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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Kaplan International English (australia) Pty Limited Other |
Sydney Nsw 2000 |
13 Nov 2017 - current |
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 |
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 |
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 |