Learn Plus Limited, a registered company, was incorporated on 16 Jan 2009. 9429032433036 is the number it was issued. "Tertiary institutional education - except polytechnics and universities" (business classification P810150) is how the company has been categorised. The company has been supervised by 5 directors: Carolyn Anne Murphy - an active director whose contract began on 04 Sep 2020,
Jillian Sandra Stewart - an active director whose contract began on 04 Sep 2020,
Bentham Atirau Ohia - an active director whose contract began on 22 Mar 2022,
Helen Margaret Mcphun - an inactive director whose contract began on 16 Jan 2009 and was terminated on 05 Aug 2021,
Roger John Stephenson - an inactive director whose contract began on 16 Jan 2009 and was terminated on 04 Sep 2020.
Last updated on 17 Apr 2024, the BizDb database contains detailed information about 4 addresses this company uses, namely: Level 9, 19 Como Street, Takapuna, Auckland, 0622 (physical address),
Level 9, 19 Como Street, Takapuna, Auckland, 0622 (registered address),
Level 9, 19 Como Street, Takapuna, Auckland, 0622 (service address),
Level 9, 19 Como Street, Takapuna, Auckland, 0622 (other address) among others.
Learn Plus Limited had been using 143 Saqa Way, Tutukaka, Whangarei as their physical address until 15 Sep 2021.
A total of 1000 shares are issued to 3 shareholders (3 groups). The first group consists of 532 shares (53.2%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 234 shares (23.4%). Lastly the 3rd share allocation (234 shares 23.4%) made up of 1 entity.
Other active addresses
Address #4: Level 9, 19 Como Street, Takapuna, Auckland, 0622 New Zealand
Physical & registered & service address used from 15 Sep 2021
Principal place of activity
Flat 4, 67 Moana Avenue, One Tree Hill, Auckland, 1061 New Zealand
Previous addresses
Address #1: 143 Saqa Way, Tutukaka, Whangarei, 0173 New Zealand
Physical address used from 12 Sep 2016 to 15 Sep 2021
Address #2: 143 Saqa Way, Tutukaka, Whangarei, 0173 New Zealand
Registered address used from 09 Sep 2014 to 15 Sep 2021
Address #3: Unit 9, 201 Great South Road, Greenlane, Auckland, 1051 New Zealand
Physical address used from 11 Sep 2012 to 12 Sep 2016
Address #4: Unit 9, 201 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered address used from 20 Sep 2011 to 09 Sep 2014
Address #5: Flat 4, 67 Moana Avenue, One Tree Hill, Auckland, 1061 New Zealand
Registered address used from 10 Sep 2010 to 20 Sep 2011
Address #6: Flat 4, 67 Moana Avenue, One Tree Hill, Auckland, 1061 New Zealand
Physical address used from 10 Sep 2010 to 11 Sep 2012
Address #7: 4/44 Campbell Road, One Tree Hill, Auckland New Zealand
Physical & registered address used from 16 Jan 2009 to 10 Sep 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 532 | |||
Other (Other) | 9429043219995 - Dacreed Holdings Lp |
Takapuna Auckland 0622 New Zealand |
29 Sep 2020 - |
Shares Allocation #2 Number of Shares: 234 | |||
Individual | Stephenson, Roger John |
Rd 3 Whangarei 0173 New Zealand |
16 Jan 2009 - |
Shares Allocation #3 Number of Shares: 234 | |||
Individual | Mcphun, Helen Margaret |
Rd 3 Whangarei 0173 New Zealand |
16 Jan 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Dacman Limited Shareholder NZBN: 9429042229339 Company Number: 5907707 |
12 Sep 2020 - 29 Sep 2020 | |
Entity | Dacman Limited Shareholder NZBN: 9429042229339 Company Number: 5907707 |
12 Sep 2020 - 29 Sep 2020 | |
Entity | Dcd Newco Limited Shareholder NZBN: 9429042229339 Company Number: 5907707 |
12 Sep 2020 - 29 Sep 2020 | |
Entity | Dacreed Limited Shareholder NZBN: 9429042229339 Company Number: 5907707 |
12 Sep 2020 - 29 Sep 2020 |
Ultimate Holding Company
Carolyn Anne Murphy - Director
Appointment date: 04 Sep 2020
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 04 Sep 2020
Jillian Sandra Stewart - Director
Appointment date: 04 Sep 2020
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 04 Sep 2020
Bentham Atirau Ohia - Director
Appointment date: 22 Mar 2022
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 22 Mar 2022
Helen Margaret Mcphun - Director (Inactive)
Appointment date: 16 Jan 2009
Termination date: 05 Aug 2021
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 01 Sep 2014
Roger John Stephenson - Director (Inactive)
Appointment date: 16 Jan 2009
Termination date: 04 Sep 2020
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 01 Sep 2014
Mczoom Limited
143 Saqa Way
J & J Catering Limited
60 Walu Lane
Seafare Trustees Limited
67 Walu Lane
Tutukaka Business Consulting Limited
63 Saqa Way
Dickman Trustee Limited
34 Walu Lane
Swell Design Limited
539 Matapouri Road
Lines & Cables Training Limited
67 Crawford Crescent
Nzics Limited
28 School Road
People Potential Limited
17 Keyte Street
Ruth'n Allison Educational Supplies Limited
25 Hillcrest Road
Shribrown Limited
77 Bay St
Transformations International Consulting & Training Limited
17 North Crest Drive