General information

Kaizen Academy NZ Limited

Type: NZ Limited Company (Ltd)
9429035973140
New Zealand Business Number
1306123
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
P821215 - Arts Education Nec
Industry classification codes with description

Kaizen Academy Nz Limited (issued a New Zealand Business Number of 9429035973140) was started on 25 Jun 2003. 5 addresess are in use by the company: 32 Brooklyn Road, Brooklyn, Wellington, 6021 (type: office, registered). 32 Brooklyn Road, Brooklyn, Wellington had been their registered address, up until 25 May 2020. 43700 shares are allotted to 9 shareholders who belong to 7 shareholder groups. The first group is composed of 1 entity and holds 12000 shares (27.46% of shares), namely:
Pantheon Investments Limited (an entity) located at Roseneath, Wellington postcode 6011. In the second group, a total of 1 shareholder holds 34.45% of all shares (15054 shares); it includes
Flowers, Peter Murray (an individual) - located at Raumati South, Paraparaumu. Next there is the next group of shareholders, share allotment (1500 shares, 3.43%) belongs to 1 entity, namely:
Duthie, Catherine, located at Karori, Wellington (a director). "Arts education nec" (business classification P821215) is the category the Australian Bureau of Statistics issued to Kaizen Academy Nz Limited. Businesscheck's database was last updated on 20 Feb 2024.

Current address Type Used since
32 Brooklyn Road, Brooklyn, Wellington, 6021 Office unknown
32 Brooklyn Road, Brooklyn, Wellington, 6011 Delivery & postal 17 May 2020
32 Brooklyn Road, Brooklyn, Wellington, 6011 Registered & physical & service 25 May 2020
Contact info
64 4 3853225
Phone (Phone)
accounts@kaizenacademy.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
admin@kaizenacademy.co.nz
Email
www.seidowellington.co.nz
Website
Directors
Name and Address Role Period
Peter Flowers
Raumati South, Paraparaumu, 5032
Address used since 01 Apr 2021
Belmont, Lower Hutt, 5010
Address used since 19 Aug 2010
Director 19 Aug 2010 - current
Scott William Holdsworth
Westmere, Auckland, 1022
Address used since 01 Dec 2017
Director 01 Dec 2017 - current
Catherine Duthie
Karori, Wellington, 6012
Address used since 01 Dec 2017
Director 01 Dec 2017 - current
Ralph Julian Green
Wadestown, Wellington, 6012
Address used since 11 Dec 2017
Director 11 Dec 2017 - 30 Nov 2018
Bentuti Jakin Otang
Te Aro, Wellington, 6011
Address used since 01 Nov 2017
Titahi Bay, Porirua, 5022
Address used since 11 Jun 2010
Director 25 Jun 2003 - 01 May 2018
Leo Donnelly
Karori, Wellington, 6012
Address used since 11 Jun 2010
Director 26 Aug 2007 - 31 Mar 2016
Bronwyn Dalley
Wadestown, Wellington, 6012
Address used since 11 Jun 2010
Director 06 Dec 2008 - 01 Oct 2015
Philip Seemann
Khandallah, Wellington, 6035
Address used since 28 Mar 2008
Director 28 Mar 2008 - 01 Jun 2015
John Canty
Wadestown, Wellington, 6012
Address used since 24 Aug 2006
Director 24 Aug 2006 - 01 Oct 2012
Avis Mary Macadam
Lower Hutt,
Address used since 01 Apr 2004
Director 01 Apr 2004 - 06 Jan 2009
Clive James Davidson
St. Helliers, Auckland,
Address used since 12 Jun 2006
Director 25 Jun 2003 - 01 Aug 2008
Ralph Julian Green
Wadestown, Wellington,
Address used since 25 Jun 2003
Director 25 Jun 2003 - 31 Mar 2008
Peter Murray Flowers
Lower Hutt,
Address used since 25 Jun 2003
Director 25 Jun 2003 - 31 Mar 2004
Addresses
Principal place of activity
32 Brooklyn Road , Brooklyn , Wellington , 6021
Previous address Type Period
32 Brooklyn Road, Brooklyn, Wellington Registered & physical 18 Jun 2010 - 25 May 2020
223 Thornton Quay, Wellington Registered & physical 25 Jun 2003 - 18 Jun 2010
Financial Data
Financial info
43700
Total number of Shares
April
Annual return filing month
30 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 12000
Shareholder Name Address Period
Pantheon Investments Limited
Shareholder NZBN: 9429038823473
Entity (NZ Limited Company)
Roseneath
Wellington
6011
21 Dec 2017 - current
Shares Allocation #2 Number of Shares: 15054
Shareholder Name Address Period
Flowers, Peter Murray
Individual
Raumati South
Paraparaumu
5032
10 Sep 2004 - current
Shares Allocation #3 Number of Shares: 1500
Shareholder Name Address Period
Duthie, Catherine
Director
Karori
Wellington
6012
21 Dec 2017 - current
Shares Allocation #4 Number of Shares: 2100
Shareholder Name Address Period
Canty, Michael John
Individual
Wadestown
Wellington
6012
10 Sep 2004 - current
Shares Allocation #5 Number of Shares: 7000
Shareholder Name Address Period
Green, Ralph Julian
Individual
Wadestown
Wellington
6012
25 Jun 2003 - current
Hudson, Richard
Individual
Wadestown
Wellington
6012
25 Jun 2003 - current
Green, Letizia Maria
Individual
Wadestown
Wellington
6012
25 Jun 2003 - current
Shares Allocation #6 Number of Shares: 1146
Shareholder Name Address Period
Szeto, Ken
Individual
Woburn
Lower Hutt
5010
10 Sep 2004 - current
Shares Allocation #7 Number of Shares: 4900
Shareholder Name Address Period
Canty, John
Individual
Wadestown
Wellington
6012
10 Sep 2004 - current

Historic shareholders

Shareholder Name Address Period
Flowers, Peter Murray
Individual
Wellington
25 Jun 2003 - 10 Sep 2004
Otang, Bentuti Jhkin
Individual
Titahi Bay
Wellington
5022
25 Jun 2003 - 21 Dec 2017
Davidson, Clive James
Individual
St. Helliers
Auckland
25 Jun 2003 - 22 Dec 2017
Location
Companies nearby
Renouf Tennis Centre Limited
60 Brooklyn Road
Transilva Limited
Flat 813 Berkeley Dallard Flats, 46 Nairn Street
Wellington Tennis Incorporated
Renouf Tennis Centre
Wellington Veterans Tennis Club Incorporated
Renouf Tennis Centre
Tennis Central Region Incorporated
Renouf Tennis Centre
Al-salam Travel Limited
408/46 Nairn Street
Similar companies
New Zealand Improvisation Trust
2a/31 Pirie Street
Kaitiaki Limited
97a Upland Road
Il Senso Della Bellezza Limited
6 Hawker Street
Hetet School Of Maori Art Limited
8 Raroa Road
Artek Limited
Flat 1, 8 Raroa Road
Arty Farty Kids Limited
63b James Cook Drive