Shortcuts

3p Learning Nz Limited

Type: NZ Limited Company (Ltd)
9429034114285
NZBN
1816570
Company Number
Registered
Company Status
93735331
GST Number
No Abn Number
Australian Business Number
P822020
Industry classification code
Educational Support Services N.e.c.
Industry classification description
Current address
P O Box 303021
North Harbour
Auckland 0751
New Zealand
Postal address used since 12 Feb 2020
18 Viaduct Harbour Avenue
Auckland 1010
New Zealand
Physical & registered & service address used since 14 Sep 2021
80 Queen Street
Auckland Central
Auckland 1010
New Zealand
Service address used since 25 Jan 2023

3P Learning Nz Limited, a registered company, was launched on 12 May 2006. 9429034114285 is the NZ business identifier it was issued. "Educational support services n.e.c." (ANZSIC P822020) is how the company is categorised. This company has been managed by 13 directors: Jose Dante Palmero - an active director whose contract started on 05 Jul 2021,
Anton Louis Clowes - an active director whose contract started on 30 May 2022,
Dimitri Aroney - an inactive director whose contract started on 20 Aug 2020 and was terminated on 30 May 2022,
Tania Eili Black - an inactive director whose contract started on 19 Apr 2021 and was terminated on 08 Jul 2021,
Rebekah O'flaherty - an inactive director whose contract started on 20 Oct 2016 and was terminated on 09 Apr 2021.
Updated on 23 Mar 2024, our database contains detailed information about 7 addresses the company uses, specifically: Level 20, 1 Queen Street, Auckland, 1010 (office address),
Level 20, 1 Queen Street, Auckland, 1010 (registered address),
Level 20, 1 Queen Street, Auckland, 1010 (service address),
80 Queen Street, Auckland Central, Auckland, 1010 (office address) among others.
3P Learning Nz Limited had been using 80 Queen Street, Auckland Central, Auckland as their registered address up until 15 Jan 2024.
Past names for the company, as we managed to find at BizDb, included: from 12 May 2006 to 06 Dec 2006 they were named Scaffold Education Nz Limited.
One entity controls all company shares (exactly 1000 shares) - 3P Learning Limited - located at 1010, Leichhardt, Nsw.

Addresses

Other active addresses

Address #4: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Office address used from 15 Feb 2023

Address #5: Level 20, 1 Queen Street, Auckland, 1010 New Zealand

Service address used from 12 Dec 2023

Address #6: Level 20, 1 Queen Street, Auckland, 1010 New Zealand

Registered address used from 15 Jan 2024

Address #7: Level 20, 1 Queen Street, Auckland, 1010 New Zealand

Office address used from 23 Feb 2024

Principal place of activity

Unit 1, 62 Paul Matthews Road, Rosedale, Auckland, 0632 New Zealand


Previous addresses

Address #1: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 25 Jan 2023 to 15 Jan 2024

Address #2: 18 Viaduct Harbour Avenue, Auckland, 1010 New Zealand

Physical & registered address used from 21 Sep 2017 to 14 Sep 2021

Address #3: 106 Commerce Street, Whakatane, 3120 New Zealand

Registered & physical address used from 07 Mar 2016 to 21 Sep 2017

Address #4: Quay Accoutnats Limited, 106 Commerce St, Whakatane

Physical & registered address used from 07 May 2010 to 07 May 2010

Address #5: 106 Commerce Street, Whakatane, 3120 New Zealand

Physical & registered address used from 07 May 2010 to 07 Mar 2016

Address #6: 19 George Street, Whakatane 3120

Registered & physical address used from 02 Nov 2009 to 07 May 2010

Address #7: First Floor, 31 Quay Street, Whakatane

Registered & physical address used from 01 Nov 2007 to 02 Nov 2009

Address #8: 33 Quay Street, Whakatane

Physical & registered address used from 12 May 2006 to 01 Nov 2007

Contact info
64 9 4145164
12 Feb 2019 Phone
raewyn.hansen@3plearning.com
Email
www.3plearning.com
12 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Financial report filing month: June

Annual return last filed: 23 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) 3p Learning Limited Leichhardt
Nsw
2040
Australia
Directors

Jose Dante Palmero - Director

Appointment date: 05 Jul 2021

ASIC Name: Blake Elearning Pty Limited

Address: Leichhardt, Nsw, 2040 Australia

Address: Russell Lea, Nsw, 2046 Australia

Address used since 05 Jul 2021


Anton Louis Clowes - Director

Appointment date: 30 May 2022

Address: Darlinghurst, Nsw, 2010 Australia

Address used since 01 Nov 2023

Address: Darlinghurst, Nsw, 2010 Australia

Address used since 30 May 2022


Dimitri Aroney - Director (Inactive)

Appointment date: 20 Aug 2020

Termination date: 30 May 2022

ASIC Name: 3p Learning Australia Pty. Ltd.

Address: 124 Walker Street, North Sydney, NSW Australia

Address: Forestville, Nsw, 2087 Australia

Address used since 20 Aug 2020


Tania Eili Black - Director (Inactive)

Appointment date: 19 Apr 2021

Termination date: 08 Jul 2021

ASIC Name: 3p International Holdings Pty Ltd

Address: North Ryde, Nsw, 2113 Australia

Address used since 19 Apr 2021

Address: North Sydney, Australia


Rebekah O'flaherty - Director (Inactive)

Appointment date: 20 Oct 2016

Termination date: 09 Apr 2021

ASIC Name: 3p Learning Australia Pty. Ltd.

Address: Dover Heights, Nsw, 2030 Australia

Address used since 20 Oct 2016

Address: 124 Walker Street, Northy Sydney, Nsw, 2060 Australia


Simon Peter Yeandle - Director (Inactive)

Appointment date: 23 Nov 2018

Termination date: 27 Feb 2020

ASIC Name: 3p Learning Australia Pty. Ltd.

Address: North Sydney, Sydney, Nsw, 2060 Australia

Address: North Curl Curl, Sydney, Nsw, 2099 Australia

Address used since 23 Nov 2018


Jonathan Claude Kenny - Director (Inactive)

Appointment date: 11 Jan 2016

Termination date: 23 Nov 2018

ASIC Name: 3p Learning Australia Pty. Ltd.

Address: 124 Walker Street, North Sydney Nsw, 2060 Australia

Address: Greenwich, New South Wales, 2065 Australia

Address used since 11 Jan 2016


Karen Lynda Rolleston - Director (Inactive)

Appointment date: 19 Jun 2014

Termination date: 20 Oct 2016

Address: Huapai, Kumeu, 0810 New Zealand

Address used since 19 Jun 2014


Wan Leng See - Director (Inactive)

Appointment date: 19 Jun 2014

Termination date: 21 Jan 2016

Address: Wahroonga, Nsw, 2076 Australia

Address used since 19 Jun 2014


Timothy Wheaton Power - Director (Inactive)

Appointment date: 19 Apr 2007

Termination date: 11 Jan 2016

Address: Mosman, Nsw, 2088 Australia

Address used since 26 Oct 2011


Matthew Blake Sandblom - Director (Inactive)

Appointment date: 19 Apr 2007

Termination date: 02 Jun 2014

Address: Glebe, Nsw, 2037 Australia

Address used since 26 Oct 2011


Yvonne Marian Hudson Blanch - Director (Inactive)

Appointment date: 09 Sep 2008

Termination date: 07 Sep 2012

Address: Rd2, Whakatane,

Address used since 09 Sep 2008


Shane Malcolm Hill - Director (Inactive)

Appointment date: 12 May 2006

Termination date: 05 Sep 2008

Address: Leichard 2040, Australia,

Address used since 12 May 2006

Nearby companies

Turner & Townsend Thinc New Zealand Pty Limited
18 Viaduct Harbour Avenue

Domain Vault Limited
18 Viaduct Harbour Avenue

Landmark Operations (nz) Limited
18 Viaduct Harbour Avenue

Sampson Corporate Trustee Limited
18 Viaduct Harbour Avenue

Serco New Zealand Training Limited
Level 4, Kpmg Centre

General Management Holdings Limited
18 Vidauct Harbour Avenue

Similar companies

Geneva Training Limited
Flat 309, 83 Halsey Street

Go Seo Limited
20b/34 Kingston Street

Idp Education Services New Zealand Limited
Level 4

International Education Limited
20 Pakenham Street

Mitchell Consultancy Limited
Grant Thornton

Visaconnect Immigration Service Limited
1202, 17 Vogel Lane