Use this to find information about a particular charity.

Charity Summary


Charity Details


Deregistration details

English Language Partners Auckland West Incorporated
CC25909
9429042839941
Deregistered
12/12/2019

Financial information at the time of Deregistration:

$0
$0

Below are details of English Language Partners Auckland West Incorporated at the date of deregistration:

English Language Partners Auckland West Incorporated
CC25909
9429042839941
Deregistered

Registration details

16/06/2008
December 31

Registration history

Registration Action Date effective Reason
De-registered 12/12/2019 The charity is closing down permanently or has closed down (winding up)
Registered 16/06/2008

Name change history

Name Effective Date
ESOL Home Tutors (West Auckland) Incorporated 16/06/2008
English Language Partners Auckland West Incorporated 30/07/2009

Address for service

PO Box 80244
Green Bay
Auckland
0643
1 Olympic Place
St Lukes
New Lynn
Auckland
0600

Charity's other details

0211733345


Organisation with a focus on the following communities:

N/A

Purpose & Structure


Charitable Purpose

To provide English Language skills and social support for the effective resettlement of adult refugees and migrants in the Auckland West region.

Note: The main sectors, activities and beneficiaries are bolded.

Provides services (e.g. care / counselling)

Provides advice / information / advocacy, Provides human resources (e.g. staff / volunteers)

Education / training / research

Migrants / refugees

People of a certain ethnic / racial origin

Entity Structure

Charitable Trust

Annual Returns


Annual Returns are due within 6 months of a charity’s balance date (financial year-end), or a longer period if an extension has been granted.

Note: Charities that use the Tier 4 Combined Form to file their annual returns do not need to file their financial statements separately. The financial statements are included in their annual return summary.

For Year Ended Due Date Date Submitted Total Income Total Expenditure Financial Statements Annual Return Summary
31/12/2018 30/06/2019 19/06/2019 $15,232 $1,104 load annual return's financial documents spinner gif
Included in Annual Return
31/12/2017 30/06/2018 26/04/2018 $14,874 $7,201 load annual return's financial documents spinner gif
Included in Annual Return
31/12/2016 30/06/2017 2/06/2017 $20,607 $1,076 load annual return's financial documents spinner gif
Included in Annual Return
31/12/2015 30/06/2016 23/07/2016 $23,020 $15,029 load annual return's financial documents spinner gif
Included in Annual Return
31/12/2014 30/06/2015 22/11/2015 $453,811 $480,817 load annual return's financial documents spinner gif
Included in Annual Return

Officer Details


Officers

Officer Name Position Effective Date
Tammas Alexander Board member 21/07/2016
Zoe (Judith) EguSquiza Board member 21/07/2016
Frank Booth Chairperson 7/05/2014
Elsa Kaye Board Member 1/03/1992
Joy (Colleen) Burgess Treasurer 1/03/1992

Past Officers

Officer Name Position Past Since
Robin Ingram Secretary 1/06/2018
Sarah Redmond Board member 1/06/2018
Muriel Blanche Gooder Board member 20/08/2016
Pam Green Board Member 20/08/2016
Ruth Anne Chinamo Board member 20/08/2016
Panthea Miladpoor Committee Member 31/10/2015
Sarah Redmond Committee member 30/05/2014
Judith Thornly Committee Member 26/03/2014
Evelyn Hussey Committee Member 1/08/2013

Charity Updates


Here is a list of all the details changed by the charity, for example adding or removing officers, amending rules, changing balance dates or updating address details.
Date Created Reference View Summary (.pdf <1MB)
26/05/2017 NOC017
12/05/2017 NOC016
26/10/2016 NOC015
26/10/2016 NOC014
20/08/2016 NOC013
31/07/2016 NOC012
23/07/2016 NOC010
4/07/2014 NOC008
1/05/2014 NOC007
19/11/2013 NOC006
loading image for pagination

Charity Documents


load dashboard supporting documents spinner gif
Date Uploaded Document Type Reference Name

No supporting documents.