Internet Learning Limited (issued an NZ business identifier of 9429033482965) was incorporated on 28 May 2007. 10 addresess are in use by the company: 91 Hospital Road, Witherlea, Blenheim, 7201 (type: service, registered). 60 Fletcher Place, Upper Riccarton, Christchurch had been their registered address, until 16 Nov 2020. Internet Learning Limited used more names, namely: International Student Recruitment Limited from 28 May 2007 to 29 Jan 2021. 100 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 20 shares (20 per cent of shares), namely:
Pattison, Simon David (an individual) located at Mount Pleasant, Christchurch postcode 8081. In the second group, a total of 1 shareholder holds 40 per cent of all shares (exactly 40 shares); it includes
Watson, Murray Wallace (an individual) - located at Ngakuta Bay, Picton. Next there is the next group of shareholders, share allocation (40 shares, 40%) belongs to 1 entity, namely:
Watson, Pamela Margaret, located at Ngakuta Bay, Picton (an individual). "Educational support services n.e.c." (business classification P822020) is the classification the Australian Bureau of Statistics issued Internet Learning Limited. Businesscheck's information was updated on 06 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 6 Curry Street, Mayfield, Blenheim, 7201 | Registered | 16 Nov 2020 |
| 6 Curry Street, Mayfield, Blenheim, 7201 | Physical & service | 14 Dec 2020 |
| 6 Curry Street, Mayfield, Blenheim, 7201 | Office & delivery | 16 Sep 2021 |
| 6 Curry Street, Mayfield, Blenheim, 7201 | Postal | 21 Sep 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Pamela Margaret Watson
Ngakuta Bay, Picton, 7281
Address used since 10 Jan 2025
Witherlea, Blenheim, 7201
Address used since 29 Sep 2023
Mayfield, Blenheim, 7201
Address used since 22 Jun 2021
Upper Riccarton, Christchurch, 8041
Address used since 26 Sep 2015 |
Director | 29 Jun 2012 - current |
|
Murray Wallace Watson
Ngakuta Bay, Picton, 7281
Address used since 10 Jan 2025 |
Director | 10 Jan 2025 - current |
|
Sumon Talukder
Dhaka, 1205
Address used since 10 Jan 2025 |
Director | 10 Jan 2025 - 28 Feb 2025 |
|
Stuart Macann
Richmond, Nelson, 7020
Address used since 01 Aug 2007 |
Director | 01 Aug 2007 - 29 Jun 2012 |
|
Joan Stevens
St Martins, Christchurch,
Address used since 28 May 2007 |
Director | 28 May 2007 - 01 Aug 2007 |
| Type | Used since | |
|---|---|---|
| 6 Curry Street, Mayfield, Blenheim, 7201 | Postal | 21 Sep 2022 |
| 91 Hospital Road, Witherlea, Blenheim, 7201 | Postal & office & delivery | 29 Sep 2023 |
| 91 Hospital Road, Witherlea, Blenheim, 7201 | Service & registered | 09 Oct 2023 |
| 6 Curry Street , Mayfield , Blenheim , 7201 |
| Previous address | Type | Period |
|---|---|---|
| 60 Fletcher Place, Upper Riccarton, Christchurch, 8041 | Registered | 05 Oct 2015 - 16 Nov 2020 |
| 60 Fletcher Place, Upper Riccarton, Christchurch, 8041 | Physical | 05 Oct 2015 - 14 Dec 2020 |
| 4 Haineswood Lane, Sockburn, Christchurch, 8042 | Registered | 12 Oct 2012 - 05 Oct 2015 |
| 4 Haineswood Lane, Sockburn, Christchurch, 8042 | Physical | 05 Oct 2012 - 05 Oct 2015 |
| 8 Angelus Avenue, Richmond, Nelson | Physical | 21 Aug 2008 - 05 Oct 2012 |
| 8 Angelus Avenue, Richmond, Nelson | Registered | 21 Aug 2008 - 12 Oct 2012 |
| 105 Brighton Mall, New Brighton, Christchurch | Registered & physical | 28 May 2007 - 21 Aug 2008 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pattison, Simon David Individual |
Mount Pleasant Christchurch 8081 |
02 Jun 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Watson, Murray Wallace Individual |
Ngakuta Bay Picton 7281 |
06 Nov 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Watson, Pamela Margaret Individual |
Ngakuta Bay Picton 7281 |
06 Nov 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cambridge Trustees Limited Shareholder NZBN: 9429037730239 Company Number: 931802 Entity |
Christchurch Central Christchurch 8013 |
10 Jul 2012 - 06 Nov 2020 |
|
Watson, Pamela Margaret Individual |
Riccarton Christchurch |
28 May 2007 - 17 Sep 2012 |
|
Macann, Stuart Individual |
Richmond Nelson |
05 Jul 2007 - 10 Jul 2012 |
|
Stevens, Joan Individual |
St Martins Christchurch |
28 May 2007 - 14 Aug 2008 |
|
Cambridge Trustees Limited Shareholder NZBN: 9429037730239 Company Number: 931802 Entity |
Christchurch Central Christchurch 8013 |
10 Jul 2012 - 06 Nov 2020 |
|
Duns, David Stanley Individual |
Mt Pleasant Christchurch |
28 May 2007 - 10 Jul 2012 |
|
Bull, Cranwell Leslie Individual |
Ilam Christchurch |
28 May 2007 - 10 Jul 2012 |
![]() |
E-star Trade Limited 34 Waimairi Road |
![]() |
Barnz Limited 36a Waimairi Road |
![]() |
Yeti Trust 34a Peer Street |
![]() |
As Translation Services Limited 32a Peer Street |
![]() |
Business And Marketing Promotions Limited 8 Brake Street |
![]() |
Game Corner Limited 388 Riccarton Road |
|
Townson Education Group Limited 6 Camberwell Place |
|
Jtc New Zealand Limited S202 Westfield Mall, 129 Riccarton Road |
|
Zenith International Consulting Group Limited 38 Tui Street |
|
I NZ Education & Tourism Limited 111b Riccarton Road |
|
NZ Education Star Limited 5c Snowdon Road |
|
Ht Enterprises Limited 67 Apsley Drive |