The Network For Learning Limited, a registered company, was launched on 02 Jul 2012. 9429030612860 is the business number it was issued. "Communication service (wired) - including telephone, telex service" (business classification J580110) is how the company is classified. The company has been managed by 18 directors: Jeremy Ryan Banks - an active director whose contract began on 01 Jul 2017,
Sharon Cresswell - an active director whose contract began on 01 Aug 2019,
Sharon Louise Knight Cresswell - an active director whose contract began on 01 Aug 2019,
Mary-Ellen Elle Archer - an active director whose contract began on 01 Nov 2022,
Ming-Chun Wu - an active director whose contract began on 01 Nov 2022.
Last updated on 03 May 2025, our data contains detailed information about 1 address: Level 5, 8 Tangihua Street, Auckland Central, Auckland, 1010 (category: service, service).
A total of 14000000 shares are allotted to 2 shareholders (2 groups). The first group includes 7000000 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 7000000 shares (50%).
Other active addresses
Address #4: Po Box 37118, Parnell, Auckland, 1151 New Zealand
Postal address used from 25 Jul 2019
Address #5: Level 2, 117-125 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Office & delivery & other (Address for Records) & records address used from 22 Jul 2020
Address #6: 117 - 125 St Georges Bay Rd, Parnell, Auckland, 1052 New Zealand
Service address used from 12 Aug 2024
Address #7: Level 5, 8 Tangihua Street, Auckland Central, Auckland, 1010 New Zealand
Service address used from 03 Mar 2025
Principal place of activity
Level 2, 117-125 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Basic Financial info
Total number of Shares: 14000000
Annual return filing month: July
Financial report filing month: June
Annual return last filed: 04 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 7000000 | |||
| Individual | Finance, Minister Of |
Wellington 6160 New Zealand |
02 Jun 2017 - |
| Shares Allocation #2 Number of Shares: 7000000 | |||
| Individual | Education, Minister Of |
Wellington 6160 New Zealand |
02 Jun 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | English, Minister Of Finance Simon William |
Parliament Buildings Wellington 6160 New Zealand |
02 Jul 2012 - 02 Jun 2017 |
| Individual | Parata, Minister Of Education Patricia Hekia |
Parliament Buildings Wellington 6160 New Zealand |
02 Jul 2012 - 02 Jun 2017 |
Jeremy Ryan Banks - Director
Appointment date: 01 Jul 2017
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 01 Jul 2017
Sharon Cresswell - Director
Appointment date: 01 Aug 2019
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 01 Aug 2019
Sharon Louise Knight Cresswell - Director
Appointment date: 01 Aug 2019
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 01 Aug 2019
Mary-ellen Elle Archer - Director
Appointment date: 01 Nov 2022
Address: Rd 7, Burnham, 7677 New Zealand
Address used since 01 Nov 2022
Ming-chun Wu - Director
Appointment date: 01 Nov 2022
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 01 Nov 2022
Anthony Joseph Brennan - Director
Appointment date: 16 Aug 2024
Address: Wentworth Point, New South Wales, 2127 Australia
Address used since 16 Aug 2024
Deidre Ann Shea - Director
Appointment date: 01 Dec 2024
Address: Auckland Central, Auckland, 1011 New Zealand
Address used since 01 Dec 2024
Clare Elizabeth Curran - Director (Inactive)
Appointment date: 01 Nov 2021
Termination date: 30 Jun 2024
Address: Musselburgh, Dunedin, 9013 New Zealand
Address used since 01 Nov 2021
Anthony Norris Briscoe - Director (Inactive)
Appointment date: 01 Aug 2019
Termination date: 17 Feb 2024
Address: Waikanae, 5036 New Zealand
Address used since 27 Jul 2022
Address: Kapiti Coast, 5036 New Zealand
Address used since 01 Aug 2019
Colin Macdonald - Director (Inactive)
Appointment date: 01 Mar 2019
Termination date: 30 Jun 2023
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 01 Mar 2019
Karen Olive Poutasi - Director (Inactive)
Appointment date: 02 Jul 2014
Termination date: 31 Oct 2022
Address: Raumati Beach, Paraparaumum, 5032 New Zealand
Address used since 27 Jul 2022
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 01 Jul 2018
Address: Raumati Beach, Kapiti, 5032 New Zealand
Address used since 02 Jul 2014
Address: Raumati Beach, Kapiti, 5032 New Zealand
Address used since 25 Jul 2019
Mark David Yeoman - Director (Inactive)
Appointment date: 02 Jul 2012
Termination date: 30 Jun 2019
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 26 Mar 2014
Jack Matthews - Director (Inactive)
Appointment date: 01 Sep 2013
Termination date: 31 Mar 2019
Address: Drift Bay, Queenstown, 9371 New Zealand
Address used since 22 Jul 2015
Helen Alison Robinson - Director (Inactive)
Appointment date: 02 Jul 2012
Termination date: 30 Jun 2018
Address: Albany, Auckland, 0632 New Zealand
Address used since 02 Jul 2012
Richard John Simon Shera - Director (Inactive)
Appointment date: 02 Jul 2012
Termination date: 30 Jun 2018
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 11 Apr 2018
Address: Rd 3, Albany, 0793 New Zealand
Address used since 26 Jul 2016
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 27 Apr 2017
Linda Kidman Tame - Director (Inactive)
Appointment date: 02 Jul 2012
Termination date: 30 Jun 2018
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 26 Jul 2016
Humphrey Whare Wharetiti Wikeepa - Director (Inactive)
Appointment date: 02 Jul 2012
Termination date: 30 Jun 2017
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 22 Jul 2015
Martin Edward Wylie - Director (Inactive)
Appointment date: 02 Jul 2012
Termination date: 30 Jun 2016
Address: Coatesville, 0793 New Zealand
Address used since 22 Jul 2015
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Active Communications Limited
Level 4, Willbank House
Fibretoday Limited
13 Taft St
Lindale Unit 3 Limited
19 George Gee Drive
Research And Education Advanced Network New Zealand Limited
126 Lambton Quay
Symbio Networks New Zealand Limited
171 Featherston Street
Symbio Wholesale Nz Limited
171 Featherston Street