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 |
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 |
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 |
Level 2, 117-125 St Georges Bay Road , Parnell , Auckland , 1052 |
Shareholder Name | Address | Period |
---|---|---|
Finance, Minister Of Individual |
Wellington 6160 |
02 Jun 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Education, Minister Of Individual |
Wellington 6160 |
02 Jun 2017 - current |
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 |
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 |
Active Communications Limited Level 4, Willbank House |
Fibretoday Limited 13 Taft St |
Lindale Communications Limited 19 George Gee Drive |
Cas Carter Communications Limited Level 1 |
Ultra Communications Limited 3 Horoeka Street |
Fimarda Holdings Limited 2 Hobbit Lane |