Kaizen Academy Nz Limited (issued a New Zealand Business Number of 9429035973140) was started on 25 Jun 2003. 5 addresess are in use by the company: 32 Brooklyn Road, Brooklyn, Wellington, 6021 (type: office, registered). 32 Brooklyn Road, Brooklyn, Wellington had been their registered address, up until 25 May 2020. 43700 shares are allotted to 9 shareholders who belong to 7 shareholder groups. The first group is composed of 1 entity and holds 12000 shares (27.46% of shares), namely:
Pantheon Investments Limited (an entity) located at Roseneath, Wellington postcode 6011. In the second group, a total of 1 shareholder holds 34.45% of all shares (15054 shares); it includes
Flowers, Peter Murray (an individual) - located at Raumati South, Paraparaumu. Next there is the next group of shareholders, share allotment (1500 shares, 3.43%) belongs to 1 entity, namely:
Duthie, Catherine, located at Karori, Wellington (a director). "Arts education nec" (business classification P821215) is the category the Australian Bureau of Statistics issued to Kaizen Academy Nz Limited. Businesscheck's database was last updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
32 Brooklyn Road, Brooklyn, Wellington, 6021 | Office | unknown |
32 Brooklyn Road, Brooklyn, Wellington, 6011 | Postal & delivery | 17 May 2020 |
32 Brooklyn Road, Brooklyn, Wellington, 6011 | Registered & physical & service | 25 May 2020 |
Name and Address | Role | Period |
---|---|---|
Peter Flowers
Raumati South, Paraparaumu, 5032
Address used since 01 Apr 2021
Belmont, Lower Hutt, 5010
Address used since 19 Aug 2010 |
Director | 19 Aug 2010 - current |
Scott William Holdsworth
Westmere, Auckland, 1022
Address used since 01 Dec 2017 |
Director | 01 Dec 2017 - current |
Catherine Duthie
Karori, Wellington, 6012
Address used since 01 Dec 2017 |
Director | 01 Dec 2017 - current |
Ralph Julian Green
Wadestown, Wellington, 6012
Address used since 11 Dec 2017 |
Director | 11 Dec 2017 - 30 Nov 2018 |
Bentuti Jakin Otang
Te Aro, Wellington, 6011
Address used since 01 Nov 2017
Titahi Bay, Porirua, 5022
Address used since 11 Jun 2010 |
Director | 25 Jun 2003 - 01 May 2018 |
Leo Donnelly
Karori, Wellington, 6012
Address used since 11 Jun 2010 |
Director | 26 Aug 2007 - 31 Mar 2016 |
Bronwyn Dalley
Wadestown, Wellington, 6012
Address used since 11 Jun 2010 |
Director | 06 Dec 2008 - 01 Oct 2015 |
Philip Seemann
Khandallah, Wellington, 6035
Address used since 28 Mar 2008 |
Director | 28 Mar 2008 - 01 Jun 2015 |
John Canty
Wadestown, Wellington, 6012
Address used since 24 Aug 2006 |
Director | 24 Aug 2006 - 01 Oct 2012 |
Avis Mary Macadam
Lower Hutt,
Address used since 01 Apr 2004 |
Director | 01 Apr 2004 - 06 Jan 2009 |
Clive James Davidson
St. Helliers, Auckland,
Address used since 12 Jun 2006 |
Director | 25 Jun 2003 - 01 Aug 2008 |
Ralph Julian Green
Wadestown, Wellington,
Address used since 25 Jun 2003 |
Director | 25 Jun 2003 - 31 Mar 2008 |
Peter Murray Flowers
Lower Hutt,
Address used since 25 Jun 2003 |
Director | 25 Jun 2003 - 31 Mar 2004 |
32 Brooklyn Road , Brooklyn , Wellington , 6021 |
Previous address | Type | Period |
---|---|---|
32 Brooklyn Road, Brooklyn, Wellington | Registered & physical | 18 Jun 2010 - 25 May 2020 |
223 Thornton Quay, Wellington | Registered & physical | 25 Jun 2003 - 18 Jun 2010 |
Shareholder Name | Address | Period |
---|---|---|
Pantheon Investments Limited Shareholder NZBN: 9429038823473 Entity (NZ Limited Company) |
Roseneath Wellington 6011 |
21 Dec 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Flowers, Peter Murray Individual |
Raumati South Paraparaumu 5032 |
10 Sep 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Duthie, Catherine Director |
Karori Wellington 6012 |
21 Dec 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Canty, Michael John Individual |
Wadestown Wellington 6012 |
10 Sep 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Green, Ralph Julian Individual |
Wadestown Wellington 6012 |
25 Jun 2003 - current |
Hudson, Richard Individual |
Wadestown Wellington 6012 |
25 Jun 2003 - current |
Green, Letizia Maria Individual |
Wadestown Wellington 6012 |
25 Jun 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Szeto, Ken Individual |
Woburn Lower Hutt 5010 |
10 Sep 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Canty, John Individual |
Wadestown Wellington 6012 |
10 Sep 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Flowers, Peter Murray Individual |
Wellington |
25 Jun 2003 - 10 Sep 2004 |
Otang, Bentuti Jhkin Individual |
Titahi Bay Wellington 5022 |
25 Jun 2003 - 21 Dec 2017 |
Davidson, Clive James Individual |
St. Helliers Auckland |
25 Jun 2003 - 22 Dec 2017 |
Renouf Tennis Centre Limited 60 Brooklyn Road |
|
Transilva Limited Flat 813 Berkeley Dallard Flats, 46 Nairn Street |
|
Wellington Tennis Incorporated Renouf Tennis Centre |
|
Wellington Veterans Tennis Club Incorporated Renouf Tennis Centre |
|
Tennis Central Region Incorporated Renouf Tennis Centre |
|
Al-salam Travel Limited 408/46 Nairn Street |
New Zealand Improvisation Trust 2a/31 Pirie Street |
Kaitiaki Limited 97a Upland Road |
Il Senso Della Bellezza Limited 6 Hawker Street |
Hetet School Of Maori Art Limited 8 Raroa Road |
Artek Limited Flat 1, 8 Raroa Road |
Arty Farty Kids Limited 63b James Cook Drive |