Learn Hq Limited was registered on 07 Jun 2002 and issued an NZBN of 9429036477616. The registered LTD company has been supervised by 8 directors: Suman Kumar Modgill - an active director whose contract started on 07 Jun 2002,
Himanshu Singh - an active director whose contract started on 27 Mar 2018,
Sachin Baldev Kumar Modgill - an active director whose contract started on 08 Mar 2019,
Stephen Anthony Hill - an active director whose contract started on 04 May 2020,
Pallak Manan Singh - an active director whose contract started on 04 May 2020.
As stated in BizDb's information (last updated on 07 Jun 2025), this company filed 1 address: 113 Gill Street, New Plymouth, New Plymouth, 4310 (type: registered, service).
Up until 18 Jun 2025, Learn Hq Limited had been using 5A Argyle Place, Highlands Park, New Plymouth as their registered address.
BizDb identified old names used by this company: from 29 Mar 2018 to 04 May 2020 they were called Learner Me Limited, from 07 Jun 2002 to 29 Mar 2018 they were called Proformac I.t. Academy Limited.
A total of 1000 shares are issued to 7 groups (8 shareholders in total). In the first group, 398 shares are held by 1 entity, namely:
Paas Trustees Limited (an entity) located at Stratford postcode 4394.
The 2nd group consists of 2 shareholders, holds 19.9% shares (exactly 199 shares) and includes
Hill, Nicola Margaret - located at Welbourn, New Plymouth,
Mackie Law Independent Trustee (2016) Limited - located at Westgate, Auckland.
The next share allotment (397 shares, 39.7%) belongs to 1 entity, namely:
Asante Trustee Limited, located at New Plymouth, New Plymouth (an entity). Learn Hq Limited has been categorised as "Tertiary institutional education - except polytechnics and universities" (business classification P810150).
Other active addresses
Address #4: 113 Gill Street, New Plymouth, New Plymouth, 4310 New Zealand
Registered address used from 18 Jun 2025
Principal place of activity
38 Queen Street, Waitara, Waitara, 4320 New Zealand
Previous addresses
Address #1: 5a Argyle Place, Highlands Park, New Plymouth, 4312 New Zealand
Registered address used from 29 Sep 2020 to 18 Jun 2025
Address #2: 5a Argyle Place, Highlands Park, New Plymouth, 4312 New Zealand
Service address used from 29 Sep 2020 to 16 Jun 2025
Address #3: 38 Queen Street, Waitara, Waitara, 4320 New Zealand
Physical & registered address used from 21 May 2012 to 29 Sep 2020
Address #4: Laurie Jordan Fca Limited, 141 Powderham Street, New Plymouth, 4310 New Zealand
Physical & registered address used from 21 Oct 2010 to 21 May 2012
Address #5: Jordan Horton & Co Ltd, Po Box 593, New Plymouth New Zealand
Physical address used from 03 Jan 2003 to 21 Oct 2010
Address #6: Jordan Horton & Co Ltd, 141 Powderham Street, New Plymouth New Zealand
Registered address used from 03 Jan 2003 to 21 Oct 2010
Address #7: 5a Argyle Place, New Plymouth
Registered & physical address used from 07 Jun 2002 to 03 Jan 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 08 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 398 | |||
| Entity (NZ Limited Company) | Paas Trustees Limited Shareholder NZBN: 9429047135758 |
Stratford 4394 New Zealand |
07 May 2019 - |
| Shares Allocation #2 Number of Shares: 199 | |||
| Individual | Hill, Nicola Margaret |
Welbourn New Plymouth 4312 New Zealand |
19 Jun 2020 - |
| Entity (NZ Limited Company) | Mackie Law Independent Trustee (2016) Limited Shareholder NZBN: 9429042024309 |
Westgate Auckland 0814 New Zealand |
19 Jun 2020 - |
| Shares Allocation #3 Number of Shares: 397 | |||
| Entity (NZ Limited Company) | Asante Trustee Limited Shareholder NZBN: 9429047137066 |
New Plymouth New Plymouth 4310 New Zealand |
07 May 2019 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Director | Singh, Himanshu |
Waitara Waitara 4320 New Zealand |
07 May 2019 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Individual | Hill, Stephen Anthony |
Welbourn New Plymouth 4312 New Zealand |
19 Jun 2020 - |
| Shares Allocation #6 Number of Shares: 1 | |||
| Individual | Singh, Pallak Manan |
Waitara Waitara 4320 New Zealand |
07 May 2019 - |
| Shares Allocation #8 Number of Shares: 1 | |||
| Individual | Modgill, Sachin Baldev Kumar |
Highlands Park New Plymouth 4312 New Zealand |
07 May 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Modgill, Suman Kumar |
Highlands Park New Plymouth 4312 New Zealand |
07 Jun 2002 - 27 Mar 2018 |
| Individual | Modgill, Seema |
Highlands Park New Plymouth 4312 New Zealand |
07 Jun 2002 - 27 Mar 2018 |
| Individual | Schoeman, Jacques |
New Plymouth New Zealand |
28 Feb 2005 - 13 Oct 2010 |
| Individual | Langley, Grant |
New Plymouth New Zealand |
28 Feb 2005 - 13 Oct 2010 |
| Individual | Modgill, Seema |
Highlands Park New Plymouth 4312 New Zealand |
07 Jun 2002 - 27 Mar 2018 |
| Entity | Manan Singh Trustee Limited Shareholder NZBN: 9429046684349 Company Number: 6782933 |
27 Mar 2018 - 07 May 2019 | |
| Individual | Modgill, Suman Kumar |
Highlands Park New Plymouth 4312 New Zealand |
07 Jun 2002 - 27 Mar 2018 |
| Individual | Rai, Rajan |
Stratford Stratford 4332 New Zealand |
07 Jun 2002 - 07 May 2019 |
| Individual | Rai, Rajan |
Stratford Stratford 4332 New Zealand |
07 Jun 2002 - 07 May 2019 |
| Entity | Manan Singh Trustee Limited Shareholder NZBN: 9429046684349 Company Number: 6782933 |
Waitara Waitara 4320 New Zealand |
27 Mar 2018 - 07 May 2019 |
| Individual | Modgill, Seema |
Highlands Park New Plymouth 4312 New Zealand |
07 Jun 2002 - 27 Mar 2018 |
| Individual | Modgill, Suman Kumar |
Highlands Park New Plymouth 4312 New Zealand |
07 Jun 2002 - 27 Mar 2018 |
| Individual | Aggarwal, Neal Baldev |
New Plymouth |
07 Jun 2002 - 28 Feb 2005 |
| Individual | Aggarwal, Amita Neal |
New Plymouth |
07 Jun 2002 - 28 Feb 2005 |
Suman Kumar Modgill - Director
Appointment date: 07 Jun 2002
Address: Highlands Park, New Plymouth, 4312 New Zealand
Address used since 26 Sep 2017
Address: New Plymouth, 4312 New Zealand
Address used since 07 Oct 2015
Himanshu Singh - Director
Appointment date: 27 Mar 2018
Address: Waitara, Waitara, 4320 New Zealand
Address used since 27 Mar 2018
Sachin Baldev Kumar Modgill - Director
Appointment date: 08 Mar 2019
Address: Highlands Park, New Plymouth, 4312 New Zealand
Address used since 08 Mar 2019
Stephen Anthony Hill - Director
Appointment date: 04 May 2020
Address: Welbourn, New Plymouth, 4312 New Zealand
Address used since 04 May 2020
Pallak Manan Singh - Director
Appointment date: 04 May 2020
Address: Waitara, Waitara, 4320 New Zealand
Address used since 04 May 2020
Seema Modgill - Director (Inactive)
Appointment date: 07 Jun 2002
Termination date: 27 Mar 2018
Address: Highlands Park, New Plymouth, 4312 New Zealand
Address used since 26 Sep 2017
Address: New Plymouth, 4312 New Zealand
Address used since 07 Oct 2015
Neal Baldev Aggarwal - Director (Inactive)
Appointment date: 07 Jun 2002
Termination date: 22 Nov 2002
Address: New Plymouth,
Address used since 07 Jun 2002
Amita Neal Aggarwal - Director (Inactive)
Appointment date: 07 Jun 2002
Termination date: 22 Nov 2002
Address: New Plymouth,
Address used since 07 Jun 2002
Jason Williams Builders Limited
38 Queen Street
Thk Trustees Limited
38 Queen Street
North Taranaki Veterinary Services Incorporated
C/o Armstrong Accounting Ltd
Waitara Community Employment Trust
39 Queen Street
Just Rubbish Limited
R D 43
Tyson's Netball Club Incorporated
C/o 53 Clifton Drive
Dive Hq Christchurch 2013 Limited
141 Main North Road
Esuwaai Wellness & Energy College Limited
28b Domett Street
Feats Limited
168 Broadway North
Icenz Limited
45 Hawkestone Road
Kd Energy Services Limited
38 Queen Street
Success Maker Education Centre (1994) Limited
56 Govett Avenue