Three60 Learn Limited was registered on 10 Apr 2017 and issued an NZ business identifier of 9429046043375. The registered LTD company has been run by 4 directors: Sarah Frances Sherwin - an active director whose contract started on 01 Oct 2024,
Anna Victoria Jones - an active director whose contract started on 01 Oct 2024,
Angela Sua - an active director whose contract started on 01 Oct 2024,
Paul Francis Diver - an inactive director whose contract started on 10 Apr 2017 and was terminated on 01 Oct 2024.
As stated in the BizDb data (last updated on 09 Jun 2025), the company registered 2 addresses: Level 1, 10 Viaduct Harbour Avenue, Auckland Cbd, Auckland, 1010 (registered address),
Level 1, 10 Viaduct Harbour Avenue, Auckland Cbd, Auckland, 1010 (service address),
Apartment 515 59 France, 59 France Street South, Eden Terrace, Auckland, 1010 (physical address).
Up until 17 Oct 2024, Three60 Learn Limited had been using Apartment 515 59 France, 59 France Street South, Eden Terrace, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Ajass Holdings Limited (an entity) located at Auckland Central, Auckland postcode 1010.
The 2nd group consists of 1 shareholder, holds 98% shares (exactly 98 shares) and includes
Ajass Holdings Limited - located at Auckland Central, Auckland. Three60 Learn Limited was classified as "Business consultant service" (business classification M696205).
Previous addresses
Address #1: Apartment 515 59 France, 59 France Street South, Eden Terrace, Auckland, 1010 New Zealand
Registered & service address used from 13 Nov 2020 to 17 Oct 2024
Address #2: 3 Thirlmere Rise, Northpark, Auckland, 2013 New Zealand
Registered & physical address used from 17 Aug 2018 to 13 Nov 2020
Address #3: 34 Wainui Avenue, Point Chevalier, Auckland, 1022 New Zealand
Physical & registered address used from 10 Apr 2017 to 17 Aug 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 31 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Entity (NZ Limited Company) | Ajass Holdings Limited Shareholder NZBN: 9429052374913 |
Auckland Central Auckland 1010 New Zealand |
08 Oct 2024 - |
| Shares Allocation #2 Number of Shares: 98 | |||
| Entity (NZ Limited Company) | Ajass Holdings Limited Shareholder NZBN: 9429052374913 |
Auckland Central Auckland 1010 New Zealand |
08 Oct 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Diver, Paul Francis |
Eden Terrace Auckland 1010 New Zealand |
10 Apr 2017 - 08 Oct 2024 |
| Individual | Wyse, Nigel Andrew |
Karori Wellington 6012 New Zealand |
10 Apr 2017 - 08 Oct 2024 |
| Individual | Wyse, Nigel Andrew |
Karori Wellington 6012 New Zealand |
10 Apr 2017 - 08 Oct 2024 |
| Individual | Diver, Lynda Annette |
Eden Terrace Auckland 1010 New Zealand |
10 Apr 2017 - 08 Oct 2024 |
| Individual | Clark, Carmel Patricia |
Hillsborough Auckland 1042 New Zealand |
15 Jul 2024 - 08 Oct 2024 |
| Individual | Diver, Stephen John |
Remuera Auckland 1050 New Zealand |
10 Apr 2017 - 15 Jul 2024 |
Ultimate Holding Company
Sarah Frances Sherwin - Director
Appointment date: 01 Oct 2024
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 01 Oct 2024
Anna Victoria Jones - Director
Appointment date: 01 Oct 2024
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Oct 2024
Angela Sua - Director
Appointment date: 01 Oct 2024
Address: Rd 4, Papakura, 2584 New Zealand
Address used since 01 Oct 2024
Paul Francis Diver - Director (Inactive)
Appointment date: 10 Apr 2017
Termination date: 01 Oct 2024
Address: Eden Terrace, Auckland, 1010 New Zealand
Address used since 19 Oct 2020
Address: Northpark, Auckland, 2013 New Zealand
Address used since 10 Apr 2017
Ambro Consulting Limited
34 Wainui Avenue
Willbro Nominees Limited
34 Wainui Avenue
The Gatehouse Limited
32 Wainui Avenue
A G Andy Miller & Co Limited
26 Wainui Avenue
Buxton Trustee Limited
31 Buxton Street
Delivision Limited
37 Wainui Avenue
Bfs Investment Limited
30 Buxton Street
Ditto Services Limited
27a Walford Road
Jetplane Consulting Limited
52b Wainui Avenue
O'connor Limited
6 Humariri Street
Three60 Law Limited
34 Wainui Avenue
Twinbridge Solutions Limited
96 Walmer Road