General information

International Studies Abroad Pty Ltd

Type: Overseas Asic Company (Asic)
9429031028479
New Zealand Business Number
3461611
Company Number
Registered
Company Status
117035293
Australian Company Number

International Studies Abroad Pty Ltd (issued an NZ business number of 9429031028479) was registered on 06 Jul 2011. 1 address is currently in use by the company: Level 4, Bdo Centre, 4 Graham Street, Auckland, 1140 (type: registered, service). Wyndham Towers, 92 Albert Street, Level 13, Auckland Central, Auckland had been their registered address, up until 02 Aug 2021. International Studies Abroad Pty Ltd used more aliases, namely: Globalinks Learning Abroad Pty Ltd from 29 Sep 2011 to 24 Sep 2015, South Pacific Educational Support Centre Pty Ltd (06 Jul 2011 to 29 Sep 2011). The Businesscheck data was updated on 15 May 2025.

Current address Type Used since
Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 Service 06 Jul 2011
Level 4, Bdo Centre, 4 Graham Street, Auckland, 1140 Registered 02 Aug 2021
Directors
Name and Address Role Period
Maureen Boisvert
Charlottesville, Virginia, 22901
Address used since 02 May 2016
Director 16 Apr 2016 - current
Shyamal Oza
South Chadstone, Vic, 3148
Address used since 24 May 2017
Mulgrave, Vic, 3170
Address used since 24 May 2017
Director 16 May 2017 - current
Kelly Pihema Berridge
4 Graham Street, Auckland, 1140
Address used since 01 Feb 2019
10 George Street, Dunedin, 9016
Address used since 01 Feb 2019
Person Authorised For Service 01 Feb 2019 - unknown
Kelly Pihema Berridge
4 Graham Street, Auckland, 1140
Address used since 01 Feb 2019
Person Authorised for Service 01 Feb 2019 - current
Dharma Bendersky
4 Graham Street, Auckland, 1140
Address used since 01 Feb 2019
Person Authorised for Service 01 Feb 2019 - current
David Paul Kirchhoff Director 05 Jul 2023 - current
Robert Neil Gogel
Northampton Ma, 01060
Address used since 30 Nov 2018
Director 13 Nov 2018 - 05 Jul 2023
Adam Hall
Keswick, Virginia, 22947
Address used since 02 May 2016
Director 16 Apr 2016 - 15 Sep 2021
Peren Mountfort
Auckland Central, Auckland, 1010
Address used from 06 Nov 2018 to 01 Feb 2019
Person Authorised For Service 06 Nov 2018 - 01 Feb 2019
Peren Mountfort
Auckland Central, Auckland, 1010
Address used from 06 Nov 2018 to 01 Feb 2019
Person Authorised for Service 06 Nov 2018 - 01 Feb 2019
Peren Mountfort
Dunedin, 9016
Address used from 06 Jul 2011 to 01 Feb 2019
Person Authorised for Service 06 Jul 2011 - 01 Feb 2019
Peren Mountfort
Dunedin, 9016
Address used from 06 Jul 2011 to 01 Feb 2019
Person Authorised For Service 06 Jul 2011 - 01 Feb 2019
James Hall
Charlottesville, Virginia, 22902
Address used since 02 May 2016
Director 16 Apr 2016 - 13 Nov 2018
Matt Huttner
Fitzroy North, Vic, 3068
Address used since 02 May 2016
Director 16 Apr 2016 - 14 Jun 2017
Gustavo Jose Artaza
Austin, Texas, 78738
Address used since 16 Dec 2014
Director 23 Apr 2014 - 16 Apr 2016
Arturo Andres Artaza
Austin, Texas, 78738
Address used since 16 Dec 2014
Director 23 Apr 2014 - 16 Apr 2016
Shelia Ann Houston
Yeppoon Qld 4703,
Address used since 06 Jul 2011
Director 06 Jul 2011 - 25 Apr 2014
Cynthia Lee Banks
Superior, Colorado 80027, United States,
Address used since 06 Jul 2011
Director 06 Jul 2011 - 31 Mar 2014
Addresses
Previous address Type Period
Wyndham Towers, 92 Albert Street, Level 13, Auckland Central, Auckland, 1010 Registered 01 Nov 2018 - 02 Aug 2021
10 George Street Level Six Burns House, Dunedin, 9016 Registered 01 Apr 2015 - 01 Nov 2018
Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 Registered 06 Jul 2011 - 01 Apr 2015
Financial Data
Financial info
July
Annual return filing month
September
Financial report filing month
01 Jul 2024
Annual return last filed
AU
Country of origin
Location
Companies nearby
Innovative Health Technologies (n Z ) Limited
Level 5, 229 Moray Place
Farm 18 Limited
Level 1, 205 Princes Street
Lasered By Lynette Limited
Level 1, 243 Princes Street
Ben Ledi Farming Limited
Level 5, 229 Moray Place
Hbx Limited
Level 3, 258 Stuart Street
B J D Trustee Company Limited
Level 7, Forsyth Barr House, The Octagon