Accelerated Learning Institute (New Zealand) Limited (issued an NZ business identifier of 9429039087850) was started on 25 Sep 1991. 5 addresess are in use by the company: P.o. Box 2086, Stoke, Nelson, 7041 (type: postal, office). 19/25 Peterboroough Street, Christchurch 8013 had been their registered address, up to 19 Jul 2011. 2 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 2 shares (100 per cent of shares), namely:
Ward, Bruce Martin (a director) located at Stoke, Nelson postcode 7011. "Book retailing" (ANZSIC G424410) is the category the ABS issued Accelerated Learning Institute (New Zealand) Limited. The Businesscheck database was last updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
23 Suter Street, Stoke, Nelson, 7011 | Physical & service | 27 Jun 2008 |
23 Suter Street, Stoke, Nelson, 7011 | Registered | 19 Jul 2011 |
23 Suter Street, Stoke, Nelson, 7011 | Office & delivery | 02 Aug 2019 |
P.o. Box 2086, Stoke, Nelson, 7041 | Postal | 30 Jul 2020 |
Name and Address | Role | Period |
---|---|---|
Bruce Martin Ward
Stoke, Nelson, 7011
Address used since 13 Oct 2021 |
Director | 13 Oct 2021 - current |
Christine Mary Ward
Stoke, Nelson, 7011
Address used since 20 Jun 2008 |
Director | 29 Mar 1995 - 13 Oct 2021 |
Janice Therese Daley
Christchurch Central, Christchurch, 8013
Address used since 23 Jun 2014 |
Director | 29 Mar 1995 - 26 Jun 2019 |
Maureen Bernadette Whyman
Christchurch,
Address used since 25 Sep 1991 |
Director | 25 Sep 1991 - 03 May 1995 |
Jill Mary Moseley
Christchurch 5,
Address used since 25 Sep 1991 |
Director | 25 Sep 1991 - 20 Apr 1995 |
Charles Albert Drace Jnr
Christchurch 6,
Address used since 25 Sep 1991 |
Director | 25 Sep 1991 - 20 Apr 1995 |
Te Hata Olly Ohlson
Christchurch,
Address used since 25 Sep 1991 |
Director | 25 Sep 1991 - 09 Apr 1995 |
Type | Used since | |
---|---|---|
P.o. Box 2086, Stoke, Nelson, 7041 | Postal | 30 Jul 2020 |
23 Suter Street , Stoke , Nelson , 7011 |
Previous address | Type | Period |
---|---|---|
19/25 Peterboroough Street, Christchurch 8013 | Registered | 28 Jun 2007 - 19 Jul 2011 |
2/8 Mayfair Street, Christchurch 8011 | Physical | 28 Jun 2007 - 27 Jun 2008 |
14a Westenra Terrace, Christchurch | Registered | 11 Dec 1995 - 28 Jun 2007 |
120 St Asaph Street, Christchurch | Registered | 05 Apr 1994 - 11 Dec 1995 |
- | Physical | 21 Feb 1992 - 21 Feb 1992 |
31 Parkstone Avenue, Christchurch 8004 | Physical | 21 Feb 1992 - 28 Jun 2007 |
Same As Registered Office Address | Physical | 21 Feb 1992 - 21 Feb 1992 |
Shareholder Name | Address | Period |
---|---|---|
Ward, Bruce Martin Director |
Stoke Nelson 7011 |
11 Aug 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Ward, Christine Mary Individual |
Stoke Nelson 7011 |
25 Sep 1991 - 11 Aug 2022 |
Ward, Christine Mary Individual |
Stoke Nelson 7011 |
25 Sep 1991 - 11 Aug 2022 |
Daley, Janice Therese Individual |
Opawa Christchurch 8023 |
25 Sep 1991 - 02 Aug 2019 |
Grow Together Limited 22 Sadlier Street |
|
24/7 Finance Limited Level 1 6 Church Street |
|
Road Pilot Services Limited 16 Sadlier Street |
|
Nelson Provincial Museum Trust (inc) Isel Park |
|
Katania Limited 18a Sadlier Street |
|
Penpar Building Limited 5b Mules Street |
Thinkshop Thinking Resources Limited 28 Tamaki Street |
Volume Books Limited 37 Brook Street |
Falling Leaves Limited 254 Trafalgar Street |
Mentebells Limited Suite 1, 126 Trafalgar Street |
Thousand Mile Road Limited 36 Cable Bay Road |
Khandallah Post Shop (2000) Limited 14 Woodhouse Avenue |