Learning Support Limited, a registered company, was launched on 06 Sep 2016. 9429042537526 is the number it was issued. "Tutoring service - academic" (business classification P821930) is how the company has been classified. The company has been run by 4 directors: Kim Tracy Register - an active director whose contract started on 06 Sep 2016,
Holly Maree Hansen - an active director whose contract started on 05 Mar 2018,
Kim Michelle Anderson - an inactive director whose contract started on 06 Sep 2016 and was terminated on 30 Sep 2019,
Kirsty Diane Ferguson - an inactive director whose contract started on 06 Sep 2016 and was terminated on 30 Oct 2017.
Last updated on 22 Apr 2024, the BizDb data contains detailed information about 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: registered, service).
Learning Support Limited had been using 90 Kuratawhiti Street, Rd 1, Greytown as their physical address up to 12 Jul 2017.
A total of 2 shares are issued to 2 shareholders (2 groups). The first group consists of 1 share (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (50%).
Previous address
Address #1: 90 Kuratawhiti Street, Rd 1, Greytown, 5794 New Zealand
Physical & registered address used from 06 Sep 2016 to 12 Jul 2017
Basic Financial info
Total number of Shares: 2
Annual return filing month: March
Annual return last filed: 26 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Register, Kim Tracy |
Rd 1 Greytown 5794 New Zealand |
06 Sep 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Hansen, Holly Maree |
Papamoa Beach Papamoa 3118 New Zealand |
24 Jan 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Anderson, Kim Michelle |
Ngaio Wellington 6035 New Zealand |
06 Sep 2016 - 15 Oct 2019 |
Individual | Ferguson, Kirsty Diane |
Ngaio Wellington 6035 New Zealand |
06 Sep 2016 - 31 Oct 2017 |
Director | Kirsty Diane Ferguson |
Ngaio Wellington 6035 New Zealand |
06 Sep 2016 - 31 Oct 2017 |
Kim Tracy Register - Director
Appointment date: 06 Sep 2016
Address: Rd 1, Greytown, 5794 New Zealand
Address used since 06 Sep 2016
Holly Maree Hansen - Director
Appointment date: 05 Mar 2018
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 03 Mar 2020
Address: Rongotai, Wellington, 6022 New Zealand
Address used since 05 Mar 2018
Kim Michelle Anderson - Director (Inactive)
Appointment date: 06 Sep 2016
Termination date: 30 Sep 2019
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 06 Sep 2016
Kirsty Diane Ferguson - Director (Inactive)
Appointment date: 06 Sep 2016
Termination date: 30 Oct 2017
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 06 Sep 2016
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street
Biosphere Capital Limited
54 Abraham Heights
Hilci-hanvit International Language & Culture Institute
37 Harbourview Hights
Kekewai Limited
119 Brook Street
Lvm Investments Limited
Level 1, 10 Church Street
Orchestrate Limited
14 Melfield Place
Te Kari Limited
260 Ben Morven Road