The Learn.fast Centre Limited was incorporated on 23 Mar 2012 and issued an NZ business identifier of 9429030745001. The registered LTD company has been managed by 3 directors: Warwick Mccormack - an active director whose contract began on 23 Mar 2012,
Laurence Vaughan Wilson - an inactive director whose contract began on 29 Apr 2013 and was terminated on 31 Mar 2018,
Christopher Edward Elphick - an inactive director whose contract began on 29 Apr 2013 and was terminated on 16 Feb 2015.
According to our data (last updated on 21 Mar 2024), the company filed 1 address: 992B Papamoa Beach Road, Papamoa Beach, Papamoa, 3118 (category: registered, service).
Until 10 Feb 2023, The Learn.fast Centre Limited had been using 46 Te Toki Road, Ostend, Waiheke Island as their registered address.
A total of 900 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 900 shares are held by 1 entity, namely:
Mccormack, Warwick (a director) located at Ostend, Waiheke Island postcode 1081. The Learn.fast Centre Limited is classified as "Adult, community, and other education nec" (business classification P821905).
Previous addresses
Address #1: 46 Te Toki Road, Ostend, Waiheke Island, 1081 New Zealand
Registered & service address used from 10 Feb 2021 to 10 Feb 2023
Address #2: 34 Mako Street, Oneroa, Waiheke Island, 1081 New Zealand
Registered & physical address used from 05 Oct 2018 to 10 Feb 2021
Address #3: Level 4 Rangitane House, 2 Main Street, Blenheim, 7201 New Zealand
Registered & physical address used from 15 Mar 2016 to 05 Oct 2018
Address #4: Level 4 Rangitane House, 2 Main Street, Blenheim, 7201 New Zealand
Registered & physical address used from 02 Jul 2014 to 15 Mar 2016
Address #5: The Forum, Market Street, Blenheim, 7201 New Zealand
Registered & physical address used from 27 Jan 2014 to 02 Jul 2014
Address #6: 23 Mary Huse Grove, Manor Park, Lower Hutt, 5019 New Zealand
Registered & physical address used from 23 Mar 2012 to 27 Jan 2014
Basic Financial info
Total number of Shares: 900
Annual return filing month: February
Annual return last filed: 10 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 900 | |||
Director | Mccormack, Warwick |
Ostend Waiheke Island 1081 New Zealand |
23 Mar 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Elphick, Christopher Edward |
Mount Cook Wellington 6021 New Zealand |
29 Apr 2013 - 16 Feb 2015 |
Individual | Wilson, Laurence Vaughan |
Kelburn Wellington 6012 New Zealand |
29 Apr 2013 - 25 Mar 2019 |
Warwick Mccormack - Director
Appointment date: 23 Mar 2012
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 01 Feb 2023
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 01 Feb 2021
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 04 Feb 2019
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 21 Feb 2017
Laurence Vaughan Wilson - Director (Inactive)
Appointment date: 29 Apr 2013
Termination date: 31 Mar 2018
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 29 Apr 2013
Christopher Edward Elphick - Director (Inactive)
Appointment date: 29 Apr 2013
Termination date: 16 Feb 2015
Address: Mount Cook, Wellington, 6021 New Zealand
Address used since 29 Apr 2013
New Beginnings Marlborough Limited
Level 5, Rangitane House
M & V Mediterranean Motel Limited
Level 4 Rangitane House
Blenheim Dive Centre Limited
9 Scott Street
Marine Farming Association Incorporated
1 Main Street
Sai Family Property Company Limited
2 Scott Street
Third World Trust (blenheim) Inc
17 Scott St
B. Gunn Limited
387 Anakiwa Road
Goto Limited
387 Anakiwa Road
Nine Dives Limited
Level 1
Pounamu Promotions Limited
31 Purkiss Street
Sweet Life Enterprises Limited
577 Wairau Bar Road
What If Education Limited
59 High Street