Learning World Limited was started on 13 May 2005 and issued a New Zealand Business Number of 9429034808207. The registered LTD company has been managed by 2 directors: Nicola Anne Van Paassen - an active director whose contract began on 13 May 2005,
Linda Cox - an inactive director whose contract began on 13 May 2005 and was terminated on 30 Sep 2005.
According to the BizDb data (last updated on 01 Apr 2024), the company uses 5 addresess: 36 Kaihihi Road Upper, Okato, Taranaki, 4335 (service address),
36 Kaihihi Road Upper, Okato, Taranaki, 4335 (registered address),
36 Kaihihi Road Upper, Okato, Taranaki, 4335 (postal address),
14 Huia Road, Days Bay, Lower Hutt, 5013 (physical address) among others.
Until 13 May 2022, Learning World Limited had been using 19 Bush Street, Naenae, Lower Hutt as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Van Paassen, Nicola Anne (an individual) located at Okato, Taranaki postcode 4335. Learning World Limited has been categorised as "Test and exam development and evaluation, educational" (ANZSIC P822030).
Other active addresses
Address #4: 36 Kaihihi Road Upper, Okato, Taranaki, 4335 New Zealand
Registered address used from 29 May 2023
Address #5: 36 Kaihihi Road Upper, Okato, Taranaki, 4335 New Zealand
Service address used from 30 May 2023
Principal place of activity
19 Bush Street, Naenae, Wellington, 5011 New Zealand
Previous addresses
Address #1: 19 Bush Street, Naenae, Lower Hutt, 5011 New Zealand
Physical & registered address used from 05 Jun 2019 to 13 May 2022
Address #2: 6 Archillies Close, Tawa, Wellington, 5028 New Zealand
Physical & registered address used from 13 May 2015 to 05 Jun 2019
Address #3: Busing Russell + Co Ltd, 369 Devon Street East, New Plymouth New Zealand
Physical & registered address used from 28 Jun 2007 to 13 May 2015
Address #4: 9 Vivian Street, New Plymouth
Physical & registered address used from 17 Oct 2005 to 28 Jun 2007
Address #5: 12 Aubrey Street, New Plymouth
Physical & registered address used from 13 May 2005 to 17 Oct 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 19 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Van Paassen, Nicola Anne |
Okato Taranaki 4335 New Zealand |
13 May 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cox, Linda |
Oakura Taranaki |
13 May 2005 - 27 Jun 2010 |
Nicola Anne Van Paassen - Director
Appointment date: 13 May 2005
Address: Okato, Taranaki, 5013 New Zealand
Address used since 19 May 2023
Address: Days Bay, Lower Hutt, 5013 New Zealand
Address used since 05 May 2022
Address: Naenae, Lower Hutt, 5011 New Zealand
Address used since 05 May 2015
Linda Cox - Director (Inactive)
Appointment date: 13 May 2005
Termination date: 30 Sep 2005
Address: Oakura, Taranaki,
Address used since 13 May 2005
D Mackay Consulting Limited
7 Achilles Close
Rose Nominees Limited
84 Oriel Avenue
Watsons Lawn & Garden Services Limited
95 Oriel Avenue
Wellington Tongan Leaders Council Trust
88 Oriel Avenue
Home Mortgage Services Limited
7 Fitzwilliam Terrace
The Violin Shop Limited
9 Fitzwilliam Terrace
Aspeq Limited
191 High Street
Davidson Consulting Limited
26 St Johns Terrace
Learncoach Limited
85 Victoria Street
Lindal Cedar Homes (nz) Limited
15a Barclay Street
Make & Mend Limited
141 Creswick Terrace