Ef International Language Schools Limited (issued an NZ business number of 9429036350704) was launched on 03 Sep 2002. 5 addresess are in use by the company: 56 Fort Street, Auckland Central, Auckland, 1010 (type: postal, office). 10 Turner Street, Auckland, Auckland had been their physical address, up until 06 Jun 2014. 1 share is allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1 share (100 per cent of shares). "Adult, community, and other education nec" (business classification P821905) is the category the ABS issued Ef International Language Schools Limited. The Businesscheck information was updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
56 Fort Street, Auckland Central, Auckland, 1010 | Registered & physical & service | 06 Jun 2014 |
56 Fort Street, Auckland Central, Auckland, 1010 | Postal & office & delivery | 02 Mar 2022 |
Name and Address | Role | Period |
---|---|---|
Lars Ola Johnsson
Kusnacht, 8700
Address used since 18 Aug 2022 |
Director | 18 Aug 2022 - current |
Anna Kristina Nilsson
Oberageri, 6315
Address used since 15 Sep 2022 |
Director | 15 Sep 2022 - current |
Graeme Anthony Nicholl Hodgkinson
New South Wales, 2063
Address used since 20 Sep 2022
Chippendale, 2008
Address used since 01 Jan 1970 |
Director | 20 Sep 2022 - current |
Benjamin Bonjean
Matraville, 2036
Address used since 15 Jun 2018
Chippendale, Nsw, 2008
Address used since 01 Jan 1970
Chippendale, Nsw, 2008
Address used since 01 Jan 1970
Coogee, Nsw, 2034
Address used since 01 Oct 2015 |
Director | 01 Oct 2015 - 23 Sep 2022 |
Ulf Daniel Valentin Havgarde
Kilchberg, 8802
Address used since 08 Apr 2021 |
Director | 08 Apr 2021 - 23 Sep 2022 |
Henrik Turesson Norlin
Ruschlikon, 8803
Address used since 15 Jun 2018 |
Director | 15 Jun 2018 - 18 Aug 2022 |
Per Johan Linus B. | Director | 09 Sep 2016 - 08 Apr 2021 |
Tobias Lindquist
Willobrook Greenhill, Cn-shanghai 200135,
Address used since 01 Mar 2010 |
Director | 25 Apr 2003 - 15 Jun 2018 |
Karl L. | Director | 03 Sep 2002 - 09 Sep 2016 |
Cathy Daniels
Sutherland, Nsw, 2232
Address used since 01 Feb 2012 |
Director | 01 Jan 2006 - 01 Oct 2015 |
Richard Pontus Muntzing
Causeway Bay, Hong Kong,
Address used since 03 Sep 2002 |
Director | 03 Sep 2002 - 25 Apr 2003 |
56 Fort Street , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
10 Turner Street, Auckland, Auckland, 1010 | Physical | 01 Apr 2011 - 06 Jun 2014 |
10 Turner Street, Auckland, Auckland, 1010 | Registered | 31 Mar 2011 - 06 Jun 2014 |
10 Turner Street, Auckland, 1010 | Registered | 21 Mar 2011 - 31 Mar 2011 |
10 Turner Street, Auckland, 1010 | Physical | 21 Mar 2011 - 01 Apr 2011 |
10 Turner Street, Auckland | Registered & physical | 30 Oct 2002 - 21 Mar 2011 |
Deloitte Touche Tohmatsu, Deloitte House, 8 Nelson Street, Auckland | Registered & physical | 03 Sep 2002 - 30 Oct 2002 |
Shareholder Name | Address | Period |
---|---|---|
Ef Education Bv. Other (Other) |
03 Sep 2002 - current |
Effective Date | 21 Jul 1991 |
Name | Ef Education Bv |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | NL |
Geometric Trustees Limited Level 2, Claymore House |
|
Oneroa Beach Trustees Limited Level 2, Claymore House |
|
Sectarian Securities Limited Level 2, Claymore House |
|
Ngatapa Trustees Limited Level 2 |
|
Cicero Finance Limited Level 2, Claymore House |
|
Claymore Partners Trustees (2011) Limited Level 2, Claymore House |
Think Change Social Limited 3c/14 Emily Place |
Down To Basics Limited Level 6 |
Wall Street Trader College Limited Level 4 Phillips Fox Tower |
Exult Limited Level 10, 34 Shortland Street |
Think Sharp Limited 44r Ngaoho Place |
The Barista Academy Limited 113 Wellesley Street |