General information

Accelerated Learning Institute (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429039087850
New Zealand Business Number
514297
Company Number
Registered
Company Status
G424410 - Book Retailing
Industry classification codes with description

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
Contact info
64 3 5380344
Phone (Phone)
No website
Website
Directors
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
Addresses
Other active addresses
Type Used since
P.o. Box 2086, Stoke, Nelson, 7041 Postal 30 Jul 2020
Principal place of activity
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
Financial Data
Financial info
2
Total number of Shares
July
Annual return filing month
08 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 2
Shareholder Name Address Period
Ward, Bruce Martin
Director
Stoke
Nelson
7011
11 Aug 2022 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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