The Learning Wave Limited, a registered company, was registered on 08 Apr 2005. 9429034872154 is the New Zealand Business Number it was issued. "Tertiary institutional education - except polytechnics and universities" (ANZSIC P810150) is how the company has been classified. This company has been supervised by 7 directors: Peter Bertram Allen - an active director whose contract started on 08 Apr 2005,
Richard Francis Moxon - an active director whose contract started on 01 Jul 2015,
Karen Rosemary Price - an active director whose contract started on 17 May 2021,
Martyn David Mckessar - an inactive director whose contract started on 08 Apr 2005 and was terminated on 19 May 2023,
Karen Rosemary Price - an inactive director whose contract started on 27 Jun 2018 and was terminated on 31 Mar 2020.
Updated on 20 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 68-638, Newton, Auckland, 1145 (types include: postal, office).
The Learning Wave Limited had been using Suite 1, Level 2, 582 Karangahape Road, Auckland as their physical address until 24 Jan 2017.
A total of 1200000 shares are allocated to 14 shareholders (14 groups). The first group is comprised of 54837 shares (4.57 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 27000 shares (2.25 per cent). Lastly the next share allotment (48000 shares 4 per cent) made up of 1 entity.
Principal place of activity
Level 3, 9a Hargreaves Street, Auckland, 1011 New Zealand
Previous addresses
Address #1: Suite 1, Level 2, 582 Karangahape Road, Auckland, 1010 New Zealand
Physical & registered address used from 03 Nov 2011 to 24 Jan 2017
Address #2: 65b Pah Rd, Auckland 3 New Zealand
Registered & physical address used from 08 Apr 2005 to 03 Nov 2011
Basic Financial info
Total number of Shares: 1200000
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 54837 | |||
Entity (NZ Limited Company) | The Learning Wave Limited Shareholder NZBN: 9429034872154 |
9a Hargreaves Street Auckland 1011 New Zealand |
24 May 2023 - |
Shares Allocation #2 Number of Shares: 27000 | |||
Other (Other) | Denise Carol Overend-clarke And Bridgette Grace As Trustees Of The Three Oc's Trust |
Raglan Raglan 3225 New Zealand |
24 May 2023 - |
Shares Allocation #3 Number of Shares: 48000 | |||
Individual | Mckessar, Martyn David |
Grey Lynn Auckland 1021 New Zealand |
24 May 2023 - |
Shares Allocation #4 Number of Shares: 80000 | |||
Entity (NZ Limited Company) | Gd Bellagio Trustees Limited Shareholder NZBN: 9429051290900 |
Hastings Hastings 4122 New Zealand |
24 May 2023 - |
Shares Allocation #5 Number of Shares: 54000 | |||
Other (Other) | Dylan Samuel Patchett And Bridgette Grace As Trustees Of The Sitrus Trust |
Green Bay Auckland 0604 New Zealand |
24 May 2023 - |
Shares Allocation #6 Number of Shares: 16363 | |||
Individual | Heard, Steve Mark |
Rothesay Bay Auckland 0630 New Zealand |
24 May 2023 - |
Shares Allocation #7 Number of Shares: 27000 | |||
Individual | Young, Joel And Naomi Susan |
Stanmore Bay Whangaparaoa 0932 New Zealand |
24 May 2023 - |
Shares Allocation #8 Number of Shares: 66000 | |||
Individual | Williams, Michael John |
Ngaio Wellington 6035 New Zealand |
24 May 2023 - |
Shares Allocation #9 Number of Shares: 10800 | |||
Individual | Field, James Patrick |
Silverdale Silverdale 0932 New Zealand |
24 May 2023 - |
Shares Allocation #10 Number of Shares: 54000 | |||
Individual | Holden, Stephanie Louise Odile |
Mount Albert Auckland 1025 New Zealand |
24 May 2023 - |
Shares Allocation #11 Number of Shares: 54000 | |||
Individual | Brown, Theresa Elizabeth |
Torbay Auckland 0630 New Zealand |
24 May 2023 - |
Shares Allocation #12 Number of Shares: 78000 | |||
Individual | Harvey, Adam Charles |
Wai O Taiki Bay Auckland 1072 New Zealand |
24 May 2023 - |
Shares Allocation #13 Number of Shares: 390000 | |||
Other (Other) | Richard Francis Moxon And Peter John Moxon As Trustee Of Richard Moxon Trust |
St Heliers Auckland 1071 New Zealand |
10 Feb 2009 - |
Shares Allocation #14 Number of Shares: 240000 | |||
Other (Other) | Peter Bertram Allen, Paul Ralph Smith And Ruth Eva Suzanne Allen As Trustees For The Alexandra Palace Trust |
Rd 11 Hastings 4178 New Zealand |
05 Apr 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mckessar Consultants Limited Shareholder NZBN: 9429036606191 Company Number: 1191996 |
Karaka Auckland 2113 New Zealand |
08 Apr 2005 - 24 May 2023 |
Entity | Mckessar Consultants Limited Shareholder NZBN: 9429036606191 Company Number: 1191996 |
Karaka Auckland 2113 New Zealand |
08 Apr 2005 - 24 May 2023 |
Individual | O'connor, David Robert |
Mount Albert Auckland 1025 New Zealand |
25 Oct 2019 - 24 May 2023 |
Individual | Scotts, Camie Rowena |
Birkenhead Auckland |
04 May 2005 - 23 Jun 2006 |
Entity | Yourlife Limited Shareholder NZBN: 9429037809966 Company Number: 915631 |
08 Apr 2005 - 04 May 2005 | |
Individual | Allen, Peter Bertram |
Grey Lynn Auckland |
08 Apr 2005 - 14 Sep 2006 |
Entity | Yourlife Limited Shareholder NZBN: 9429037809966 Company Number: 915631 |
08 Apr 2005 - 04 May 2005 |
Peter Bertram Allen - Director
Appointment date: 08 Apr 2005
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 24 Jul 2006
Address: Rd 11, Hastings, 4178 New Zealand
Address used since 16 Aug 2019
Richard Francis Moxon - Director
Appointment date: 01 Jul 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 21 Dec 2017
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 01 Jul 2015
Karen Rosemary Price - Director
Appointment date: 17 May 2021
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 17 May 2021
Martyn David Mckessar - Director (Inactive)
Appointment date: 08 Apr 2005
Termination date: 19 May 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 26 Oct 2011
Karen Rosemary Price - Director (Inactive)
Appointment date: 27 Jun 2018
Termination date: 31 Mar 2020
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 28 Nov 2019
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 27 Jun 2018
Camie Rowena Scotts - Director (Inactive)
Appointment date: 01 May 2005
Termination date: 13 Sep 2006
Address: Birkenhead, Auckland,
Address used since 01 May 2005
Bruce Michael Millner - Director (Inactive)
Appointment date: 08 Apr 2005
Termination date: 21 Jun 2006
Address: Lower Hutt,
Address used since 08 Apr 2005
Strata Securities Limited
Level 4
Sgh Sunshine Limited
Level 4, The Learning Wave House
Unimarket Holdings Limited
9a Hargreaves Street
Unimarket Nz Limited
9a Hargreaves Street
Strata Advances Limited
Level 4, The Learning Wave House
Strata Funding Limited
9 Hargreaves Street
Cornell Limited
150 Hobson Street
Employment Focus Limited
144 Hobson Street
New Zealand School Of Food And Wine Limited
104 Custom Street West
Seafield School Of English Limited
2nd Floor
Tristar United Investment Limited
Level 1
Wilkinson's English Language School Limited
150 Hobson Street