3P Learning Nz Limited, a registered company, was launched on 12 May 2006. 9429034114285 is the NZ business identifier it was issued. "Educational support services n.e.c." (ANZSIC P822020) is how the company is categorised. This company has been managed by 13 directors: Jose Dante Palmero - an active director whose contract started on 05 Jul 2021,
Anton Louis Clowes - an active director whose contract started on 30 May 2022,
Dimitri Aroney - an inactive director whose contract started on 20 Aug 2020 and was terminated on 30 May 2022,
Tania Eili Black - an inactive director whose contract started on 19 Apr 2021 and was terminated on 08 Jul 2021,
Rebekah O'flaherty - an inactive director whose contract started on 20 Oct 2016 and was terminated on 09 Apr 2021.
Updated on 23 Mar 2024, our database contains detailed information about 7 addresses the company uses, specifically: Level 20, 1 Queen Street, Auckland, 1010 (office address),
Level 20, 1 Queen Street, Auckland, 1010 (registered address),
Level 20, 1 Queen Street, Auckland, 1010 (service address),
80 Queen Street, Auckland Central, Auckland, 1010 (office address) among others.
3P Learning Nz Limited had been using 80 Queen Street, Auckland Central, Auckland as their registered address up until 15 Jan 2024.
Past names for the company, as we managed to find at BizDb, included: from 12 May 2006 to 06 Dec 2006 they were named Scaffold Education Nz Limited.
One entity controls all company shares (exactly 1000 shares) - 3P Learning Limited - located at 1010, Leichhardt, Nsw.
Other active addresses
Address #4: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Office address used from 15 Feb 2023
Address #5: Level 20, 1 Queen Street, Auckland, 1010 New Zealand
Service address used from 12 Dec 2023
Address #6: Level 20, 1 Queen Street, Auckland, 1010 New Zealand
Registered address used from 15 Jan 2024
Address #7: Level 20, 1 Queen Street, Auckland, 1010 New Zealand
Office address used from 23 Feb 2024
Principal place of activity
Unit 1, 62 Paul Matthews Road, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 25 Jan 2023 to 15 Jan 2024
Address #2: 18 Viaduct Harbour Avenue, Auckland, 1010 New Zealand
Physical & registered address used from 21 Sep 2017 to 14 Sep 2021
Address #3: 106 Commerce Street, Whakatane, 3120 New Zealand
Registered & physical address used from 07 Mar 2016 to 21 Sep 2017
Address #4: Quay Accoutnats Limited, 106 Commerce St, Whakatane
Physical & registered address used from 07 May 2010 to 07 May 2010
Address #5: 106 Commerce Street, Whakatane, 3120 New Zealand
Physical & registered address used from 07 May 2010 to 07 Mar 2016
Address #6: 19 George Street, Whakatane 3120
Registered & physical address used from 02 Nov 2009 to 07 May 2010
Address #7: First Floor, 31 Quay Street, Whakatane
Registered & physical address used from 01 Nov 2007 to 02 Nov 2009
Address #8: 33 Quay Street, Whakatane
Physical & registered address used from 12 May 2006 to 01 Nov 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Financial report filing month: June
Annual return last filed: 23 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | 3p Learning Limited |
Leichhardt Nsw 2040 Australia |
12 May 2006 - |
Jose Dante Palmero - Director
Appointment date: 05 Jul 2021
ASIC Name: Blake Elearning Pty Limited
Address: Leichhardt, Nsw, 2040 Australia
Address: Russell Lea, Nsw, 2046 Australia
Address used since 05 Jul 2021
Anton Louis Clowes - Director
Appointment date: 30 May 2022
Address: Darlinghurst, Nsw, 2010 Australia
Address used since 01 Nov 2023
Address: Darlinghurst, Nsw, 2010 Australia
Address used since 30 May 2022
Dimitri Aroney - Director (Inactive)
Appointment date: 20 Aug 2020
Termination date: 30 May 2022
ASIC Name: 3p Learning Australia Pty. Ltd.
Address: 124 Walker Street, North Sydney, NSW Australia
Address: Forestville, Nsw, 2087 Australia
Address used since 20 Aug 2020
Tania Eili Black - Director (Inactive)
Appointment date: 19 Apr 2021
Termination date: 08 Jul 2021
ASIC Name: 3p International Holdings Pty Ltd
Address: North Ryde, Nsw, 2113 Australia
Address used since 19 Apr 2021
Address: North Sydney, Australia
Rebekah O'flaherty - Director (Inactive)
Appointment date: 20 Oct 2016
Termination date: 09 Apr 2021
ASIC Name: 3p Learning Australia Pty. Ltd.
Address: Dover Heights, Nsw, 2030 Australia
Address used since 20 Oct 2016
Address: 124 Walker Street, Northy Sydney, Nsw, 2060 Australia
Simon Peter Yeandle - Director (Inactive)
Appointment date: 23 Nov 2018
Termination date: 27 Feb 2020
ASIC Name: 3p Learning Australia Pty. Ltd.
Address: North Sydney, Sydney, Nsw, 2060 Australia
Address: North Curl Curl, Sydney, Nsw, 2099 Australia
Address used since 23 Nov 2018
Jonathan Claude Kenny - Director (Inactive)
Appointment date: 11 Jan 2016
Termination date: 23 Nov 2018
ASIC Name: 3p Learning Australia Pty. Ltd.
Address: 124 Walker Street, North Sydney Nsw, 2060 Australia
Address: Greenwich, New South Wales, 2065 Australia
Address used since 11 Jan 2016
Karen Lynda Rolleston - Director (Inactive)
Appointment date: 19 Jun 2014
Termination date: 20 Oct 2016
Address: Huapai, Kumeu, 0810 New Zealand
Address used since 19 Jun 2014
Wan Leng See - Director (Inactive)
Appointment date: 19 Jun 2014
Termination date: 21 Jan 2016
Address: Wahroonga, Nsw, 2076 Australia
Address used since 19 Jun 2014
Timothy Wheaton Power - Director (Inactive)
Appointment date: 19 Apr 2007
Termination date: 11 Jan 2016
Address: Mosman, Nsw, 2088 Australia
Address used since 26 Oct 2011
Matthew Blake Sandblom - Director (Inactive)
Appointment date: 19 Apr 2007
Termination date: 02 Jun 2014
Address: Glebe, Nsw, 2037 Australia
Address used since 26 Oct 2011
Yvonne Marian Hudson Blanch - Director (Inactive)
Appointment date: 09 Sep 2008
Termination date: 07 Sep 2012
Address: Rd2, Whakatane,
Address used since 09 Sep 2008
Shane Malcolm Hill - Director (Inactive)
Appointment date: 12 May 2006
Termination date: 05 Sep 2008
Address: Leichard 2040, Australia,
Address used since 12 May 2006
Turner & Townsend Thinc New Zealand Pty Limited
18 Viaduct Harbour Avenue
Domain Vault Limited
18 Viaduct Harbour Avenue
Landmark Operations (nz) Limited
18 Viaduct Harbour Avenue
Sampson Corporate Trustee Limited
18 Viaduct Harbour Avenue
Serco New Zealand Training Limited
Level 4, Kpmg Centre
General Management Holdings Limited
18 Vidauct Harbour Avenue
Geneva Training Limited
Flat 309, 83 Halsey Street
Go Seo Limited
20b/34 Kingston Street
Idp Education Services New Zealand Limited
Level 4
International Education Limited
20 Pakenham Street
Mitchell Consultancy Limited
Grant Thornton
Visaconnect Immigration Service Limited
1202, 17 Vogel Lane