Kauri Academy (Nz) International Limited (New Zealand Business Number 9429031447188) was registered on 23 Jul 2010. 5 addresess are in use by the company: Po Box 8540, Symonds Street, Auckland, 1150 (type: postal, office). Level 3, Pntc Centre, 82 Symonds St, Auckland had been their registered address, up to 17 Feb 2017. 1460 shares are allotted to 2 shareholders who belong to 1 shareholder group. The first group consists of 2 entities and holds 1460 shares (100% of shares), namely:
Speakman Law Trustee Services Limited (an entity) located at Auckland postcode 1010,
Chen, Lihui Wang (a director) located at Auckland postcode 0618. "Tertiary institutional education - except polytechnics and universities" (ANZSIC P810150) is the classification the ABS issued to Kauri Academy (Nz) International Limited. The Businesscheck database was last updated on 25 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 6, College Of Law Building, 3 City Road, Auckland, 1010 | Registered & physical & service | 17 Feb 2017 |
| Po Box 8540, Symonds Street, Auckland, 1150 | Postal | 29 Nov 2019 |
| Level 6, College Of Law Building, 3 City Road, Auckland, 1010 | Office & delivery | 29 Nov 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Lihui Wang Chen
Auckland, 0618
Address used since 25 Jan 2021 |
Director | 25 Jan 2021 - current |
|
Hernani Nieves Fabia
Congressional Village 3, Quezon City, 1106
Address used since 04 Nov 2019 |
Director | 04 Nov 2019 - 25 Jan 2021 |
|
Justin Hernani Lu Fabia
Congressional Village 3, Quezon City, 1106
Address used since 04 Nov 2019 |
Director | 04 Nov 2019 - 25 Jan 2021 |
|
Emelinda Aban
Lynfield, Auckland, 1042
Address used since 29 Jul 2020 |
Director | 29 Jul 2020 - 25 Jan 2021 |
|
Trazon Jr Lu
Newmarket, Auckland, 1050
Address used since 01 Jun 2011 |
Director | 23 Jul 2010 - 29 Jul 2020 |
|
Baljit Singh
Massey, Auckland, 0614
Address used since 04 Nov 2019 |
Director | 04 Nov 2019 - 07 Feb 2020 |
|
Mark Querubin
Kamo, Whangarei, 0112
Address used since 04 Nov 2019 |
Director | 04 Nov 2019 - 16 Jan 2020 |
|
Hernani Fabia
Project 8, Quezon City, 1106
Address used since 23 Jul 2010 |
Director | 23 Jul 2010 - 01 Jun 2011 |
|
Maria Leah Fabia
Project 8, Quezon City, 1106
Address used since 23 Jul 2010 |
Director | 23 Jul 2010 - 01 Jun 2011 |
| Level 6, College Of Law Building , 3 City Road , Auckland , 1010 |
| Previous address | Type | Period |
|---|---|---|
| Level 3, Pntc Centre, 82 Symonds St, Auckland, 1010 | Registered & physical | 14 Jun 2011 - 17 Feb 2017 |
| Shed 22, Level 1, Prince's Wharf, 147 Quay Stree, Auckland, 1010 | Physical & registered | 23 Jul 2010 - 14 Jun 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Speakman Law Trustee Services Limited Shareholder NZBN: 9429031180573 Entity (NZ Limited Company) |
Auckland 1010 |
28 Jan 2021 - current |
|
Chen, Lihui Wang Director |
Auckland 0618 |
28 Jan 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Querubin, Mark Individual |
Auckland 1010 |
23 Oct 2020 - 28 Jan 2021 |
|
Pntc Colleges Inc Other |
Recoletos St., Intramuros Manila 1002 |
23 Jul 2010 - 28 Jan 2021 |
|
Singh, Baljit Individual |
Auckland 0614 |
23 Oct 2020 - 28 Jan 2021 |
| Name | Pntc Colleges Inc. |
| Type | Stock Corporation |
| Country of origin | PH |
| Address |
Zone Iii, Lt. Cantimbuhan St. Poblacion, Dasmarinas Cavite 4114 |
![]() |
Invest Homes Limited 3 City Road |
![]() |
Global Adventures Limited 3 City Road |
![]() |
Bayleys Sports Charity C/- Bayleys Real Estate Limited |
![]() |
Diversity Foods Limited Grond Floor |
![]() |
Oxygen Entertainment Limited Lb1 9 City Road |
![]() |
Braun Trustee Services Limited Level2, 71 Symonds St |
|
The School Of Art & Design Limited 1a Bannings Way |
|
Communications International Education Limited L7, 290 Queen Street |
|
Business College NZ Limited Level 2 115 Queen St |
|
International Consortium Of Education Limited Level 12, 155 Queen Street |
|
New Horizon Education Limited 10-14 Lorne Street |
|
Icl Education Limited 10-14 Lorne Street |