General information

Kaplan International NZ Limited

Type: NZ Limited Company (Ltd)
9429039212153
New Zealand Business Number
472757
Company Number
Registered
Company Status

Kaplan International Nz Limited (New Zealand Business Number 9429039212153) was incorporated on 06 Jun 1990. 1 address is currently in use by the company: Level 1, 100 Moorehouse Avenue, Christchurch, 8011 (type: registered, physical). 10 Titoki Street, Parnell, Auckland had been their registered address, up to 20 Jul 2021. Kaplan International Nz Limited used other names, namely: Ila Education (Nz) Limited from 30 Aug 2002 to 01 Aug 2019, Nord Anglia Education (Nz) Limited (08 Aug 1990 to 30 Aug 2002) and Fabulous Formulas Limited (06 Jun 1990 - 08 Aug 1990). 300000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 300000 shares (100 per cent of shares), namely:
Kaplan International English (Australia) Pty Limited (an other) located at Sydney, Nsw postcode 2000. Our data was last updated on 04 Jan 2022.

Current address Type Used since
Level 1, 100 Moorehouse Avenue, Christchurch, 8011 Registered & physical 20 Jul 2021
Contact info
No website
Website
https://www.kaplaninternational.com/new-zealand
Website
Directors
Name and Address Role Period
David J. Director 31 Aug 2000 - current
Robert William Regan
Sydney Nsw, 2000
Address used since 01 Jan 1970
Sydney Nsw, 2000
Address used since 01 Jan 1970
Kensington Nsw, 2033
Address used since 15 Feb 2016
Director 15 Feb 2016 - current
Wayne Raymond Bonnett
Amberley, Amberley, 7410
Address used since 01 Sep 2010
Director 01 Sep 2010 - 16 Feb 2016
Julie Patricia Delaney
Northwood, Christchurch, 8051
Address used since 23 Dec 2008
Director 23 Dec 2008 - 30 Jun 2010
Susan Mcallister
Heritage Apartments, Cathedral Square, Christchurch,
Address used since 20 Oct 2000
Director 20 Oct 2000 - 23 Dec 2008
David William Johnson
Wood Old Farm, Rawyenstall, Rossendale, Lancashire Bb4 8tx, England,
Address used since 05 Sep 1990
Director 05 Sep 1990 - 31 Aug 2000
Kevin Joseph Mcneany
Bramhall Park Road, Bramhall, Cheshire England,
Address used since 05 Sep 1990
Director 05 Sep 1990 - 31 Aug 2000
Peter John Harris
Christchurch,
Address used since 05 Sep 1990
Director 05 Sep 1990 - 01 Jul 1994
Addresses
Principal place of activity
10 Titoki Street , Parnell , Auckland , 1052
Previous address Type Period
10 Titoki Street, Parnell, Auckland, 1052 Registered & physical 13 Jul 2020 - 20 Jul 2021
C/-dla Piper New Zealand, Dla Piper Tower, 205 Queen Street, Auckland, 1010 Physical & registered 24 Mar 2015 - 13 Jul 2020
C/-dla Phillips Fox, Level 22, 209 Queen Street, Auckland Physical & registered 19 Dec 2006 - 24 Mar 2015
Level 14 Quay Tower, Cnr Customs & Albert Sts, Auckland Registered 09 Aug 1995 - 19 Dec 2006
Mcelroy Milne, 16th Floor, Southpac Tower, Queen Street, Auckland Registered 08 Feb 1993 - 09 Aug 1995
- Physical 21 Feb 1992 - 21 Feb 1992
Level 22, Phillips Fox Tower, 209 Queen Street, Auckland Physical 21 Feb 1992 - 19 Dec 2006
Financial Data
Financial info
300000
Total number of Shares
July
Annual return filing month
December
Financial report filing month
11 Jul 2021
Annual return last filed
Shares Allocation Number of Shares: 300000
Shareholder Name Address Period
Kaplan International English (australia) Pty Limited
Other
Sydney
Nsw
2000
13 Nov 2017 - current

Historic shareholders

Shareholder Name Address Period
Kaplan Inc.
Company Number: 2049341
Other
19 Feb 2016 - 13 Nov 2017
Null - Aspect Education Limited
Other
06 Jun 1990 - 19 Feb 2016
Aspect Education Limited
Other
06 Jun 1990 - 19 Feb 2016

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Graham Holdings Company
Type Corporation
Ultimate Holding Company Number 91524515
Country of origin US
Address 1300 17th Street N, Suite 1700
Arlington, Virginia 22209
Location
Companies nearby
Djm Trustees No. 95 Limited
Level 9, Tower One
Brookfields Lawyers Limited
Level 9, Tower One
Djm Trustees No. 94 Limited
Level 9, Tower One
Djn Trustees No. 2 Limited
Level 9, Tower One
Hpj Trustees No. 66 Limited
Level 9, Tower One
Hpj Trustees No. 65 Limited
Level 9, Tower One