben Ledi Farming Limited Level 5, 229 Moray Place |
![]() |
Hbx Limited Level 3, 258 Stuart Street |
![]() |
B J D Trustee Company Limited Level 7, Forsyth Barr House, The Octagon |