General information

Vark Learn Limited

Type: NZ Limited Company (Ltd)
9429031323420
New Zealand Business Number
3185247
Company Number
Registered
Company Status
M696205 - Business Consultant Service
Industry classification codes with description

Vark Learn Limited (issued a business number of 9429031323420) was registered on 02 Nov 2010. 2 addresses are in use by the company: 115 Aldinga Avenue, Stoke, Nelson, 7011 (type: physical, service). 7 Farnswood Place, Redwood, Christchurch had been their physical address, up to 26 Apr 2022. 100 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group contains 2 entities and holds 10 shares (10% of shares), namely:
Roberts, Oliver Martin (an individual) located at Rd 2, Tai Tapu postcode 7672,
Cadigan, Carol Lynley (an individual) located at Stoke, Nelson postcode 7011. When considering the second group, a total of 1 shareholder holds 89% of all shares (89 shares); it includes
Cadigan, Carol Lynley (an individual) - located at Stoke, Nelson. Next there is the third group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Cadigan, Colin Peter, located at Stoke, Nelson (an individual). "Business consultant service" (business classification M696205) is the classification the ABS issued to Vark Learn Limited. Our database was last updated on 15 Mar 2024.

Current address Type Used since
115 Aldinga Avenue, Stoke, Nelson, 7011 Physical & service & registered 26 Apr 2022
Directors
Name and Address Role Period
Carol Lynley Cadigan
Stoke, Nelson, 7011
Address used since 01 Apr 2022
Director 01 Apr 2022 - current
Colin Peter Cadigan
Stoke, Nelson, 7011
Address used since 01 Apr 2022
Director 01 Apr 2022 - current
Neil Donald Fleming
Redwood, Christchurch, 8051
Address used since 14 Jun 2017
Director 02 Nov 2010 - 16 Jun 2022
Faye Jean Fleming
Redwood, Christchurch, 8051
Address used since 14 Jun 2017
Director 02 Nov 2010 - 01 Apr 2022
Addresses
Previous address Type Period
7 Farnswood Place, Redwood, Christchurch, 8051 Physical & registered 23 Jun 2017 - 26 Apr 2022
50 Idris Road, Fendalton, Christchurch, 8052 Physical & registered 02 Nov 2010 - 23 Jun 2017
Financial Data
Financial info
100
Total number of Shares
July
Annual return filing month
08 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 10
Shareholder Name Address Period
Roberts, Oliver Martin
Individual
Rd 2
Tai Tapu
7672
01 Apr 2022 - current
Cadigan, Carol Lynley
Individual
Stoke
Nelson
7011
01 Apr 2022 - current
Shares Allocation #2 Number of Shares: 89
Shareholder Name Address Period
Cadigan, Carol Lynley
Individual
Stoke
Nelson
7011
01 Apr 2022 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Cadigan, Colin Peter
Individual
Stoke
Nelson
7011
01 Apr 2022 - current

Historic shareholders

Shareholder Name Address Period
Carol Lynley Cadigan And Oliver Martin Roberts As Trustees Of The Fj & Nd Fleming Family Trust
Other
31 Mar 2022 - 01 Apr 2022
Cadigan, Colin Peter
Individual
Aldinga Avenue
Nelson
7011
26 Jul 2013 - 31 Mar 2022
Faye Jean Fleming, Neil Donald Fleming, Colin Peter Cadigan As Trustees Of Vark Trust
Other
01 Aug 2011 - 26 Jul 2013
Fleming, Neil Donald
Individual
Redwood
Christchurch
8051
02 Nov 2010 - 08 Feb 2023
Fleming, Faye Jean
Individual
Redwood
Christchurch
8051
02 Nov 2010 - 01 Apr 2022
Null - Faye Jean Fleming, Neil Donald Fleming, Colin Peter Cadigan As Trustees Of Vark Trust
Other
01 Aug 2011 - 26 Jul 2013
Location
Companies nearby
Trieu Investments Limited
14 Farnswood Place
The New Zealand Ec12 Owners Association Incorporated
21 Farnswood Place
Family Whanau Centre
5 Penelope Place
Albiecourier Limited
31 Thornwood Place
A & C Partners Limited
31 Thornwood Place
Marvantage Limited
24 Farnswood Place
Similar companies
Many Caps Consulting Limited
34 Farnswood Place
Integrated Consultancy Limited
30 Cavendish Road
Action Plan Consulting Limited
11 Sharnbrook Lane
M2ie Consulting Limited
65 Regency Crescent
Headliner Ventures Limited
10 Creese Place
Vh Systems Limited
65 Glasnevin Drive