General information

Media Design School Limited

Type: NZ Limited Company (Ltd)
9429039667366
New Zealand Business Number
326111
Company Number
Registered
Company Status

Media Design School Limited (issued a business number of 9429039667366) was started on 13 Nov 1986. 3 addresses are in use by the company: 10 Madden Street, Auckland Central, Auckland, 1010 (type: registered, service). Level 3, 110 Customs Street West, Auckland had been their registered address, until 02 May 2022. Media Design School Limited used other names, namely: Media Design School Limited from 07 Nov 2001 to 15 Dec 2011, Sphere Developments Limited (17 Oct 2001 to 07 Nov 2001) and Valintine International - Sales & Marketing Co. Limited (13 Nov 1986 - 17 Oct 2001). 100001 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100001 shares (100 per cent of shares), namely:
Sei New Zealand Limited (an entity) located at Auckland Central, Auckland postcode 1010. Businesscheck's data was updated on 22 Mar 2024.

Current address Type Used since
Level 17, Hsbc Tower, 188 Quay Street, Auckland, 1010 Registered & physical 02 May 2022
10 Madden Street, Auckland Central, Auckland, 1010 Registered & service 02 Dec 2022
Directors
Name and Address Role Period
Michael James Reed
680 George Street, Sydney, New South Wales, 2001
Address used since 01 Jan 1970
680 George Street, Sydney, New South Wales, 2001
Address used since 01 Jan 1970
Potts Point, New South Wales, 2011
Address used since 29 Oct 2015
Director 29 Oct 2015 - current
Linda Mary Brown
Sydney, New South Wales, 2000
Address used since 01 Jan 1970
Kangaroo Ground, Victoria, 3097
Address used since 10 Oct 2017
Director 10 Oct 2017 - current
Daniel Wayne Jackson Director 04 Nov 2020 - current
Marcus Rudolf Kaeller
Singapore, 438453
Address used since 10 Oct 2017
Director 10 Oct 2017 - 30 Jun 2020
Neel Vijay Broker
Singapore, 258482
Address used since 10 Oct 2017
Director 10 Oct 2017 - 19 Mar 2019
Vivian Ana Sanchez
Coral Gables, Florida, 33134
Address used since 28 Feb 2013
Director 28 Feb 2013 - 10 Oct 2017
Paula Singer
Cambridge, Maryland, 21613
Address used since 12 Feb 2015
Director 27 Nov 2014 - 10 Oct 2017
Robert William Zentz
Unit 1001, Scottsdale, Arizona, 85266
Address used since 31 Oct 2011
Director 31 Oct 2011 - 29 Oct 2015
Michael Douglas Mann
52 Sukhumvit Soi 61, Wattana, Bangkok, 10110
Address used since 09 Feb 2011
Director 09 Feb 2011 - 27 Nov 2014
David Steven Graves
Stevensville, Md, 21666
Address used since 08 Nov 2011
Director 09 Feb 2011 - 28 Feb 2013
Harry Feight Mckinley Jr
211, Jalan Tun Razak, Kuala Lumpur, 50400
Address used since 09 Feb 2011
Director 09 Feb 2011 - 31 Oct 2011
Elizabeth Francis Valintine
Castor Bay, North Shore City, 0620
Address used since 05 Nov 2009
Director 13 Nov 1986 - 09 Feb 2011
Frances Deborah Valintine
Brookby, Auckland,
Address used since 16 Nov 2004
Director 16 Nov 2004 - 24 Jan 2008
John Lester Paul
Castor Bay, Auckland,
Address used since 27 May 1997
Director 27 May 1997 - 07 Sep 1998
Addresses
Previous address Type Period
Level 3, 110 Customs Street West, Auckland, 1010 Registered & physical 10 Nov 2020 - 02 May 2022
Level 15, Pwc Tower, 15 Customs Street West, Auckland, 1010 Registered & physical 19 Aug 2020 - 10 Nov 2020
Dla Piper Tower, 205 Queen Street, Auckland Central, Auckland, 1010 Physical & registered 10 Mar 2015 - 19 Aug 2020
Level 22, Dla Phillips Fox Tower, 205 Queen Street, Auckland, 1010 Registered & physical 24 Jul 2014 - 10 Mar 2015
Level 22, Dla Phillips Fox Tower, 209 Queen Street, Auckland, 1010 Registered & physical 18 Feb 2011 - 24 Jul 2014
Hall & Parsons Ca Ltd, 145 Kitchener Road, Milford, Auckland Registered & physical 23 Mar 2006 - 18 Feb 2011
Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen St, Auckland Registered 14 Nov 2001 - 23 Mar 2006
Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen St, Auckland Physical 14 Nov 2001 - 14 Nov 2001
100 Bush Road, Albany Registered & physical 25 Oct 2001 - 14 Nov 2001
Level One, A C Nielsen House, 129-155, Hurstmere Rd, Takapuna, Auckland Physical 17 Feb 2000 - 25 Oct 2001
Level One, A C Nielsen House, 129-155, Hurstmere Rd, Takapuna, Auckland Registered 12 Feb 2000 - 25 Oct 2001
687 Whangaparaoa Road, Whangaparaoa Registered 08 May 1998 - 12 Feb 2000
C/- Gillain & Associates, 687 Whangaparaoa Road, Whangaparaoa Physical 08 May 1998 - 17 Feb 2000
- Physical 19 Feb 1992 - 08 May 1998
747 Whangaparaoa Road, Whangaparaoa Registered 20 Oct 1991 - 08 May 1998
Financial Data
Financial info
100001
Total number of Shares
November
Annual return filing month
December
Financial report filing month
08 Dec 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100001
Shareholder Name Address Period
Sei New Zealand Limited
Shareholder NZBN: 9429031227285
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
10 Feb 2011 - current

Historic shareholders

Shareholder Name Address Period
Valintine, Elizabeth Francis
Individual
Milford
Auckland
13 Nov 1986 - 24 Nov 2006
Valintine, Elizabeth Francis
Individual
Castor Bay
North Shore City
0620
13 Nov 1986 - 24 Nov 2006
Lloyd, Julie Katherine
Individual
Mairangi Bay
Auckland
20 Nov 2003 - 24 Nov 2006
Paul, John Lester
Individual
Milford
Auckland
13 Nov 1986 - 24 Nov 2006
Ogle, Michael Roderick
Individual
Murawai
Auckland
20 Nov 2003 - 24 Nov 2006
Paul, John Lester
Individual
Milford
Auckland
13 Nov 1986 - 24 Nov 2006
Sopp, Rosemary Martha
Individual
Mt Eden
Auckland
13 Nov 1986 - 10 Feb 2011
Sandell Trustees Ltd
Other
17 Feb 2009 - 10 Feb 2011
Null - Sandell Trustees Ltd
Other
17 Feb 2009 - 10 Feb 2011
Valintine, Frances Deborah
Individual
Brookby
South Auckland
13 Nov 1986 - 24 Nov 2006

Ultimate Holding Company
Effective Date 03 Nov 2020
Name Strategic Education, Inc.
Type Company
Ultimate Holding Company Number 91524515
Country of origin US
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