General information

Polytechnics International (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429038660887
New Zealand Business Number
636162
Company Number
Registered
Company Status

Polytechnics International (New Zealand) Limited (issued an NZ business identifier of 9429038660887) was registered on 18 Nov 1994. 4 addresses are in use by the company: Wintec House, Corner Anglesea & Nisbet St, Hamilton, 3204 (type: registered, service). Level 3, 125 Featherston St, Wellington had been their registered address, until 20 Feb 2012. 30150 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 30150 shares (100% of shares), namely:
9429048092685 - Te Pukenga - New Zealand Institute Of Skills and Technology (an other) located at Corner Anglesea & Nisbet Street, Hamilton postcode 3204. Businesscheck's information was updated on 17 Mar 2024.

Current address Type Used since
Level 3, 125 Featherston St, Wellington, 6011 Registered & physical & service 20 Feb 2012
Wintec House, Corner Anglesea & Nisbet St, Hamilton, 3204 Registered & service 10 Mar 2023
Directors
Name and Address Role Period
Paul Gavan Holloway
Flagstaff, Hamilton, 3210
Address used since 05 May 2014
Director 05 May 2014 - current
David Christiansen
Huntington, Hamilton, 3210
Address used since 28 Feb 2019
Director 28 Feb 2019 - current
Mark Lester Flowers
Harrowfield, Hamilton, 3210
Address used since 10 Jun 2008
Director 10 Jun 2008 - 28 Feb 2019
John Norman Harre
Point Chevalier, Auckland, 1022
Address used since 21 Jan 2010
Director 21 May 2002 - 05 May 2014
Tony John Gray
Richmond, Nelson, 7020
Address used since 25 Jun 2010
Director 25 Jun 2010 - 05 May 2014
Brian Rhoades
Monaco, Nelson, 7011
Address used since 18 Jan 2011
Director 18 Jan 2011 - 05 May 2014
Linda Sissons
Khandallah, Wellington, 6035
Address used since 28 Jun 2013
Director 28 Jun 2013 - 05 May 2014
Don Campbell
Waikanae Beach, Waikanae, 5036
Address used since 14 Jun 2012
Director 14 Jun 2012 - 28 Jun 2013
Linda Rooney
Ngaio, Wellington, 6035
Address used since 22 Feb 2002
Director 22 Feb 2002 - 13 May 2013
Pim Borren
Rotorua 2310,
Address used since 10 May 2006
Director 10 May 2006 - 14 Jun 2012
Evan Dean Mayson
Parnell, Auckland, 1052
Address used since 23 Feb 2009
Director 07 Apr 1998 - 27 May 2010
Neil Barns
Cashmere, Christchurch, 8022
Address used since 12 Jun 2007
Director 12 Jun 2007 - 27 May 2010
Terry Barnett
Rd 9, Whangarei, 0179
Address used since 10 Jun 2009
Director 10 Jun 2009 - 04 Dec 2009
Bruce Eldred Osborne
R D 1, Wanganui,
Address used since 09 Feb 1995
Director 09 Feb 1995 - 10 Jun 2009
John Walter Scott
Cashmere, Christchurch,
Address used since 09 Mar 1999
Director 09 Mar 1999 - 02 Sep 2007
Anthony Peter Robins
Nelson,
Address used since 19 May 1998
Director 19 May 1998 - 12 Jun 2007
Michael Armstrong Collins
Wainuiomata,
Address used since 09 Feb 1995
Director 09 Feb 1995 - 01 Jul 2004
John Robert Cretney
Soke, Nelson,
Address used since 06 May 1997
Director 06 May 1997 - 22 Feb 2002
Cedrick Russell Marshall
Thorndon,
Address used since 09 Feb 1995
Director 09 Feb 1995 - 31 Dec 2001
John Duncan Andrew Hercus
Geraldine,
Address used since 06 May 1997
Director 06 May 1997 - 19 Jun 1998
Joanne Adair Douglas
Epsom, Auckland,
Address used since 20 Jun 1996
Director 20 Jun 1996 - 11 Dec 1997
Brian Robert Hedley
Auckland 1309,
Address used since 06 May 1997
Director 06 May 1997 - 11 Dec 1997
John Cameron Rutledge
Northland, Wellington,
Address used since 09 Feb 1995
Director 09 Feb 1995 - 13 Mar 1997
David William Brook
Remuera, Auckland,
Address used since 21 Sep 1995
Director 21 Sep 1995 - 13 Mar 1997
Brian John Astill
Point Chevallier, Auckland,
Address used since 09 Feb 1995
Director 09 Feb 1995 - 29 Apr 1996
Keith Leslie Thorpe
Remuera, Auckland,
Address used since 09 Feb 1995
Director 09 Feb 1995 - 21 Jul 1995
Kevin Maitland Hearle
Tauranga,
Address used since 18 Nov 1994
Director 18 Nov 1994 - 09 Feb 1995
James Michael Doyle
Heretaunga, Upper Hutt,
Address used since 18 Nov 1994
Director 18 Nov 1994 - 09 Feb 1995
Addresses
Previous address Type Period
Level 3, 125 Featherston St, Wellington Registered 28 Jan 2010 - 20 Feb 2012
Level 3, Movac House, 125 Featherston St, Wellington Registered 27 Mar 2007 - 28 Jan 2010
Level 3, Movac House, 125 Featherston St, Wellington Physical 27 Mar 2007 - 20 Feb 2012
Level 12, St John House, 114 The Terrace, Wellington Registered & physical 08 Feb 2002 - 27 Mar 2007
Level 12, Dalmuir House, 114 The Terrace, Wellington Registered 18 Nov 1994 - 08 Feb 2002
Level 12, Dalmuri House, 114 The Terrace, Wellington Physical 18 Nov 1994 - 08 Feb 2002
Financial Data
Financial info
30150
Total number of Shares
February
Annual return filing month
01 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 30150
Shareholder Name Address Period
9429048092685 - Te Pukenga - New Zealand Institute Of Skills And Technology
Other (Other)
Corner Anglesea & Nisbet Street
Hamilton
3204
02 Mar 2023 - current

Historic shareholders

Shareholder Name Address Period
Waikato Institute Of Technology
Other
Hamilton
18 Nov 1994 - 23 Feb 2021
Tai Poutini Polytechnic
Other
18 Nov 1994 - 05 May 2014
Southern Institute Of Technology
Other
18 Nov 1994 - 05 May 2014
Nelson Marlborough Institute Of Technology
Other
18 Nov 1994 - 05 May 2014
Massey University
Other
18 Nov 1994 - 05 May 2014
Waikato Institute Of Technology Limited
Shareholder NZBN: 9429048040839
Company Number: 7929496
Entity
Hamilton
3204
23 Feb 2021 - 02 Mar 2023
Whitireia Polytechnic
Other
18 Nov 1994 - 05 May 2014
Western Institute Of Technoloy At Taranaki
Other
18 Nov 1994 - 05 May 2014
Wellington Institute Of Technology
Other
04 Jan 2013 - 05 May 2014
Lincoln University
Other
18 Nov 1994 - 05 May 2014
Universal College Of Learning
Other
18 Nov 1994 - 04 Jan 2013
Unitec
Other
18 Nov 1994 - 05 May 2014
Northland Polytechnic
Other
18 Nov 1994 - 05 May 2014
Tairawhiti Polytechnic
Other
18 Nov 1994 - 15 Jul 2011
Waiariki Institute Of Technology
Other
18 Nov 1994 - 05 May 2014
Null - Tairawhiti Polytechnic
Other
18 Nov 1994 - 15 Jul 2011
Null - Universal College Of Learning
Other
18 Nov 1994 - 04 Jan 2013
Null - Aoraki Polytechnic
Other
18 Nov 1994 - 05 May 2014
Null - Auckland University Of Technology
Other
18 Nov 1994 - 05 May 2014
Null - Bay Of Plenty Polytechnic
Other
18 Nov 1994 - 05 May 2014
Null - Christcurch Polytechnic Institute Of Technology
Other
18 Nov 1994 - 05 May 2014
Null - Eastern Institute Of Technology
Other
18 Nov 1994 - 05 May 2014
Null - Lincoln University
Other
18 Nov 1994 - 05 May 2014
Null - Massey University
Other
18 Nov 1994 - 05 May 2014
Null - Nelson Marlborough Institute Of Technology
Other
18 Nov 1994 - 05 May 2014
Null - Northland Polytechnic
Other
18 Nov 1994 - 05 May 2014
Null - Open Polytechnic
Other
04 Jan 2013 - 05 May 2014
Null - Otago Polytechnic
Other
04 Jan 2013 - 05 May 2014
Null - Southern Institute Of Technology
Other
18 Nov 1994 - 05 May 2014
Null - Tai Poutini Polytechnic
Other
18 Nov 1994 - 05 May 2014
Null - Unitec
Other
18 Nov 1994 - 05 May 2014
Null - Waiariki Institute Of Technology
Other
18 Nov 1994 - 05 May 2014
Null - Wellington Institute Of Technology
Other
04 Jan 2013 - 05 May 2014
Null - Western Institute Of Technoloy At Taranaki
Other
18 Nov 1994 - 05 May 2014
Null - Whitireia Polytechnic
Other
18 Nov 1994 - 05 May 2014
Christcurch Polytechnic Institute Of Technology
Other
18 Nov 1994 - 05 May 2014
Eastern Institute Of Technology
Other
18 Nov 1994 - 05 May 2014
Otago Polytechnic
Other
04 Jan 2013 - 05 May 2014
Open Polytechnic
Other
04 Jan 2013 - 05 May 2014
Aoraki Polytechnic
Other
18 Nov 1994 - 05 May 2014
Auckland University Of Technology
Other
18 Nov 1994 - 05 May 2014
Bay Of Plenty Polytechnic
Other
18 Nov 1994 - 05 May 2014

Ultimate Holding Company
Effective Date 31 Mar 2020
Name Waikato Institute Of Technology Limited
Type Ltd
Ultimate Holding Company Number 7929496
Country of origin NZ
Location
Companies nearby
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace