General information

Christchurch Institute Of Business And Technology Limited

Type: NZ Limited Company (Ltd)
9429030409286
New Zealand Business Number
4164058
Company Number
Registered
Company Status
P810150 - Tertiary Institutional Education - Except Polytechnics And Universities
Industry classification codes with description

Christchurch Institute Of Business and Technology Limited (issued an NZ business identifier of 9429030409286) was registered on 21 Dec 2012. 3 addresses are currently in use by the company: Level 4, 40 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 (type: registered, physical). Bell Gully, Level 21, 171 Featherston Street, Wellington had been their registered address, until 06 Oct 2022. 1 share is issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1 share (100% of shares), namely:
109 613 309 - Navitas Pty Limited (an other) located at Level 8, 125 St Georges Terrace, Perth postcode WA 6000. "Tertiary institutional education - except polytechnics and universities" (ANZSIC P810150) is the category the ABS issued to Christchurch Institute Of Business and Technology Limited. The Businesscheck database was last updated on 04 Apr 2024.

Current address Type Used since
Alice Candy, Corner Clyde Rd And Arts Rd, University Of Canterbury, Christchurch, 8041 Office 12 Sep 2019
Level 4, 40 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 Registered & physical & service 06 Oct 2022
Contact info
64 800 824269
Phone (Phone)
info@ucic.ac.nz
Email
https://www/ucic.ac.nz/
Website
Directors
Name and Address Role Period
Pieter Rowley Burges Watson
Devonport, Auckland, 0624
Address used since 16 Dec 2022
Director 16 Dec 2022 - current
Brett Hutchison
Iluka, Wa, 6028
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
Perth, Wa, 6000
Address used since 01 Jan 1970
Director 11 Jul 2018 - 21 Dec 2023
Morwenna Shahani
Cremorne, Nsw, 2090
Address used since 16 Dec 2022
Director 16 Dec 2022 - 21 Dec 2023
Brett Hutchison
Carramar, Western Australia, 6031
Address used since 07 Oct 2020
Director 07 Oct 2020 - 29 May 2023
Robyn Mary Quin
Wembley, Western Australia,
Address used since 05 Nov 2018
125 St Georges Terrace, Perth, WA 6000
Address used since 01 Jan 1970
Director 05 Nov 2018 - 07 Dec 2022
Leigh Pointon
Carindal, Queensland, 4152
Address used since 01 Dec 2021
Director 01 Dec 2021 - 06 Dec 2022
Ronald Gerard Oliver
Booragoon, Wa, 6154
Address used since 05 Nov 2018
125 St Georges Terrace, Perth, WA 6000
Address used since 01 Jan 1970
Director 05 Nov 2018 - 05 Dec 2022
Kerry Patrice Hutchinson
125 St Georges Terrace, Perth, WA 6000
Address used since 01 Jan 1970
108 Grand Promenade, Bedford, WA 6052
Address used since 05 Nov 2018
Director 05 Nov 2018 - 05 Nov 2021
Mark Christopher Dartanian
Balgowlah, Nsw, 2093
Address used since 05 Nov 2018
125 St Georges Terrace, Perth, WA 6000
Address used since 01 Jan 1970
Director 05 Nov 2018 - 17 Oct 2019
Rodney Malcolm Jones
South Perth, Wa, 6151
Address used since 22 Jan 2015
125 St Georges Terrace, Perth, WA 6000
Address used since 01 Jan 1970
125 St Georges Terrace, Perth, WA 6000
Address used since 01 Jan 1970
Director 21 Dec 2012 - 11 Jul 2018
Addresses
Principal place of activity
Alice Candy, Corner Clyde Rd And Arts Rd , University Of Canterbury , Christchurch , 8041
Previous address Type Period
Bell Gully, Level 21, 171 Featherston Street, Wellington, 6011 Registered & physical 21 Dec 2012 - 06 Oct 2022
Financial Data
Financial info
1
Total number of Shares
August
Annual return filing month
June
Financial report filing month
02 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1
Shareholder Name Address Period
109 613 309 - Navitas Pty Limited
Other (Other)
Level 8, 125 St Georges Terrace
Perth
WA 6000
21 Dec 2012 - current

Ultimate Holding Company
Effective Date 25 Nov 2020
Name Marron Group Holdings Pty Ltd
Type Company
Ultimate Holding Company Number 109613309
Country of origin AU
Address Brookfield Place
Level 8, 125 St Georges Terrace
Perth WA 6000
Location
Similar companies