General information

Southern Lakes English College Limited

Type: NZ Limited Company (Ltd)
9429038616983
New Zealand Business Number
646094
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
062861053
GST Number
P810150 - Tertiary Institutional Education - Except Polytechnics And Universities
Industry classification codes with description

Southern Lakes English College Limited (issued a New Zealand Business Number of 9429038616983) was started on 13 May 1994. 5 addresess are in use by the company: Private Bag 90114, Invercargill, 9840 (type: postal, office). 3 Fairfield Street, Gore, Gore had been their registered address, up until 12 Dec 2018. Southern Lakes English College Limited used other aliases, namely: Stellamaree Holdings Limited from 13 May 1994 to 22 Nov 1994. 197744 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 197744 shares (100 per cent of shares), namely:
9429048092685 - Te Pukenga - New Zealand Institute Of Skills and Technology (an other) located at Cnr Anglesea and Nisbet Streets, Hamilton postcode 3244. "Tertiary institutional education - except polytechnics and universities" (ANZSIC P810150) is the classification the ABS issued Southern Lakes English College Limited. Businesscheck's data was updated on 23 May 2025.

Current address Type Used since
133 Tay Street, Invercargill, 9840 Registered & physical & service 12 Dec 2018
Private Bag 90114, Invercargill, 9840 Postal 05 Aug 2020
133 Tay Street, Invercargill, 9840 Office & delivery 05 Aug 2020
Contact info
64 03 4427810
Phone (Phone)
info@slec.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
info@slec.co.nz
Email
https://slec.co.nz
Website
Directors
Name and Address Role Period
Daryl Murray Haggerty
Rd 9, Invercargill, 9879
Address used since 12 Oct 2022
Director 12 Oct 2022 - current
Gerard Alan Peter Gilmore
Greenhithe, Auckland, 0632
Address used since 04 May 2023
Director 04 May 2023 - current
Mary-ann Lillian Geddes
Christchurch Central, Christchurch, 8013
Address used since 12 Oct 2022
Director 12 Oct 2022 - 31 Mar 2023
Barry Phillip Jordan
Wilton, Wellington, 6012
Address used since 26 Jun 2020
Director 26 Jun 2020 - 12 Oct 2022
Darren Lee Rewi
Frankton, Queenstown, 9300
Address used since 26 Jun 2020
Director 26 Jun 2020 - 12 Oct 2022
Christiaan Nicolaas Onno Van Florenstein Mulder
Fendalton, Christchurch, 8052
Address used since 16 Jun 2021
Director 16 Jun 2021 - 04 May 2022
Penelope Elsie Simmonds
Rd 2, Invercargill, 9872
Address used since 22 Feb 2016
Director 22 Feb 2016 - 30 Jun 2020
Chami Harindra Abeysinghe
Hargest, Invercargill, 9810
Address used since 03 Dec 2018
Director 03 Dec 2018 - 30 Jun 2020
Daryl Murray Haggerty
Rd 9, Invercargill, 9879
Address used since 03 Dec 2018
Director 03 Dec 2018 - 30 Jun 2020
Graham Peter Jackson
Frankton, Queenstown, 9300
Address used since 22 Feb 2016
Director 22 Feb 2016 - 03 Dec 2018
Blaise Robert Barham
Frankton, Queenstown, 9300
Address used since 01 Jul 2014
Director 01 Feb 2005 - 15 Jan 2018
Sarah Ruth Barham
Frankton, Queenstown, 9300
Address used since 01 Jul 2014
Director 01 Feb 2005 - 15 Jan 2018
Sarah Jane Brown
Rd 2, Invercargill, 9872
Address used since 02 Jul 2014
Director 02 Jul 2014 - 22 Feb 2016
Bharat Ferhardi Guha Thakurta
Gladstone, Invercargill, 9810
Address used since 02 Jul 2014
Director 02 Jul 2014 - 16 Feb 2016
Stella Joy Doubleday
R D 1, Queenstown,
Address used since 13 May 1994
Director 13 May 1994 - 02 Feb 2005
Maree Alice Aoake
Sunshine Bay, Queenstown,
Address used since 13 May 1994
Director 13 May 1994 - 01 Feb 2005
Addresses
Principal place of activity
133 Tay Street , Invercargill , 9840
Previous address Type Period
3 Fairfield Street, Gore, Gore, 9710 Registered & physical 19 Mar 2018 - 12 Dec 2018
57 Shotover Street, Queenstown, 9300 Registered & physical 23 Aug 2012 - 19 Mar 2018
57 Shotover Street, Queenstown Physical & registered 18 Jul 2008 - 23 Aug 2012
, Malaghan Road, R D 1 Physical 01 Jul 1997 - 18 Jul 2008
Farm Scene, Malaghan Road, R D 1 Registered 15 May 1997 - 18 Jul 2008
Financial Data
Financial info
197744
Total number of Shares
August
Annual return filing month
05 Aug 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 197744
Shareholder Name Address Period
9429048092685 - Te Pukenga - New Zealand Institute Of Skills And Technology
Other (Other)
Cnr Anglesea And Nisbet Streets
Hamilton
3244
17 Jul 2014 - current

Historic shareholders

Shareholder Name Address Period
Barham, Sarah Ruth
Individual
Frankton
Queenstown
9300
03 Apr 2005 - 09 Feb 2018
Barham, Blaise Robert
Individual
Frankton
Queenstown
9300
03 Apr 2005 - 09 Feb 2018
Doubleday, Stella Joy
Individual
R D 1
Queenstown
13 May 1994 - 03 Apr 2005
Aoake, Maree Alice
Individual
Sunshine Bay
Queenstown
13 May 1994 - 03 Apr 2005

Ultimate Holding Company
Effective Date 31 Aug 2020
Name Southern Institute Of Technology Limited
Type Polytec Of New Zealand
Country of origin NZ
Address 133 Tay Street
Invercargill
Invercargill 9810
Location
Companies nearby
Bracken Hall Limited
3 Fairfield Street
Milnes Transport Limited
3 Fairfield Street
Genesis Farming South Limited
3 Fairfield Street
Good Shepherd Holdings Limited
3 Fairfield Street
Dairyplus Limited
3 Fairfield Street
Southern Ocean Lobster Limited
3 Fairfield Street
Similar companies
Front-line Training Consultancy Limited
173 Spey Street
Dunedin Trade Training Centre Limited
14 Bridgman Street
The Learning Place Limited
33 Princes Street
Lwlc Limited
146 Plantation Road
Business Performance New Zealand Limited
296 Ngapara-georgetown Road
Agri Learn 2015 Limited
53-55 Sophia Street