Southern Lakes English College Limited (issued a New Zealand Business Number of 9429038616983) was started on 13 May 1994. 5 addresess are in use by the company: Private Bag 90114, Invercargill, 9840 (type: postal, office). 3 Fairfield Street, Gore, Gore had been their registered address, up until 12 Dec 2018. Southern Lakes English College Limited used other aliases, namely: Stellamaree Holdings Limited from 13 May 1994 to 22 Nov 1994. 197744 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 197744 shares (100 per cent of shares), namely:
9429048092685 - Te Pukenga - New Zealand Institute Of Skills and Technology (an other) located at Cnr Anglesea and Nisbet Streets, Hamilton postcode 3244. "Tertiary institutional education - except polytechnics and universities" (ANZSIC P810150) is the classification the ABS issued Southern Lakes English College Limited. Businesscheck's data was updated on 23 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 133 Tay Street, Invercargill, 9840 | Registered & physical & service | 12 Dec 2018 |
| Private Bag 90114, Invercargill, 9840 | Postal | 05 Aug 2020 |
| 133 Tay Street, Invercargill, 9840 | Office & delivery | 05 Aug 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Daryl Murray Haggerty
Rd 9, Invercargill, 9879
Address used since 12 Oct 2022 |
Director | 12 Oct 2022 - current |
|
Gerard Alan Peter Gilmore
Greenhithe, Auckland, 0632
Address used since 04 May 2023 |
Director | 04 May 2023 - current |
|
Mary-ann Lillian Geddes
Christchurch Central, Christchurch, 8013
Address used since 12 Oct 2022 |
Director | 12 Oct 2022 - 31 Mar 2023 |
|
Barry Phillip Jordan
Wilton, Wellington, 6012
Address used since 26 Jun 2020 |
Director | 26 Jun 2020 - 12 Oct 2022 |
|
Darren Lee Rewi
Frankton, Queenstown, 9300
Address used since 26 Jun 2020 |
Director | 26 Jun 2020 - 12 Oct 2022 |
|
Christiaan Nicolaas Onno Van Florenstein Mulder
Fendalton, Christchurch, 8052
Address used since 16 Jun 2021 |
Director | 16 Jun 2021 - 04 May 2022 |
|
Penelope Elsie Simmonds
Rd 2, Invercargill, 9872
Address used since 22 Feb 2016 |
Director | 22 Feb 2016 - 30 Jun 2020 |
|
Chami Harindra Abeysinghe
Hargest, Invercargill, 9810
Address used since 03 Dec 2018 |
Director | 03 Dec 2018 - 30 Jun 2020 |
|
Daryl Murray Haggerty
Rd 9, Invercargill, 9879
Address used since 03 Dec 2018 |
Director | 03 Dec 2018 - 30 Jun 2020 |
|
Graham Peter Jackson
Frankton, Queenstown, 9300
Address used since 22 Feb 2016 |
Director | 22 Feb 2016 - 03 Dec 2018 |
|
Blaise Robert Barham
Frankton, Queenstown, 9300
Address used since 01 Jul 2014 |
Director | 01 Feb 2005 - 15 Jan 2018 |
|
Sarah Ruth Barham
Frankton, Queenstown, 9300
Address used since 01 Jul 2014 |
Director | 01 Feb 2005 - 15 Jan 2018 |
|
Sarah Jane Brown
Rd 2, Invercargill, 9872
Address used since 02 Jul 2014 |
Director | 02 Jul 2014 - 22 Feb 2016 |
|
Bharat Ferhardi Guha Thakurta
Gladstone, Invercargill, 9810
Address used since 02 Jul 2014 |
Director | 02 Jul 2014 - 16 Feb 2016 |
|
Stella Joy Doubleday
R D 1, Queenstown,
Address used since 13 May 1994 |
Director | 13 May 1994 - 02 Feb 2005 |
|
Maree Alice Aoake
Sunshine Bay, Queenstown,
Address used since 13 May 1994 |
Director | 13 May 1994 - 01 Feb 2005 |
| 133 Tay Street , Invercargill , 9840 |
| Previous address | Type | Period |
|---|---|---|
| 3 Fairfield Street, Gore, Gore, 9710 | Registered & physical | 19 Mar 2018 - 12 Dec 2018 |
| 57 Shotover Street, Queenstown, 9300 | Registered & physical | 23 Aug 2012 - 19 Mar 2018 |
| 57 Shotover Street, Queenstown | Physical & registered | 18 Jul 2008 - 23 Aug 2012 |
| , Malaghan Road, R D 1 | Physical | 01 Jul 1997 - 18 Jul 2008 |
| Farm Scene, Malaghan Road, R D 1 | Registered | 15 May 1997 - 18 Jul 2008 |
| Shareholder Name | Address | Period |
|---|---|---|
|
9429048092685 - Te Pukenga - New Zealand Institute Of Skills And Technology Other (Other) |
Cnr Anglesea And Nisbet Streets Hamilton 3244 |
17 Jul 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Barham, Sarah Ruth Individual |
Frankton Queenstown 9300 |
03 Apr 2005 - 09 Feb 2018 |
|
Barham, Blaise Robert Individual |
Frankton Queenstown 9300 |
03 Apr 2005 - 09 Feb 2018 |
|
Doubleday, Stella Joy Individual |
R D 1 Queenstown |
13 May 1994 - 03 Apr 2005 |
|
Aoake, Maree Alice Individual |
Sunshine Bay Queenstown |
13 May 1994 - 03 Apr 2005 |
| Effective Date | 31 Aug 2020 |
| Name | Southern Institute Of Technology Limited |
| Type | Polytec Of New Zealand |
| Country of origin | NZ |
| Address |
133 Tay Street Invercargill Invercargill 9810 |
![]() |
Bracken Hall Limited 3 Fairfield Street |
![]() |
Milnes Transport Limited 3 Fairfield Street |
![]() |
Genesis Farming South Limited 3 Fairfield Street |
![]() |
Good Shepherd Holdings Limited 3 Fairfield Street |
![]() |
Dairyplus Limited 3 Fairfield Street |
![]() |
Southern Ocean Lobster Limited 3 Fairfield Street |
|
Front-line Training Consultancy Limited 173 Spey Street |
|
Dunedin Trade Training Centre Limited 14 Bridgman Street |
|
The Learning Place Limited 33 Princes Street |
|
Lwlc Limited 146 Plantation Road |
|
Business Performance New Zealand Limited 296 Ngapara-georgetown Road |
|
Agri Learn 2015 Limited 53-55 Sophia Street |