Advanced Learning Limited was registered on 10 Apr 2001 and issued an NZ business identifier of 9429036936274. The registered LTD company has been managed by 5 directors: Debra Ann Hunter - an active director whose contract started on 10 Apr 2001,
Ian Charles Hunter - an active director whose contract started on 10 Apr 2001,
Jeremy Coley - an active director whose contract started on 03 Jul 2020,
Grant William Lander - an active director whose contract started on 26 Oct 2022,
Andrew James Macgregor Park - an inactive director whose contract started on 04 Feb 2019 and was terminated on 02 Oct 2020.
As stated in our data (last updated on 22 May 2025), the company registered 2 addresses: 395A Manukau Road, Epsom, Auckland, 1023 (registered address),
395A Manukau Road, Epsom, Auckland, 1023 (service address),
Level 18, 80 Queen Street, Auckland Central, Auckland, 1010 (physical address).
Up until 23 Dec 2024, Advanced Learning Limited had been using Level 20, 1 Queen Street, Auckland as their registered address.
BizDb found more names used by the company: from 21 Sep 2010 to 25 Aug 2016 they were named Hunter Publishing Limited, from 30 Aug 2006 to 21 Sep 2010 they were named Burning Bush Limited and from 10 Apr 2001 to 30 Aug 2006 they were named Advanced Learning Group Limited.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Hunter, Debra Ann (an individual) located at Epsom, Auckland postcode 1023.
The second group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Hunter, Ian Charles - located at Epsom, Auckland.
The third share allotment (98 shares, 98%) belongs to 1 entity, namely:
Hunter Trustee Limited, located at Epsom, Auckland (an entity).
Previous addresses
Address #1: Level 20, 1 Queen Street, Auckland, 1010 New Zealand
Registered & service address used from 02 Feb 2024 to 23 Dec 2024
Address #2: Level 18, 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 31 May 2019 to 02 Feb 2024
Address #3: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 30 Jun 2016 to 31 May 2019
Address #4: 14 King Edward Avenue, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 16 May 2011 to 30 Jun 2016
Address #5: 40 Kings Road, Mount Roskill, Auckland 1041 New Zealand
Physical & registered address used from 21 May 2010 to 16 May 2011
Address #6: 63 Kensington Avenue, Balmoral, Auckland
Registered & physical address used from 03 Jul 2005 to 21 May 2010
Address #7: 14 A Allendale Rd, Mt Albert, Auckland
Registered & physical address used from 13 May 2004 to 03 Jul 2005
Address #8: 70 Asquith Ave, Mt Albert, Auckland
Physical & registered address used from 10 Apr 2001 to 13 May 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 09 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Hunter, Debra Ann |
Epsom Auckland 1023 New Zealand |
06 May 2004 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Hunter, Ian Charles |
Epsom Auckland 1023 New Zealand |
06 May 2004 - |
| Shares Allocation #3 Number of Shares: 98 | |||
| Entity (NZ Limited Company) | Hunter Trustee Limited Shareholder NZBN: 9429035627944 |
Epsom Auckland 1023 New Zealand |
13 May 2005 - |
Debra Ann Hunter - Director
Appointment date: 10 Apr 2001
Address: Epsom, Auckland, 1023 New Zealand
Address used since 23 May 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 12 Nov 2015
Address: Tamahere, Hamilton, 3283 New Zealand
Address used since 13 Jul 2017
Ian Charles Hunter - Director
Appointment date: 10 Apr 2001
Address: Epsom, Auckland, 1023 New Zealand
Address used since 23 May 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 12 Nov 2015
Address: Tamahere, Hamilton, 3283 New Zealand
Address used since 13 Jul 2017
Jeremy Coley - Director
Appointment date: 03 Jul 2020
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 03 Jul 2020
Grant William Lander - Director
Appointment date: 26 Oct 2022
Address: Narrow Neck, Auckland, 0622 New Zealand
Address used since 26 Oct 2022
Andrew James Macgregor Park - Director (Inactive)
Appointment date: 04 Feb 2019
Termination date: 02 Oct 2020
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 04 Feb 2019
Paint Aids Limited
80 Queen Street
Ideqa Limited
80 Queen Street
Ppa Industries Limited
80 Queen Street
Inflatable World Limited
80 Queen Street
Cooldrive Distribution Nz Limited
80 Queen Street
Brand Evolution Limited
80 Queen Street