Learningworks Limited (NZBN 9429034601723) was incorporated on 12 Aug 2005. 2 addresses are currently in use by the company: Wel House, 711 Victoria Street, Hamilton (type: physical, registered). Learningworks Limited used other aliases, namely: Prima Learning Limited from 21 May 2012 to 07 Oct 2013, Prima Group Limited (08 Nov 2005 to 21 May 2012) and Wintec Holdings Limited (12 Aug 2005 - 08 Nov 2005). 2251 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 2251 shares (100% of shares), namely:
9429048092685 - Te Pukenga - New Zealand Institute Of Skills and Technology (an other) located at Hamilton postcode 3204. "Tertiary institutional education - except polytechnics and universities" (ANZSIC P810150) is the category the Australian Bureau of Statistics issued to Learningworks Limited. Businesscheck's data was last updated on 09 Apr 2024.
Current address | Type | Used since |
---|---|---|
Wel House, 711 Victoria Street, Hamilton | Physical & registered & service | 12 Aug 2005 |
Name and Address | Role | Period |
---|---|---|
Craig John Mcfarlane
Waihi Beach, Waihi Beach, 3611
Address used since 23 Oct 2014 |
Director | 23 Oct 2014 - current |
Geoffrey Lowell Day
Rd 3, Hamilton, 3283
Address used since 18 Sep 2017
Tamahere, Hamilton, 3283
Address used since 01 May 2017 |
Director | 01 May 2017 - current |
Paul Gavan Holloway
Flagstaff, Hamilton, 3210
Address used since 28 Sep 2023 |
Director | 28 Sep 2023 - current |
David Frederick Christiansen
Huntington, Hamilton, 3210
Address used since 16 Apr 2019 |
Director | 16 Apr 2019 - 09 Jun 2023 |
Caroline Irena Seelig
Silverstream, Upper Hutt, 5019
Address used since 22 Jul 2020 |
Director | 22 Jul 2020 - 22 Feb 2022 |
John Clifford Birch
Chartwell, Hamilton, 3210
Address used since 13 Oct 2009 |
Director | 03 Jun 2009 - 28 Feb 2020 |
Mark Lester Flowers
Harrowfield, Hamilton, 3210
Address used since 12 Aug 2005 |
Director | 12 Aug 2005 - 01 Mar 2019 |
Murray Lewis Gutry
Saint Andrews, Hamilton, 3200
Address used since 23 Oct 2014 |
Director | 23 Oct 2014 - 30 Sep 2016 |
Lawrence Henry Pilling
Hamilton, 3200
Address used since 03 Jun 2009 |
Director | 03 Jun 2009 - 30 Sep 2013 |
Shareholder Name | Address | Period |
---|---|---|
9429048092685 - Te Pukenga - New Zealand Institute Of Skills And Technology Other (Other) |
Hamilton 3204 |
17 Mar 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Waikato Institute Of Technology Other |
Tristram Street Hamilton 3204 |
18 Dec 2015 - 17 Mar 2023 |
Waikato Institute Of Technology Other |
12 Aug 2005 - 27 Jun 2010 | |
The Wintec Foundation Trust Other |
03 Nov 2009 - 29 Aug 2012 | |
Null - The Wintec Foundation Trust Other |
03 Nov 2009 - 29 Aug 2012 | |
Prima Group Limited Shareholder NZBN: 9429030659155 Company Number: 3837056 Entity |
29 Aug 2012 - 18 Dec 2015 | |
Null - Waikato Institute Of Technology Other |
12 Aug 2005 - 27 Jun 2010 | |
Prima Group Limited Shareholder NZBN: 9429030659155 Company Number: 3837056 Entity |
29 Aug 2012 - 18 Dec 2015 |
Effective Date | 31 Mar 2020 |
Name | Te Pukenga - New Zealand Institute Of Skills And Technology |
Type | Government Organisation |
Ultimate Holding Company Number | 7929496 |
Country of origin | NZ |
Address |
Wintec City Campus, Gate 3, 150 Tristram Street Hamilton 3204 |
Nwm Trustees 104 Limited 7th Floor, Norris Ward Mckinnon House |
|
Motortrain Limited Wel House |
|
Mcdermott & Mcintosh Trust Management Limited 7th Floor, Norris Ward Mckinnon House |
|
Nwm No 3 Limited 7th Floor, Norris Ward Mckinnon House |
|
Kaimarama Farming Limited 7th Floor |
|
Gazeley Developments Limited 7th Floor |
International Education Group (nz) Limited Level 1, 48 Ward Street |
Sign Language Education Limited 118 Rostrevor Street |
Freedom Institute Of Higher Education Limited 1-28 Liverpool Street |
K2 Corporation Limited 217 Commerce Street |
Vision College Limited 21 Ruakura Road |
Fairview Educational Services Limited 473 Te Rapa Road |