General information

Learn Hq Limited

Type: NZ Limited Company (Ltd)
9429036477616
New Zealand Business Number
1213719
Company Number
Registered
Company Status
P810150 - Tertiary Institutional Education - Except Polytechnics And Universities
Industry classification codes with description

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
Contact info
No website
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
1000
Total number of Shares
September
Annual return filing month
03 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 199
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
Shares Allocation #2 Number of Shares: 397
Shareholder Name Address Period
Asante Trustee Limited
Shareholder NZBN: 9429047137066
Entity (NZ Limited Company)
New Plymouth
New Plymouth
4310
07 May 2019 - current
Shares Allocation #3 Number of Shares: 398
Shareholder Name Address Period
Paas Trustees Limited
Shareholder NZBN: 9429047135758
Entity (NZ Limited Company)
New Plymouth
New Plymouth
4310
07 May 2019 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Singh, Himanshu
Director
Waitara
Waitara
4320
07 May 2019 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Hill, Stephen Anthony
Individual
Welbourn
New Plymouth
4312
19 Jun 2020 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Singh, Pallak Manan
Individual
Waitara
Waitara
4320
07 May 2019 - current
Shares Allocation #8 Number of Shares: 1
Shareholder Name Address Period
Modgill, Sachin Baldev Kumar
Individual
Highlands Park
New Plymouth
4312
07 May 2019 - current

Historic shareholders

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
Location
Companies nearby
Similar companies
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