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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Witty, Toni |
Whitby Porirua 5024 New Zealand |
05 Mar 2009 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Witty, David Roger |
Whitby Porirua 5024 New Zealand |
04 Jun 2004 - |
Shares Allocation #3 Number of Shares: 980 | |||
Individual | Witty, David Roger |
Whitby Porirua 5024 New Zealand |
04 Jun 2004 - |
Individual | Witty, Toni |
Whitby Porirua 5024 New Zealand |
05 Mar 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Deck, Roger Campbell |
Wadestown Wellington |
04 Jun 2004 - 27 Jun 2010 |
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
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