Shortcuts

Play 'n' Learn Limited

Type: NZ Limited Company (Ltd)
9429035344087
NZBN
1523052
Company Number
Registered
Company Status
Current address
7 Wall Place
Kenepuru
Porirua 5022
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 19 Jun 2014
Level 1, 3 Byron Street
Napier 4112
New Zealand
Registered & physical & service address used since 14 Apr 2021

Play 'N' Learn Limited was registered on 04 Jun 2004 and issued a New Zealand Business Number of 9429035344087. This registered LTD company has been managed by 2 directors: David Roger Witty - an active director whose contract started on 04 Jun 2004,
Roger Campbell Deck - an inactive director whose contract started on 04 Jun 2004 and was terminated on 02 Mar 2009.
According to BizDb's data (updated on 07 Apr 2024), the company filed 1 address: Level 1, 3 Byron Street, Napier, 4112 (category: registered, physical).
Until 14 Apr 2021, Play 'N' Learn Limited had been using 3 Byron Street, Napier South, Napier as their registered address.
A total of 1000 shares are issued to 3 groups (4 shareholders in total). As far as the first group is concerned, 10 shares are held by 1 entity, namely:
Witty, Toni (an individual) located at Whitby, Porirua postcode 5024.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 10 shares) and includes
Witty, David Roger - located at Whitby, Porirua.
The next share allocation (980 shares, 98%) belongs to 2 entities, namely:
Witty, David Roger, located at Whitby, Porirua (an individual),
Witty, Toni, located at Whitby, Porirua (an individual).

Addresses

Previous addresses

Address #1: 3 Byron Street, Napier South, Napier, 4110 New Zealand

Registered & physical address used from 13 Apr 2021 to 14 Apr 2021

Address #2: Level 6, 204 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand

Physical & registered address used from 31 May 2019 to 13 Apr 2021

Address #3: Level 9, 86 Victoria Street, Wellington, 6011 New Zealand

Physical & registered address used from 26 Mar 2018 to 31 May 2019

Address #4: 7 Wall Place, Kenepuru, Porirua, 5022 New Zealand

Physical address used from 15 Feb 2016 to 26 Mar 2018

Address #5: 7 Wall Place, Kenepuru, Porirua, 5022 New Zealand

Registered address used from 27 Jun 2014 to 26 Mar 2018

Address #6: 18 Cara Crescent, Paparangi, Wellington, 6037 New Zealand

Physical address used from 17 Feb 2014 to 15 Feb 2016

Address #7: 18 Cara Crescent, Paparangi, Wellington, 6037 New Zealand

Registered address used from 17 Feb 2014 to 27 Jun 2014

Address #8: 8 Holborn Drive, Stokes Valley, Lower Hutt, 5019 New Zealand

Registered & physical address used from 04 Mar 2013 to 17 Feb 2014

Address #9: C/-cross & Co, 6 Parumoana Street, Porirua New Zealand

Registered & physical address used from 05 Apr 2006 to 04 Mar 2013

Address #10: 7 Wall Place, Linden, Wellington

Physical & registered address used from 08 Mar 2005 to 05 Apr 2006

Address #11: 91 Main Road, Tawa, Wellington

Physical & registered address used from 04 Jun 2004 to 08 Mar 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 28 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual Witty, Toni Whitby
Porirua
5024
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Witty, David Roger Whitby
Porirua
5024
New Zealand
Shares Allocation #3 Number of Shares: 980
Individual Witty, David Roger Whitby
Porirua
5024
New Zealand
Individual Witty, Toni Whitby
Porirua
5024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Deck, Roger Campbell Wadestown
Wellington
Directors

David Roger Witty - Director

Appointment date: 04 Jun 2004

Address: Whitby, Porirua, 5024 New Zealand

Address used since 07 Feb 2017


Roger Campbell Deck - Director (Inactive)

Appointment date: 04 Jun 2004

Termination date: 02 Mar 2009

Address: Wadestown, Wellington,

Address used since 04 Jun 2004

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace