Like Minded Learning Limited was started on 10 Oct 2013 and issued an NZ business identifier of 9429030059450. The registered LTD company has been supervised by 2 directors: Catherine Laura Gillespie - an active director whose contract began on 10 Oct 2013,
Hamish Mclay Paton - an inactive director whose contract began on 15 May 2015 and was terminated on 19 Dec 2024.
According to our data (last updated on 27 May 2025), the company uses 3 addresses: 5/18 Bernard Street, Addington, Christchurch, 8024 (office address),
Building 2, 1 Show Place, Addington, Christchurch, 8024 (service address),
Building 2, 1 Show Place, Addington, Christchurch, 8024 (registered address),
Suite 2, 1 Show Place, Addington, Christchurch, 8024 (physical address) among others.
Up until 24 Sep 2021, Like Minded Learning Limited had been using Unit 4/105 Gasson Street, Sydenham, Christchurch as their registered address.
A total of 100 shares are issued to 3 groups (4 shareholders in total). As far as the first group is concerned, 98 shares are held by 2 entities, namely:
Gillespie, Catherine Laura (a director) located at Burnside, Christchurch postcode 8053,
Gillespie, Gary Richard (an individual) located at Burnside, Christchurch postcode 8053.
Then there is a group that consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Gillespie, Catherine Laura - located at Burnside, Christchurch.
The 3rd share allotment (1 share, 1%) belongs to 1 entity, namely:
Gillespie, Gary Richard, located at Burnside, Christchurch (an individual). Like Minded Learning Limited has been categorised as "Workplace training" (business classification P810170).
Principal place of activity
5/18 Bernard Street, Addington, Christchurch, 8024 New Zealand
Previous addresses
Address #1: Unit 4/105 Gasson Street, Sydenham, Christchurch, 8011 New Zealand
Registered & physical address used from 25 Feb 2019 to 24 Sep 2021
Address #2: 4/18 Bernard Street, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 26 Sep 2016 to 25 Feb 2019
Address #3: 5/18 Bernard Street, Addington, Christchurch, 8024 New Zealand
Registered address used from 25 May 2015 to 26 Sep 2016
Address #4: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 New Zealand
Registered address used from 27 Jan 2015 to 25 May 2015
Address #5: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 New Zealand
Physical address used from 27 Jan 2015 to 26 Sep 2016
Address #6: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 18 Feb 2014 to 27 Jan 2015
Address #7: 128 Grahams Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 10 Oct 2013 to 18 Feb 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 11 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 98 | |||
| Director | Gillespie, Catherine Laura |
Burnside Christchurch 8053 New Zealand |
10 Oct 2013 - |
| Individual | Gillespie, Gary Richard |
Burnside Christchurch 8053 New Zealand |
10 Oct 2013 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Director | Gillespie, Catherine Laura |
Burnside Christchurch 8053 New Zealand |
10 Oct 2013 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Gillespie, Gary Richard |
Burnside Christchurch 8053 New Zealand |
10 Oct 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Paton, Lisa |
Strowan Christchurch 8052 New Zealand |
17 Sep 2015 - 05 Feb 2025 |
| Individual | Paton, Lisa |
Strowan Christchurch 8052 New Zealand |
17 Sep 2015 - 05 Feb 2025 |
| Individual | Paton, Hamish Mclay |
Strowan Christchurch 8052 New Zealand |
17 Sep 2015 - 05 Feb 2025 |
| Other | Cathy And Gary Gillespie |
Burnside Christchurch 8053 New Zealand |
10 Oct 2013 - 05 Feb 2025 |
Catherine Laura Gillespie - Director
Appointment date: 10 Oct 2013
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 10 Oct 2013
Hamish Mclay Paton - Director (Inactive)
Appointment date: 15 May 2015
Termination date: 19 Dec 2024
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 12 Sep 2024
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 22 Sep 2023
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 19 Sep 2018
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 15 May 2015
Horizon Images Limited
Unit 2, 16 Bernard Street
Virtual Radio International Limited
335 Lincoln Road, Addington
Move 2 New Zealand Trust (christchurch)
1st Floor
Levide Capital Limited
335 Lincoln Road
Build Master Homes Limited
335 Lincoln Road
Capital Investment Planning Limited
335 Lincoln Road
Blue House Computing Limited
C/- Westpac Hub, 55 Jack Hinton Drive
Communication Works (2012) Limited
Taurus Group Limited
Elite Training Services (s.i) Limited
119 Blenheim Road
Jptransform Limited
100 Moorhouse Avenue
Kiwi Host Limited
Kendons
Red Rocket Limited
60 Grove Road