Learn Hq Limited (issued an NZ business number of 9429036477616) was started on 07 Jun 2002. 5 addresess are in use by the company: 5A Argyle Place, Highlands Park, New Plymouth, 4312 (type: registered, physical). 38 Queen Street, Waitara, Waitara had been their physical address, until 29 Sep 2020. Learn Hq Limited used more names, namely: Learner Me Limited from 29 Mar 2018 to 04 May 2020, Proformac I.t. Academy Limited (07 Jun 2002 to 29 Mar 2018). 1000 shares are issued to 8 shareholders who belong to 7 shareholder groups. The first group consists of 2 entities and holds 199 shares (19.9% of shares), namely:
Hill, Nicola Margaret (an individual) located at Welbourn, New Plymouth postcode 4312,
Mackie Law Independent Trustee (2016) Limited (an entity) located at Westgate, Auckland postcode 0814. As far as the second group is concerned, a total of 1 shareholder holds 39.7% of all shares (397 shares); it includes
Asante Trustee Limited (an entity) - located at New Plymouth, New Plymouth. Moving on to the third group of shareholders, share allocation (398 shares, 39.8%) belongs to 1 entity, namely:
Paas Trustees Limited, located at New Plymouth, New Plymouth (an entity). "Tertiary institutional education - except polytechnics and universities" (business classification P810150) is the category the ABS issued to Learn Hq Limited. The Businesscheck database was last updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
38 Queen Street, Waitara, Waitara, 4320 | Postal & office & delivery | 19 Sep 2019 |
5a Argyle Place, Highlands Park, New Plymouth, 4312 | Registered & physical & service | 29 Sep 2020 |
Name and Address | Role | Period |
---|---|---|
Suman Kumar Modgill
Highlands Park, New Plymouth, 4312
Address used since 26 Sep 2017
New Plymouth, 4312
Address used since 07 Oct 2015 |
Director | 07 Jun 2002 - current |
Himanshu Singh
Waitara, Waitara, 4320
Address used since 27 Mar 2018 |
Director | 27 Mar 2018 - current |
Sachin Baldev Kumar Modgill
Highlands Park, New Plymouth, 4312
Address used since 08 Mar 2019 |
Director | 08 Mar 2019 - current |
Pallak Manan Singh
Waitara, Waitara, 4320
Address used since 04 May 2020 |
Director | 04 May 2020 - current |
Stephen Anthony Hill
Welbourn, New Plymouth, 4312
Address used since 04 May 2020 |
Director | 04 May 2020 - current |
Seema Modgill
Highlands Park, New Plymouth, 4312
Address used since 26 Sep 2017
New Plymouth, 4312
Address used since 07 Oct 2015 |
Director | 07 Jun 2002 - 27 Mar 2018 |
Amita Neal Aggarwal
New Plymouth,
Address used since 07 Jun 2002 |
Director | 07 Jun 2002 - 22 Nov 2002 |
Neal Baldev Aggarwal
New Plymouth,
Address used since 07 Jun 2002 |
Director | 07 Jun 2002 - 22 Nov 2002 |
38 Queen Street , Waitara , Waitara , 4320 |
Previous address | Type | Period |
---|---|---|
38 Queen Street, Waitara, Waitara, 4320 | Physical & registered | 21 May 2012 - 29 Sep 2020 |
Laurie Jordan Fca Limited, 141 Powderham Street, New Plymouth, 4310 | Physical & registered | 21 Oct 2010 - 21 May 2012 |
Jordan Horton & Co Ltd, Po Box 593, New Plymouth | Physical | 03 Jan 2003 - 21 Oct 2010 |
Jordan Horton & Co Ltd, 141 Powderham Street, New Plymouth | Registered | 03 Jan 2003 - 21 Oct 2010 |
5a Argyle Place, New Plymouth | Registered & physical | 07 Jun 2002 - 03 Jan 2003 |
Shareholder Name | Address | Period |
---|---|---|
Hill, Nicola Margaret Individual |
Welbourn New Plymouth 4312 |
19 Jun 2020 - current |
Mackie Law Independent Trustee (2016) Limited Shareholder NZBN: 9429042024309 Entity (NZ Limited Company) |
Westgate Auckland 0814 |
19 Jun 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Asante Trustee Limited Shareholder NZBN: 9429047137066 Entity (NZ Limited Company) |
New Plymouth New Plymouth 4310 |
07 May 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Paas Trustees Limited Shareholder NZBN: 9429047135758 Entity (NZ Limited Company) |
New Plymouth New Plymouth 4310 |
07 May 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Singh, Himanshu Director |
Waitara Waitara 4320 |
07 May 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Hill, Stephen Anthony Individual |
Welbourn New Plymouth 4312 |
19 Jun 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Singh, Pallak Manan Individual |
Waitara Waitara 4320 |
07 May 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Modgill, Sachin Baldev Kumar Individual |
Highlands Park New Plymouth 4312 |
07 May 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Manan Singh Trustee Limited Shareholder NZBN: 9429046684349 Company Number: 6782933 Entity |
27 Mar 2018 - 07 May 2019 | |
Modgill, Suman Kumar Individual |
Highlands Park New Plymouth 4312 |
07 Jun 2002 - 27 Mar 2018 |
Modgill, Seema Individual |
Highlands Park New Plymouth 4312 |
07 Jun 2002 - 27 Mar 2018 |
Langley, Grant Individual |
New Plymouth |
28 Feb 2005 - 13 Oct 2010 |
Modgill, Suman Kumar Individual |
Highlands Park New Plymouth 4312 |
07 Jun 2002 - 27 Mar 2018 |
Rai, Rajan Individual |
Stratford Stratford 4332 |
07 Jun 2002 - 07 May 2019 |
Rai, Rajan Individual |
Stratford Stratford 4332 |
07 Jun 2002 - 07 May 2019 |
Manan Singh Trustee Limited Shareholder NZBN: 9429046684349 Company Number: 6782933 Entity |
Waitara Waitara 4320 |
27 Mar 2018 - 07 May 2019 |
Modgill, Seema Individual |
Highlands Park New Plymouth 4312 |
07 Jun 2002 - 27 Mar 2018 |
Modgill, Suman Kumar Individual |
Highlands Park New Plymouth 4312 |
07 Jun 2002 - 27 Mar 2018 |
Aggarwal, Neal Baldev Individual |
New Plymouth |
07 Jun 2002 - 28 Feb 2005 |
Aggarwal, Amita Neal Individual |
New Plymouth |
07 Jun 2002 - 28 Feb 2005 |
Modgill, Seema Individual |
Highlands Park New Plymouth 4312 |
07 Jun 2002 - 27 Mar 2018 |
Schoeman, Jacques Individual |
New Plymouth |
28 Feb 2005 - 13 Oct 2010 |
Jason Williams Builders Limited 38 Queen Street |
|
Thk Trustees Limited 38 Queen Street |
|
North Taranaki Veterinary Services Incorporated C/o Armstrong Accounting Ltd |
|
Waitara Community Employment Trust 39 Queen Street |
|
Just Rubbish Limited R D 43 |
|
Tyson's Netball Club Incorporated C/o 53 Clifton Drive |
Alpha Training And Development Centre Limited 1 Smith Street |
Training Right Limited 117 Ferguson Road |
K2 Corporation Limited 217 Commerce Street |
Sign Language Education Limited 118 Rostrevor Street |
Computer Education Solutions Limited Suite 6, Level 1, National Hotel |
International Education Group (nz) Limited Level 1, 48 Ward Street |