Learnspring Limited, a registered company, was registered on 29 May 2013. 9429030202337 is the NZ business identifier it was issued. "Internet retailing" (ANZSIC G431050) is how the company is categorised. This company has been supervised by 3 directors: Indy Griffiths - an active director whose contract began on 29 May 2013,
Matthew Baird - an active director whose contract began on 01 Apr 2014,
Evan Amezcua - an inactive director whose contract began on 01 Apr 2014 and was terminated on 01 Apr 2022.
Updated on 21 Mar 2024, our database contains detailed information about 2 addresses the company registered, namely: 6 Arnot Avenue, Clouston Park, Upper Hutt, 5018 (registered address),
6 Arnot Avenue, Clouston Park, Upper Hutt, 5018 (service address),
5 Cuba Street, Calton Hill, Dunedin, 9012 (physical address).
Learnspring Limited had been using 5 Cuba Street, Calton Hill, Dunedin as their registered address up to 08 May 2023.
Previous names for the company, as we managed to find at BizDb, included: from 28 May 2013 to 10 Dec 2015 they were named Parent Interviews Limited.
A total of 210420 shares are issued to 4 shareholders (3 groups). The first group includes 50000 shares (23.76 per cent) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 50000 shares (23.76 per cent). Finally there is the 3rd share allotment (100000 shares 47.52 per cent) made up of 1 entity.
Principal place of activity
5 Cuba Street, Calton Hill, Dunedin, 9012 New Zealand
Previous addresses
Address #1: 5 Cuba Street, Calton Hill, Dunedin, 9012 New Zealand
Registered & service address used from 10 May 2021 to 08 May 2023
Address #2: Suite 10a Bellagio Apartments, 39 Taranaki Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 08 May 2020 to 10 May 2021
Address #3: Suite 10a Bellagio Apartments, 39 Taranaki Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 02 May 2019 to 08 May 2020
Address #4: 4 Croydon Street, Karori, Wellington, 6012 New Zealand
Registered & physical address used from 07 May 2018 to 02 May 2019
Address #5: 19 Governor Road, Northland, Wellington, 6012 New Zealand
Registered & physical address used from 08 May 2017 to 07 May 2018
Address #6: 401 Broadway, Miramar, Wellington, 6022 New Zealand
Physical & registered address used from 05 May 2016 to 08 May 2017
Address #7: 8 Allen Street, North East Valley, Dunedin, 9010 New Zealand
Registered & physical address used from 07 Jan 2015 to 05 May 2016
Address #8: 147 Tahuna Road, Andersons Bay, Dunedin, 9013 New Zealand
Physical & registered address used from 29 May 2013 to 07 Jan 2015
Basic Financial info
Total number of Shares: 210420
Annual return filing month: April
Annual return last filed: 30 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Director | Baird, Matthew |
Andersons Bay Dunedin 9013 New Zealand |
16 Apr 2014 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Individual | Amezcua, Evan |
North Dunedin Dunedin 9016 New Zealand |
16 Apr 2014 - |
Director | Evan Amezcua |
North Dunedin Dunedin 9016 New Zealand |
16 Apr 2014 - |
Shares Allocation #3 Number of Shares: 100000 | |||
Director | Griffiths, Indy |
Calton Hill Dunedin 9012 New Zealand |
29 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Simpson, Richard |
Andersons Bay Dunedin 9013 New Zealand |
18 May 2015 - 30 Apr 2021 |
Individual | Amezcua, Paul |
Andersons Bay Dunedin 9013 New Zealand |
18 May 2015 - 30 Apr 2021 |
Individual | Anderson, Conrad Stewart |
Tainui Dunedin 9013 New Zealand |
18 May 2015 - 30 Apr 2021 |
Individual | Stewart, William |
Grey Lynn Auckland 1021 New Zealand |
18 May 2015 - 30 Apr 2021 |
Individual | Cameron, Adam Donald |
Remuera Auckland 1050 New Zealand |
18 May 2015 - 30 Apr 2021 |
Individual | Taylor, William Selden |
Avondale Auckland 1026 New Zealand |
18 May 2015 - 30 Apr 2021 |
Individual | Baird, Anthony Kevin |
Andersons Bay Dunedin 9013 New Zealand |
18 May 2015 - 30 Apr 2021 |
Individual | Mcmeeken, Shelley Suzanne |
Dunedin Central Dunedin 9016 New Zealand |
18 May 2015 - 30 Apr 2021 |
Individual | Sharplin, Virginia Marie |
Devonport Auckland 0624 New Zealand |
18 May 2015 - 30 Apr 2021 |
Individual | Twemlow, Rebecca Lorraine |
Brighton Dunedin 9035 New Zealand |
18 May 2015 - 30 Apr 2021 |
Individual | Matthews, Paul Antony |
Maungaraki Lower Hutt 5011 New Zealand |
18 May 2015 - 30 Apr 2021 |
Individual | Shackleton, Jennifer Jane |
Waterloo Lower Hutt 5011 New Zealand |
18 May 2015 - 30 Apr 2021 |
Individual | Armstrong, Jared Stephen |
Fairfield Lower Hutt 5011 New Zealand |
18 May 2015 - 30 Apr 2021 |
Individual | Towlson, Ivan Frederic |
Rd 2 Upper Hutt 5372 New Zealand |
18 May 2015 - 30 Apr 2021 |
Individual | Knap, Piki Mary Charlotte |
Waitomo Te Kuiti 3977 New Zealand |
18 May 2015 - 30 Apr 2021 |
Individual | Baird, Nola |
Andersons Bay Dunedin 9013 New Zealand |
18 May 2015 - 30 Apr 2021 |
Individual | Lewis, Nicholas Romily |
Khandallah Wellington 6035 New Zealand |
18 May 2015 - 30 Apr 2021 |
Entity | Two Tales Limited Shareholder NZBN: 9429031045612 Company Number: 3439952 |
Kingsland Auckland 1021 New Zealand |
18 May 2015 - 30 Apr 2021 |
Entity | First Heritage Limited Shareholder NZBN: 9429031490139 Company Number: 2521445 |
West End Timaru 7910 New Zealand |
18 May 2015 - 30 Apr 2021 |
Individual | Caswell, Deirdre |
Andersons Bay Dunedin 9013 New Zealand |
18 May 2015 - 30 Apr 2021 |
Individual | Dowling, Anthony |
Wakari Dunedin 9010 New Zealand |
18 May 2015 - 30 Apr 2021 |
Individual | Guenther, Anna Elizabeth |
Mount Cook Wellington 6021 New Zealand |
18 May 2015 - 30 Apr 2021 |
Individual | Dowse, Michael James |
Newtown Wellington 6021 New Zealand |
18 May 2015 - 30 Apr 2021 |
Individual | Baird, Kevin |
Andersons Bay Dunedin 9013 New Zealand |
18 May 2015 - 30 Apr 2021 |
Individual | Mcdavitt, Ruth Ford |
Southgate Wellington 6023 New Zealand |
18 May 2015 - 30 Apr 2021 |
Individual | Mcbratney, Christina |
Waldronville Dunedin 9018 New Zealand |
18 May 2015 - 30 Apr 2021 |
Individual | Connor, Andrew David |
Takapuna Auckland 0622 New Zealand |
18 May 2015 - 30 Apr 2021 |
Individual | Rowsell, Vaughan Douglas |
Sunnyhills Auckland 2010 New Zealand |
18 May 2015 - 30 Apr 2021 |
Entity | Two Tales Limited Shareholder NZBN: 9429031045612 Company Number: 3439952 |
Kingsland Auckland 1021 New Zealand |
18 May 2015 - 30 Apr 2021 |
Individual | Knox, Wendy |
Andersons Bay Dunedin 9013 New Zealand |
18 May 2015 - 30 Apr 2021 |
Individual | Mcmahon, Michael Donovan |
Point Chevalier Auckland 1022 New Zealand |
18 May 2015 - 30 Apr 2021 |
Individual | King, Galen Matthew |
Nelson South Nelson 7010 New Zealand |
18 May 2015 - 30 Apr 2021 |
Individual | Frost, Alannah |
Auckland Central Auckland 1010 New Zealand |
18 May 2015 - 30 Apr 2021 |
Individual | Templeton, Nicola Kim |
Andersons Bay Dunedin 9013 New Zealand |
18 May 2015 - 30 Apr 2021 |
Individual | Mckinlay, Trevor Stanton |
Rd 2 Cromwell 9384 New Zealand |
18 May 2015 - 30 Apr 2021 |
Individual | Marshall, Tony John |
Balaclava Dunedin 9011 New Zealand |
18 May 2015 - 30 Apr 2021 |
Individual | Fleming, Stewart Thomas |
Green Island Dunedin 9018 New Zealand |
18 May 2015 - 30 Apr 2021 |
Individual | Jarman, Samuel Anton |
Te Aro Wellington 6011 New Zealand |
18 May 2015 - 30 Apr 2021 |
Individual | Wood, Rob |
Saint Leonards Dunedin 9022 New Zealand |
18 May 2015 - 30 Apr 2021 |
Individual | Mcentyre, Regan Joseph |
Balaclava Dunedin 9011 New Zealand |
18 May 2015 - 30 Apr 2021 |
Individual | Fenton, Peter Thomas |
Northland Wellington 6012 New Zealand |
18 May 2015 - 30 Apr 2021 |
Individual | Galvin, Patricia |
Waverley Dunedin 9013 New Zealand |
18 May 2015 - 30 Apr 2021 |
Individual | Gray, Marian Frances Eastlake |
Musselburgh Dunedin 9013 New Zealand |
18 May 2015 - 30 Apr 2021 |
Individual | Fransen, Kees Ellery |
Rd 1 Katikati 3177 New Zealand |
18 May 2015 - 30 Apr 2021 |
Individual | Koenig, Kai |
Kaori Wellington 6012 New Zealand |
18 May 2015 - 30 Apr 2021 |
Individual | Trask, John-daniel Robert |
Te Aro Wellington 6011 New Zealand |
18 May 2015 - 30 Apr 2021 |
Individual | Johnston, Joan |
Musselburgh Dunedin 9013 New Zealand |
18 May 2015 - 30 Apr 2021 |
Individual | Geros, Jeremy Andrew |
Mornington Dunedin 9011 New Zealand |
18 May 2015 - 30 Apr 2021 |
Individual | Smail, Ian |
Rd1 Gisborne 4071 New Zealand |
18 May 2015 - 30 Apr 2021 |
Individual | Simpson, Ian Hamish |
Andersons Bay Dunedin 9013 New Zealand |
18 May 2015 - 30 Apr 2021 |
Entity | First Heritage Limited Shareholder NZBN: 9429031490139 Company Number: 2521445 |
Ashburton 7700 New Zealand |
18 May 2015 - 30 Apr 2021 |
Individual | Bellamy, Daniel Maxfield |
Andersons Bay Dunedin 9013 New Zealand |
18 May 2015 - 30 Apr 2021 |
Individual | Johnson, Cherie Faye |
Rd 4 Ashburton 7774 New Zealand |
18 May 2015 - 30 Apr 2021 |
Individual | Gray, Brendan James |
Musselburgh Dunedin 9013 New Zealand |
18 May 2015 - 30 Apr 2021 |
Individual | Mcbride, Blair Geoffrey |
Corstorphine Dunedin 9012 New Zealand |
18 May 2015 - 30 Apr 2021 |
Individual | Wilkins, Barbara Ann |
Macandrew Bay Dunedin 9077 New Zealand |
18 May 2015 - 30 Apr 2021 |
Individual | Melton, Adrienne Louise |
Caversham Dunedin 9012 New Zealand |
18 May 2015 - 30 Apr 2021 |
Individual | Jupudi, Adarsh |
Thorndon Wellington 6011 New Zealand |
18 May 2015 - 30 Apr 2021 |
Individual | Morrell, Aaron Scott |
Riverhead Riverhead 0820 New Zealand |
18 May 2015 - 30 Apr 2021 |
Individual | Amezcua, Evan |
Andersons Bay Dunedin 9013 New Zealand |
29 May 2013 - 16 Apr 2014 |
Individual | Baird, Matthew |
Andersons Bay Dunedin 9013 New Zealand |
29 May 2013 - 16 Apr 2014 |
Indy Griffiths - Director
Appointment date: 29 May 2013
Address: Clouston Park, Upper Hutt, 5018 New Zealand
Address used since 30 Apr 2023
Address: Calton Hill, Dunedin, 9012 New Zealand
Address used since 30 Apr 2021
Address: Miramar, Wellington, 6022 New Zealand
Address used since 27 Apr 2016
Address: Karori, Wellington, 6012 New Zealand
Address used since 29 Apr 2018
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 23 Apr 2019
Matthew Baird - Director
Appointment date: 01 Apr 2014
Address: Andersons Bay, Dunedin, 9013 New Zealand
Address used since 01 Apr 2014
Evan Amezcua - Director (Inactive)
Appointment date: 01 Apr 2014
Termination date: 01 Apr 2022
Address: North Dunedin, Dunedin, 9016 New Zealand
Address used since 01 Jan 2015
Wellington Piano Service Limited
409 Broadway
Custom Vision Limited
410a Broadway
Merehuia Trust
400 Broadway
Bryanstone Products Limited
28 Wayside
Better Rentals Limited
28 Wayside
Advertising Art Limited
28 Wayside
Fishforit Limited
58a Rodrigo Road
Harbour Trading Limited
72 Maupuia Road
Little Herbal Company Limited
33 Ellesmere Avenue
Phase2 Holdings Limited
140 Park Road
Plumbdeal Limited
33 Ellesmere Avenue
Scorchio Apps Limited
400 Broadway