Totara Learning Solutions Limited was registered on 30 Sep 2010 and issued an NZ business number of 9429031388672. The registered LTD company has been supervised by 16 directors: Mark A. - an active director whose contract started on 12 Jan 2023,
Sam Hemelryk - an active director whose contract started on 12 Oct 2023,
Samuel Paul Hemelryk - an active director whose contract started on 12 Oct 2023,
Richard Wyles - an inactive director whose contract started on 30 Sep 2010 and was terminated on 12 Oct 2023,
Paul Robert Thomas Reid - an inactive director whose contract started on 01 Sep 2021 and was terminated on 08 Mar 2022.
According to our database (last updated on 27 Mar 2024), this company registered 2 addresses: Level 2, 186 Willis Street, Te Aro, Wellington, 6011 (registered address),
Level 2, 186 Willis Street, Te Aro, Wellington, 6011 (physical address),
Level 2, 186 Willis Street, Te Aro, Wellington, 6011 (service address),
Level 8, 150 Willis Street, Te Aro, Wellington, 6011 (office address) among others.
Up until 31 Jan 2020, Totara Learning Solutions Limited had been using Level 8, 150 Willis Street, Te Aro, Wellington as their registered address.
A total of 9900 shares are issued to 1 group (1 sole shareholder). In the first group, 9900 shares are held by 1 entity, namely:
Tls Bidco Ii Limited (an entity) located at Te Aro, Wellington postcode 6011. Totara Learning Solutions Limited was classified as "Software development service nec" (ANZSIC M700050).
Principal place of activity
150 Willis Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 8, 150 Willis Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 05 Oct 2016 to 31 Jan 2020
Address #2: Level 5, 150 Willis Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 16 Apr 2014 to 05 Oct 2016
Address #3: Level 3, 150 Willis Street, Te Aro, Wellington, 6011 New Zealand
Registered address used from 11 Jul 2013 to 16 Apr 2014
Address #4: Level 3, 150 Willis Street, Te Aro, Wellington, 6011 New Zealand
Physical address used from 14 Sep 2012 to 16 Apr 2014
Address #5: Level 8, 150 Willis Street, Te Aro, Wellington, 6011 New Zealand
Registered address used from 30 Sep 2010 to 11 Jul 2013
Address #6: Level 8, 150 Willis Street, Te Aro, Wellington, 6011 New Zealand
Physical address used from 30 Sep 2010 to 14 Sep 2012
Basic Financial info
Total number of Shares: 9900
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 9900 | |||
Entity (NZ Limited Company) | Tls Bidco Ii Limited Shareholder NZBN: 9429047969520 |
Te Aro Wellington 6011 New Zealand |
30 Jun 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Flexible Learning International Limited Shareholder NZBN: 9429031584432 Company Number: 2452063 |
Hataitai Wellington New Zealand |
30 Sep 2010 - 30 Jun 2020 |
Entity | Catalyst Tp Limited Shareholder NZBN: 9429031438339 Company Number: 3045347 |
150 Lambton Quay Wellington 6011 New Zealand |
30 Sep 2010 - 30 Jun 2020 |
Other | Kineo Limited | 30 Sep 2010 - 30 Jun 2020 | |
Entity | Flexible Learning International Limited Shareholder NZBN: 9429031584432 Company Number: 2452063 |
Hataitai Wellington New Zealand |
30 Sep 2010 - 30 Jun 2020 |
Entity | Catalyst Tp Limited Shareholder NZBN: 9429031438339 Company Number: 3045347 |
150 Lambton Quay Wellington 6011 New Zealand |
30 Sep 2010 - 30 Jun 2020 |
Ultimate Holding Company
Mark A. - Director
Appointment date: 12 Jan 2023
Sam Hemelryk - Director
Appointment date: 12 Oct 2023
Address: Tawa, Wellington, 5028 New Zealand
Address used since 12 Oct 2023
Samuel Paul Hemelryk - Director
Appointment date: 12 Oct 2023
Address: Tawa, Wellington, 5028 New Zealand
Address used since 12 Oct 2023
Richard Wyles - Director (Inactive)
Appointment date: 30 Sep 2010
Termination date: 12 Oct 2023
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 01 Jul 2014
Paul Robert Thomas Reid - Director (Inactive)
Appointment date: 01 Sep 2021
Termination date: 08 Mar 2022
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Sep 2021
Michael O'connor - Director (Inactive)
Appointment date: 30 Sep 2010
Termination date: 30 Jun 2020
Address: Karaka Bays, Wellington, 6022 New Zealand
Address used since 30 Sep 2010
Lars H. - Director (Inactive)
Appointment date: 08 Jun 2015
Termination date: 30 Jun 2020
Philip E. - Director (Inactive)
Appointment date: 11 Feb 2016
Termination date: 30 Jun 2020
Graham N. - Director (Inactive)
Appointment date: 01 May 2015
Termination date: 31 Dec 2019
Matthew J. - Director (Inactive)
Appointment date: 20 Oct 2014
Termination date: 22 Mar 2016
Nolen Smith - Director (Inactive)
Appointment date: 01 Feb 2013
Termination date: 01 Jun 2015
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 01 Feb 2013
James C. - Director (Inactive)
Appointment date: 01 Jul 2013
Termination date: 01 Jun 2015
Steven R. - Director (Inactive)
Appointment date: 30 Sep 2010
Termination date: 20 Oct 2014
Donald Christie - Director (Inactive)
Appointment date: 30 Sep 2010
Termination date: 24 Jun 2014
Address: Mornington, Wellington, 6021 New Zealand
Address used since 30 Sep 2010
Sven L. - Director (Inactive)
Appointment date: 30 Sep 2010
Termination date: 30 Jun 2013
Susan Dark - Director (Inactive)
Appointment date: 30 Sep 2010
Termination date: 31 Jan 2013
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 30 Sep 2010
Ringlock Limited
Level 2, 182 Vivian Street
Tsn Retail Limited
Level 2, 35 Ghuznee Street
Arada Promotions Limited
Level 2, 182 Vivian Street
Loomio Limited
Level 2, 275 Cuba Street
Pathfinder Consulting Limited
Level 3, 44 Victoria Street
Ping Identity Nz Limited
Level 1, 79 Taranaki Street
Aurora44 Limited
Level 5, 203-209 Willis Street
Common Ledger Limited
Level 3, 11 Vivian Street
Guest Traction Limited
Level 1, 12 Knigges Age
Loomio Limited
Level 2, 275 Cuba Street
Output Studio Limited
27 Dixon Street, Level 2
Rubber Monkey Software Limited
Level 3, 175 Victoria St