General information

Christchurch College Of English Limited

Type: NZ Limited Company (Ltd)
9429039074225
New Zealand Business Number
518388
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
80000
Total number of Shares
March
Annual return filing month
09 Mar 2025
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 80000
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

Historic shareholders

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

Ultimate Holding Company
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
Location