Mytuition Limited was launched on 09 Dec 2013 and issued an NZ business number of 9429041024935. The registered LTD company has been managed by 3 directors: Roy Ruo Wei Lin - an active director whose contract started on 09 Dec 2013,
Yadi Li - an inactive director whose contract started on 09 Dec 2013 and was terminated on 13 Mar 2023,
Jingliu Luo - an inactive director whose contract started on 09 Dec 2013 and was terminated on 01 Feb 2016.
As stated in BizDb's database (last updated on 21 Apr 2024), this company registered 1 address: 34B Vincent Street, Howick, Auckland, 2014 (category: registered, service).
Up until 07 Sep 2020, Mytuition Limited had been using Flat A7, 1 Beresford Square, Auckland Central, Auckland as their registered address.
A total of 1000 shares are allocated to 3 groups (4 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Tasker, Kahn Alexander Edward (an individual) located at Greenlane, Auckland postcode 1051.
The second group consists of 1 shareholder, holds 47.5 per cent shares (exactly 475 shares) and includes
Lin, Roy Ruo Wei - located at Howick, Auckland.
The third share allotment (475 shares, 47.5%) belongs to 2 entities, namely:
Li, Yadi, located at Half Moon Bay, Auckland (an individual),
Li, Yadi, located at Half Moon Bay, Auckland (a director). Mytuition Limited has been categorised as "Tutoring service - academic" (business classification P821930).
Principal place of activity
46 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Flat A7, 1 Beresford Square, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 01 Nov 2018 to 07 Sep 2020
Address #2: Level 1, 214 Karangahape Road, Auckland, 1010 New Zealand
Physical & registered address used from 25 Jul 2017 to 01 Nov 2018
Address #3: Level 4, 46 Albert Street, Auckland, 1010 New Zealand
Physical & registered address used from 21 Dec 2016 to 25 Jul 2017
Address #4: Level 19, 396 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 25 Jan 2016 to 21 Dec 2016
Address #5: 385 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 02 Jun 2015 to 25 Jan 2016
Address #6: 26 Glennandrew Drive, Half Moon Bay, Auckland, 2012 New Zealand
Registered address used from 09 Dec 2013 to 02 Jun 2015
Address #7: 26 Glennandrew Drive, Half Moon Bay, Auckland, 2012 New Zealand
Physical address used from 09 Dec 2013 to 25 Jan 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Tasker, Kahn Alexander Edward |
Greenlane Auckland 1051 New Zealand |
18 Feb 2021 - |
Shares Allocation #2 Number of Shares: 475 | |||
Director | Lin, Roy Ruo Wei |
Howick Auckland 2014 New Zealand |
09 Dec 2013 - |
Shares Allocation #3 Number of Shares: 475 | |||
Individual | Li, Yadi |
Half Moon Bay Auckland 2012 New Zealand |
09 Dec 2013 - |
Director | Li, Yadi |
Half Moon Bay Auckland 2012 New Zealand |
09 Dec 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Luo, Jingliu |
Cockle Bay Auckland 2014 New Zealand |
09 Dec 2013 - 02 Feb 2016 |
Director | Jingliu Luo |
Cockle Bay Auckland 2014 New Zealand |
09 Dec 2013 - 02 Feb 2016 |
Roy Ruo Wei Lin - Director
Appointment date: 09 Dec 2013
Address: Howick, Auckland, 2014 New Zealand
Address used since 01 Aug 2020
Address: Northpark, Auckland, 2013 New Zealand
Address used since 09 Dec 2013
Yadi Li - Director (Inactive)
Appointment date: 09 Dec 2013
Termination date: 13 Mar 2023
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 09 Dec 2013
Jingliu Luo - Director (Inactive)
Appointment date: 09 Dec 2013
Termination date: 01 Feb 2016
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 09 Dec 2013
The Herald Foundation
C/o Apn Holdings Nz Limited
Bf Nominees Limited
Level 15
The Mankind Project (new Zealand)
New Zealand Trade Centre
Smiley Souvenirs Company Limited
41 Albert Street
Smiley Convenience Company Limited
41 Albert Street
Aston Apartment Limited
Lvl 15, Swanson House
Academic Investments Limited
Level 9
Kip Mcgrath Education New Zealand Limited
One Nelson Street
Olympia Writing School Limited
Office 1, Level 2, 87-89 Albert Street
Selwyn Education Limited
10 Level 3 Wakefield Street
Swift Education Limited
Suite 6 Level 7, 300 Queen Street
Talent Training (nz) Limited
Suite C5, Level 2