Shortcuts

Higher Learning Limited

Type: NZ Limited Company (Ltd)
9429046022288
NZBN
6253273
Company Number
Registered
Company Status
122394301
GST Number
H451130
Industry classification code
Restaurant Operation
Industry classification description
Current address
5-7 Kingdon Street, Level 2
Newmarket
Auckland 1023
New Zealand
Postal & delivery address used since 29 Apr 2019
5-7 Kingdon Street, Level 2
Newmarket
Auckland 1023
New Zealand
Office address used since 14 Feb 2022
108 Quebec Road
Washington Valley
Nelson 7010
New Zealand
Registered & physical & service address used since 01 Mar 2022

Higher Learning Limited was registered on 20 Mar 2017 and issued an NZ business identifier of 9429046022288. This registered LTD company has been run by 5 directors: Michael John Shand - an active director whose contract started on 01 Oct 2017,
Lucinda Arlene Kerlin Buell - an inactive director whose contract started on 20 Mar 2017 and was terminated on 21 Feb 2022,
Tyler Stewart Kerlin - an inactive director whose contract started on 01 Oct 2017 and was terminated on 14 Feb 2022,
Conor James Kerlin - an inactive director whose contract started on 01 Oct 2017 and was terminated on 14 Feb 2022,
Jamie Noel Mitchell - an inactive director whose contract started on 01 Oct 2017 and was terminated on 29 Apr 2020.
As stated in BizDb's data (updated on 26 Mar 2024), this company filed 1 address: 108 Quebec Road, Washington Valley, Nelson, 7010 (category: registered, physical).
Until 01 Mar 2022, Higher Learning Limited had been using 5-7 Kingdon Street, Level 2, Newmarket, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Shand, Michael John (an individual) located at Los Angeles, California postcode 90058. Higher Learning Limited was classified as "Restaurant operation" (ANZSIC H451130).

Addresses

Principal place of activity

1 Howe Street, Freemans Bay, Freemans Bay, Auckland, 1011 New Zealand


Previous address

Address #1: 5-7 Kingdon Street, Level 2, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 20 Mar 2017 to 01 Mar 2022

Contact info
64 21 411144
Phone
1 323 7124446
14 Feb 2022 Phone
tk@mrhltd.com
Email
email@mikeshand.com
14 Feb 2022 nzbn-reserved-invoice-email-address-purpose
www.hapoke.co
24 Apr 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 28 Apr 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Shand, Michael John Los Angeles, California
90058
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Qsr Concepts Limited
Shareholder NZBN: 9429030441446
Company Number: 4113738
Newmarket
Auckland
1023
New Zealand
Entity Qsr Concepts Limited
Shareholder NZBN: 9429030441446
Company Number: 4113738
Newmarket
Auckland
1023
New Zealand
Entity Qsr Concepts Limited
Shareholder NZBN: 9429030441446
Company Number: 4113738
Newmarket
Auckland
1023
New Zealand
Entity Qsr Concepts Limited
Shareholder NZBN: 9429030441446
Company Number: 4113738
Newmarket
Auckland
1023
New Zealand
Entity Mariposa Restaurant Holdings Limited
Shareholder NZBN: 9429034235355
Company Number: 1789004
Individual Mitchell, Jamie Noel Orakei
Auckland
1071
New Zealand
Entity Mariposa Restaurant Holdings Limited
Shareholder NZBN: 9429034235355
Company Number: 1789004

Ultimate Holding Company

25 Jul 2017
Effective Date
Qsr Concepts Limited
Name
Ltd
Type
4113738
Ultimate Holding Company Number
NZ
Country of origin
Level 2, 5-7 Kingdon Street
Newmarket
Auckland 1023
New Zealand
Address
Directors

Michael John Shand - Director

Appointment date: 01 Oct 2017

Address: Washington Valley, Nelson, 7010 New Zealand

Address used since 21 Feb 2022

Address: Los Angeles, Ca, 90058 United States

Address used since 01 Oct 2017


Lucinda Arlene Kerlin Buell - Director (Inactive)

Appointment date: 20 Mar 2017

Termination date: 21 Feb 2022

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 20 Mar 2017

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 01 Oct 2017

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 29 Apr 2020


Tyler Stewart Kerlin - Director (Inactive)

Appointment date: 01 Oct 2017

Termination date: 14 Feb 2022

Address: Waimauku, Waimauku, 0812 New Zealand

Address used since 01 Oct 2017


Conor James Kerlin - Director (Inactive)

Appointment date: 01 Oct 2017

Termination date: 14 Feb 2022

Address: Waimauku, Waimauku, 0812 New Zealand

Address used since 01 Oct 2017


Jamie Noel Mitchell - Director (Inactive)

Appointment date: 01 Oct 2017

Termination date: 29 Apr 2020

Address: Orakei, Auckland, 1071 New Zealand

Address used since 01 Oct 2017

Nearby companies

Business In The Community (2013) Limited
Level 3, 255 Broadway

Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road

Exodus Trustees Limited
Level 1, 10 Manukau Road

Marianas Capital Limited
Level 2, 142 Broadway, Newmarket

Growingfund Investment Limited
Level 1, 169 Manukau Road

K J M Holdings Limited
Level 1, 145 Manukau Road

Similar companies

Baduzzi Cuisine Limited
Level 1, 6 Boston Road

Changthai89 Company Limited
Manukau

Jay Bee Christchurch Limited
Level 1, 123 Manukau Road

Kimaya Creations Limited
6/68 King George Avenue

Sudoku Hotpot Nz Limited
345 Manukau Road

Young Cleaning Limited
2/5 King Edward Avenue