Christchurch College Of English Limited (issued a New Zealand Business Number of 9429039074225) was registered on 28 Aug 1991. 2 addresses are currently in use by the company: Level 4, 40 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 (type: physical, service). 171 Featherston Street, Wellington had been their physical address, until 06 Oct 2022. Christchurch College Of English Limited used more aliases, namely: Christchurch College Of English Language Limited from 06 Sep 1993 to 23 Apr 1997, Language Services (Nz) Limited (28 Aug 1991 to 06 Sep 1993). 80000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 80000 shares (100 per cent of shares), namely:
Christchurch Institute Of Business and Technology Limited (an entity) located at Wellington Central, Wellington postcode 6011. Our information was updated on 26 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 4, 40 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 | Physical & service & registered | 06 Oct 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Brett Hutchison
Iluka, Wa, 6028
Address used since 29 May 2023 |
Director | 29 May 2023 - current |
|
Pieter Watson
Devonport, Auckland, 0624
Address used since 29 May 2023 |
Director | 29 May 2023 - current |
|
Aurelien Farthouat
Revesby, Nsw, 2212
Address used since 29 May 2023 |
Director | 29 May 2023 - current |
|
Sally Megan Waite
Naremburn, Nsw, 2065
Address used since 21 Dec 2023 |
Director | 21 Dec 2023 - current |
|
Elizabeth Cynthia Knowles
Halswell, Christchurch, 8025
Address used since 01 Jan 2024 |
Director | 01 Jan 2024 - current |
|
Beverly June Hudson
Ocean Grove, Victoria, 3226
Address used since 11 Jul 2018
Sydney, Nsw, 2000
Address used since 01 Jan 1970
125 St Georges Terrace, Perth, WA 6000
Address used since 01 Jan 1970 |
Director | 11 Jul 2018 - 21 Dec 2023 |
|
Morwenna Shahani
Cremorne, Nsw, 2090
Address used since 29 May 2023 |
Director | 29 May 2023 - 21 Dec 2023 |
|
Rodney Malcolm Jones
125 St Georges Terrace, Perth Wa, 6000
Address used since 01 Jan 1970
South Perth, Western Australia, 6151
Address used since 14 Dec 2017 |
Director | 14 Dec 2017 - 11 Jul 2018 |
|
Robert Donald Mckay
Kennedys Bush, Christchurch, 8025
Address used since 16 Feb 2010 |
Director | 28 Aug 1991 - 15 Dec 2017 |
|
Glenys Merle Bagnall
Kennedys Bush, Christchurch, 8025
Address used since 16 Feb 2010 |
Director | 19 Jul 2007 - 15 Dec 2017 |
|
Anna Louise Fox
Merivale, Christchurch, 8014
Address used since 13 May 2016 |
Director | 13 May 2016 - 15 Dec 2017 |
|
Thomas George Gregg
Avonhead, Christchurch, 8042
Address used since 16 Feb 2010 |
Director | 19 Jul 2007 - 10 Mar 2012 |
|
Vicki Susan Buck
Riccarton, Christchurch,
Address used since 28 Aug 1991 |
Director | 28 Aug 1991 - 21 Sep 2001 |
|
Ian Hall
Christchurch,
Address used since 08 Mar 1996 |
Director | 08 Mar 1996 - 21 Sep 2001 |
|
John Alexander Clark
Avonhead, Christchurch,
Address used since 25 Jul 2001 |
Director | 25 Jul 2001 - 21 Sep 2001 |
|
Lindsay Victor North
Christchurch,
Address used since 27 Jun 2001 |
Director | 27 Jun 2001 - 18 Sep 2001 |
|
Frank Wood
Christchurch,
Address used since 11 Aug 1998 |
Director | 11 Aug 1998 - 02 Mar 2001 |
|
Allan Sargison
Fendalton, Christchurch,
Address used since 15 Apr 1997 |
Director | 15 Apr 1997 - 28 Apr 1998 |
|
Bruce Jerome Ross
Lincoln,
Address used since 28 Aug 1991 |
Director | 28 Aug 1991 - 17 Mar 1997 |
|
Colin Leslie Knight
Christchurch,
Address used since 28 Aug 1991 |
Director | 28 Aug 1991 - 12 Jan 1996 |
| Previous address | Type | Period |
|---|---|---|
| 171 Featherston Street, Wellington, 6011 | Physical & registered | 05 Apr 2018 - 06 Oct 2022 |
| Solway Avenue, Ilam, Christchurch, 8041 | Registered & physical | 09 Jan 2018 - 05 Apr 2018 |
| Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 08 Jan 2018 - 09 Jan 2018 |
| University Of Canterbury Campus, Solway Avenue, Christchurch | Registered & physical | 23 Feb 2010 - 08 Jan 2018 |
| Walker Davey & Co, 118 Victoria Street, Christchurch | Physical | 14 Aug 2000 - 14 Aug 2000 |
| Carpark No. 1, College Of Education Campus, Solway Ave, Christchurch | Physical | 14 Aug 2000 - 23 Feb 2010 |
| Walker Davey & Co, Chartered Accountants, 118 Victoria Street, Christchurch | Registered | 19 Jan 1998 - 23 Feb 2010 |
| - | Physical | 21 Feb 1992 - 14 Aug 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Christchurch Institute Of Business And Technology Limited Shareholder NZBN: 9429030409286 Entity (NZ Limited Company) |
Wellington Central Wellington 6011 |
20 Dec 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
New Zealand College Of English Limited Shareholder NZBN: 9429040371931 Company Number: 137723 Entity |
Christchurch Central Christchurch 8013 |
28 Aug 1991 - 20 Dec 2017 |
|
New Zealand College Of English Limited Shareholder NZBN: 9429040371931 Company Number: 137723 Entity |
Christchurch Central Christchurch 8013 |
28 Aug 1991 - 20 Dec 2017 |
| Effective Date | 03 Mar 2022 |
| Name | Marron Group Holdings Pty Ltd |
| Type | Australian Proprietary Limited Company |
| Ultimate Holding Company Number | 631941403 |
| Country of origin | AU |
| Address |
60 Cashel Street Christchurch Central Christchurch 8013 |
![]() |
Cameron Partners Capital Limited Level 12 Hp Tower |
![]() |
Comet Ridge NZ Pty Ltd 171 Featherston Street |
![]() |
Jarden Partners Limited Level 14 |
![]() |
Jarden Investments Limited Level 14 |
![]() |
Jarden Group Limited Level 14 |
![]() |
Harbour Asset Management Limited Level 16 |