Shortcuts

The Network For Learning Limited

Type: NZ Limited Company (Ltd)
9429030612860
NZBN
3897339
Company Number
Registered
Company Status
109630098
GST Number
J580110
Industry classification code
Communication Service (wired) - Including Telephone, Telex Service
Industry classification description
Current address
Level 24, Hsbc Tower, 195 Lambton Quay
Wellington 6011
New Zealand
Registered & physical & service address used since 02 Jul 2012
306/100 Parnell Road
Parnell
Auckland 1052
New Zealand
Other address (Address for Records) used since 03 Jul 2013
Level 1, 117-125 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Other address (Address for Records) used since 24 May 2019

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 16 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,
Clare Elizabeth Curran - an active director whose contract began on 01 Nov 2021,
Ming-Chun Wu - an active director whose contract began on 01 Nov 2022.
Last updated on 28 Mar 2024, our data contains detailed information about 1 address: an address for records at Level 2, 117-125 St Georges Bay Road, Parnell, Auckland, 1052 (category: other, records).
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%).

Addresses

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

Principal place of activity

Level 2, 117-125 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand

Contact info
64 0800 532764
29 Jul 2021 Phone
info@n4l.co.nz
25 Jul 2019 General Enquiries
accountspayable@n4l.co.nz
25 Jul 2019 nzbn-reserved-invoice-email-address-purpose
media@n4l.co.nz
25 Jul 2019 Media Enquiries
www.n4l.co.nz
25 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 14000000

Annual return filing month: July

Financial report filing month: June

Annual return last filed: 30 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 7000000
Individual Finance, Minister Of Wellington
6160
New Zealand
Shares Allocation #2 Number of Shares: 7000000
Individual Education, Minister Of Wellington
6160
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual English, Minister Of Finance Simon William Parliament Buildings
Wellington
6160
New Zealand
Individual Parata, Minister Of Education Patricia Hekia Parliament Buildings
Wellington
6160
New Zealand
Directors

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


Clare Elizabeth Curran - Director

Appointment date: 01 Nov 2021

Address: Musselburgh, Dunedin, 9013 New Zealand

Address used since 01 Nov 2021


Ming-chun Wu - Director

Appointment date: 01 Nov 2022

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 01 Nov 2022


Mary-ellen Elle Archer - Director

Appointment date: 01 Nov 2022

Address: Rd 7, Burnham, 7677 New Zealand

Address used since 01 Nov 2022


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

Nearby companies

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

Similar companies