Life Training Academy Limited was registered on 16 Dec 1998 and issued a number of 9429037704964. The registered LTD company has been managed by 15 directors: Paul Fredrick Schnell - an active director whose contract started on 31 Jul 2018,
Nicholas Mark Edwards - an active director whose contract started on 28 Apr 2022,
Scott Leigh Thornton - an inactive director whose contract started on 26 Jun 2019 and was terminated on 02 Jun 2022,
Kenneth Leong - an inactive director whose contract started on 07 Apr 2010 and was terminated on 07 Aug 2019,
Mark Richard Sewell - an inactive director whose contract started on 30 Oct 2012 and was terminated on 30 Jul 2018.
According to BizDb's database (last updated on 24 Apr 2024), the company registered 4 addresses: Po Box 108138, Symonds Street, Auckland, 1150 (invoice address),
14 Normanby Road, Mount Eden, Auckland, 1024 (office address),
14 Normanby Road, Mount Eden, Auckland, 1024 (delivery address),
14 Normanby Road, Mount Eden, Auckland, 1024 (physical address) among others.
Up until 11 Aug 2020, Life Training Academy Limited had been using 16 Normanby Road, Mount Eden, Auckland as their physical address.
BizDb identified past names for the company: from 12 Jun 2019 to 22 Dec 2021 they were named Life Leadership College Limited, from 06 May 2016 to 12 Jun 2019 they were named Edenz Colleges 2016 Limited and from 16 Dec 1998 to 06 May 2016 they were named Lifeway College Limited.
A total of 2846 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 2846 shares are held by 1 entity, namely:
The Life Centre Trust Auckland (an other) located at Mount Eden, Auckland postcode 1024. Life Training Academy Limited is classified as "Study skill, career development and job search training" (business classification P821950).
Other active addresses
Address #4: Po Box 108138, Symonds Street, Auckland, 1150 New Zealand
Invoice address used from 28 Nov 2023
Principal place of activity
14 Normanby Road, Mount Eden, Auckland, 1024 New Zealand
Previous addresses
Address #1: 16 Normanby Road, Mount Eden, Auckland, 1024 New Zealand
Physical address used from 26 Nov 2019 to 11 Aug 2020
Address #2: 14 Normanby Road, Mount Eden, Auckland, 1024 New Zealand
Physical address used from 20 Jun 2019 to 26 Nov 2019
Address #3: 16 Normanby Road, Mount Eden, Auckland, 1024 New Zealand
Registered address used from 06 Dec 2017 to 11 Aug 2020
Address #4: 95 Mount Eden Road, Mt Eden, Auckland, 1023 New Zealand
Registered address used from 05 Oct 2015 to 06 Dec 2017
Address #5: 85 Airedale Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 05 Oct 2015 to 20 Jun 2019
Address #6: 20 Goodall Road, Snells Beach, 0920 New Zealand
Registered address used from 13 Apr 2000 to 05 Oct 2015
Address #7: 20 Goodall Road, Snells Beach
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address #8: 20 Goodall Road, Snells Beach, 0920 New Zealand
Physical address used from 18 Dec 1998 to 05 Oct 2015
Basic Financial info
Total number of Shares: 2846
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2846 | |||
Other (Other) | The Life Centre Trust Auckland |
Mount Eden Auckland 1024 New Zealand |
31 Mar 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Business Life Investment Fund Limited Shareholder NZBN: 9429034390856 Company Number: 1743566 |
10 Oct 2013 - 18 Feb 2020 | |
Entity | Lifeway Ministries Trust Company Number: 526931 |
16 Dec 1998 - 15 Apr 2011 | |
Other | C.l.c Auckland Trust |
Mount Eden Auckland 1024 New Zealand |
18 Feb 2020 - 31 Mar 2022 |
Entity | Business Life Investment Fund Limited Shareholder NZBN: 9429034390856 Company Number: 1743566 |
Mount Eden Auckland 1024 New Zealand |
10 Oct 2013 - 18 Feb 2020 |
Entity | Lifeway Ministries Trust Company Number: 526931 |
16 Dec 1998 - 15 Apr 2011 | |
Other | Life North Trust Company Number: CC45784 |
15 Apr 2011 - 10 Oct 2013 | |
Entity | Business Life Investment Fund Limited Shareholder NZBN: 9429034390856 Company Number: 1743566 |
Mount Eden Auckland 1024 New Zealand |
10 Oct 2013 - 18 Feb 2020 |
Ultimate Holding Company
Paul Fredrick Schnell - Director
Appointment date: 31 Jul 2018
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 28 Nov 2023
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 31 Jul 2018
Nicholas Mark Edwards - Director
Appointment date: 28 Apr 2022
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 28 Apr 2022
Scott Leigh Thornton - Director (Inactive)
Appointment date: 26 Jun 2019
Termination date: 02 Jun 2022
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 26 Jun 2019
Kenneth Leong - Director (Inactive)
Appointment date: 07 Apr 2010
Termination date: 07 Aug 2019
Address: Albany, Auckland, 0793 New Zealand
Address used since 06 Dec 2016
Mark Richard Sewell - Director (Inactive)
Appointment date: 30 Oct 2012
Termination date: 30 Jul 2018
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 30 Oct 2012
Peter John Hine - Director (Inactive)
Appointment date: 14 May 2018
Termination date: 18 Jul 2018
Address: Avondale, Auckland, 1026 New Zealand
Address used since 14 May 2018
Colin John Gibbs - Director (Inactive)
Appointment date: 12 Aug 2013
Termination date: 18 Apr 2018
Address: Rd 4, Hamilton, 3284 New Zealand
Address used since 12 Aug 2013
Robin Wynford Rangeley - Director (Inactive)
Appointment date: 26 Jun 2013
Termination date: 31 Mar 2016
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 09 Dec 2013
Reegan Wilson Pearce - Director (Inactive)
Appointment date: 28 Feb 2012
Termination date: 26 Jun 2013
Address: Laingholm, Auckland, 0604 New Zealand
Address used since 28 Feb 2012
Paul De Jong - Director (Inactive)
Appointment date: 07 Apr 2010
Termination date: 30 Oct 2012
Address: Botany Downs, Auckland, 2010 New Zealand
Address used since 19 Sep 2011
Trevor Frederick Yaxley - Director (Inactive)
Appointment date: 15 Dec 2006
Termination date: 20 Feb 2012
Address: Snells Beach, 0920 New Zealand
Address used since 15 Dec 2006
Ashley John Taylor - Director (Inactive)
Appointment date: 13 Apr 2004
Termination date: 15 Dec 2006
Address: Snells Beach,
Address used since 13 Apr 2004
Marten Jan Schievink - Director (Inactive)
Appointment date: 16 Dec 1998
Termination date: 15 Dec 2004
Address: Snells Beach,
Address used since 16 Dec 1998
Brett Richard Herkt - Director (Inactive)
Appointment date: 16 Dec 1998
Termination date: 23 Jun 2000
Address: Snells Beach,
Address used since 16 Dec 1998
Louise Margaret Smith - Director (Inactive)
Appointment date: 16 Dec 1998
Termination date: 21 Jul 1999
Address: Snells Beach,
Address used since 16 Dec 1998
Vision For Humanity Charitable Trust (vfh)
Level 1
One Little Job Limited
50 Airedale Street
Kwong Cheu Club Incorporated
Level 3
Avanto Consulting Limited
85 Wakefield Street
International Trading Cartel Usa Holdings Limited
42 Airedale Street
International Trading Cartel Limited
42 Airedale Street
Bespoke Training Services Nz Limited
Level 4, Hamburg Sud House
Find My Study Limited
124 Nelson Street
Job Monster Limited
Suite 7, L6, 87-89 Albert Street
Kiwi Skills Limited
516/27 Union Street
Productivity Academy Of New Zealand Limited
Leve 4
The Zone Nz Limited
253 Queen Street