General information

The Network For Learning Limited

Type: NZ Limited Company (Ltd)
9429030612860
New Zealand Business Number
3897339
Company Number
Registered
Company Status
109630098
GST Number
J580110 - Communication Service (wired) - Including Telephone, Telex Service
Industry classification codes with description

The Network For Learning Limited (issued an NZ business identifier of 9429030612860) was registered on 02 Jul 2012. 9 addresess are in use by the company: Level 2, 117-125 St Georges Bay Road, Parnell, Auckland, 1052 (type: other, records). 14000000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 7000000 shares (50% of shares), namely:
Finance, Minister Of (an individual) located at Wellington postcode 6160. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (7000000 shares); it includes
Education, Minister Of (an individual) - located at Wellington. "Communication service (wired) - including telephone, telex service" (business classification J580110) is the category the Australian Bureau of Statistics issued to The Network For Learning Limited. The Businesscheck database was last updated on 28 Mar 2024.

Current address Type Used since
Level 24, Hsbc Tower, 195 Lambton Quay, Wellington, 6011 Registered & physical & service 02 Jul 2012
306/100 Parnell Road, Parnell, Auckland, 1052 Other (Address for Records) 03 Jul 2013
Level 1, 117-125 St Georges Bay Road, Parnell, Auckland, 1052 Other (Address for Records) 24 May 2019
Po Box 37118, Parnell, Auckland, 1151 Postal 25 Jul 2019
Contact info
64 0800 532764
Phone (Phone)
info@n4l.co.nz
Email (General Enquiries)
accountspayable@n4l.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
media@n4l.co.nz
Email (Media Enquiries)
www.n4l.co.nz
Website
Directors
Name and Address Role Period
Jeremy Ryan Banks
Atawhai, Nelson, 7010
Address used since 01 Jul 2017
Director 01 Jul 2017 - current
Sharon Cresswell
Cambridge, Cambridge, 3434
Address used since 01 Aug 2019
Director 01 Aug 2019 - current
Sharon Louise Knight Cresswell
Cambridge, Cambridge, 3434
Address used since 01 Aug 2019
Director 01 Aug 2019 - current
Clare Elizabeth Curran
Musselburgh, Dunedin, 9013
Address used since 01 Nov 2021
Director 01 Nov 2021 - current
Ming-chun Wu
Mount Victoria, Wellington, 6011
Address used since 01 Nov 2022
Director 01 Nov 2022 - current
Mary-ellen Elle Archer
Rd 7, Burnham, 7677
Address used since 01 Nov 2022
Director 01 Nov 2022 - current
Anthony Norris Briscoe
Waikanae, 5036
Address used since 27 Jul 2022
Kapiti Coast, 5036
Address used since 01 Aug 2019
Director 01 Aug 2019 - 17 Feb 2024
Colin Macdonald
Wadestown, Wellington, 6012
Address used since 01 Mar 2019
Director 01 Mar 2019 - 30 Jun 2023
Karen Olive Poutasi
Raumati Beach, Paraparaumum, 5032
Address used since 27 Jul 2022
Raumati Beach, Paraparaumu, 5032
Address used since 01 Jul 2018
Raumati Beach, Kapiti, 5032
Address used since 02 Jul 2014
Raumati Beach, Kapiti, 5032
Address used since 25 Jul 2019
Director 02 Jul 2014 - 31 Oct 2022
Mark David Yeoman
Woburn, Lower Hutt, 5010
Address used since 26 Mar 2014
Director 02 Jul 2012 - 30 Jun 2019
Jack Matthews
Drift Bay, Queenstown, 9371
Address used since 22 Jul 2015
Director 01 Sep 2013 - 31 Mar 2019
Helen Alison Robinson
Albany, Auckland, 0632
Address used since 02 Jul 2012
Director 02 Jul 2012 - 30 Jun 2018
Richard John Simon Shera
Northcote Point, Auckland, 0627
Address used since 11 Apr 2018
Rd 3, Albany, 0793
Address used since 26 Jul 2016
Schnapper Rock, Auckland, 0632
Address used since 27 Apr 2017
Director 02 Jul 2012 - 30 Jun 2018
Linda Kidman Tame
Christchurch Central, Christchurch, 8011
Address used since 26 Jul 2016
Director 02 Jul 2012 - 30 Jun 2018
Humphrey Whare Wharetiti Wikeepa
Petone, Lower Hutt, 5012
Address used since 22 Jul 2015
Director 02 Jul 2012 - 30 Jun 2017
Martin Edward Wylie
Coatesville, 0793
Address used since 22 Jul 2015
Director 02 Jul 2012 - 30 Jun 2016
Addresses
Other active addresses
Type Used since
Po Box 37118, Parnell, Auckland, 1151 Postal 25 Jul 2019
Level 2, 117-125 St Georges Bay Road, Parnell, Auckland, 1052 Office & delivery & other (Address for Records) & records 22 Jul 2020
Principal place of activity
Level 2, 117-125 St Georges Bay Road , Parnell , Auckland , 1052
Financial Data
Financial info
14000000
Total number of Shares
July
Annual return filing month
June
Financial report filing month
30 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 7000000
Shareholder Name Address Period
Finance, Minister Of
Individual
Wellington
6160
02 Jun 2017 - current
Shares Allocation #2 Number of Shares: 7000000
Shareholder Name Address Period
Education, Minister Of
Individual
Wellington
6160
02 Jun 2017 - current

Historic shareholders

Shareholder Name Address Period
English, Minister Of Finance Simon William
Individual
Parliament Buildings
Wellington
6160
02 Jul 2012 - 02 Jun 2017
Parata, Minister Of Education Patricia Hekia
Individual
Parliament Buildings
Wellington
6160
02 Jul 2012 - 02 Jun 2017
Location
Companies nearby
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Similar companies