General information

The Learning Space Limited

Type: NZ Limited Company (Ltd)
9429041459768
New Zealand Business Number
5485081
Company Number
Registered
Company Status
P801020 - Pre-school Centre Operation - Except Child Minding Centre
Industry classification codes with description

The Learning Space Limited (NZBN 9429041459768) was started on 22 Oct 2014. 2 addresses are currently in use by the company: C/- The Icehouse, Level 4 The Textile Centre, 117 St Georges Bay Road, Parnell, Auckland, 1052 (type: registered, physical). Level 4/117-125 Saint Georges Bay Road, Parnell, Auckland had been their registered address, until 13 Oct 2020. 100 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 1 share (1% of shares), namely:
Groot, Yvonne Charlotte (a director) located at Hauraki, Auckland postcode 0622. As far as the second group is concerned, a total of 3 shareholders hold 98% of all shares (98 shares); it includes
Groot, Yvonne Charlotte (a director) - located at Hauraki, Auckland,
Harrris, Mark Dean (a director) - located at Hauraki, Auckland,
Yc & Md Trustee Services Limited (an entity) - located at Auckland. Next there is the 3rd group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Harrris, Mark Dean, located at Hauraki, Auckland (a director). "Pre-school centre operation - except child minding centre" (business classification P801020) is the classification the Australian Bureau of Statistics issued to The Learning Space Limited. The Businesscheck data was last updated on 29 Apr 2024.

Current address Type Used since
C/- The Icehouse, Level 4 The Textile Centre, 117 St Georges Bay Road, Parnell, Auckland, 1052 Registered & physical & service 13 Oct 2020
Directors
Name and Address Role Period
Yvonne Charlotte Groot
Hauraki, Auckland, 0622
Address used since 22 Oct 2014
Director 22 Oct 2014 - current
Mark Dean Harrris
Hauraki, Auckland, 0622
Address used since 22 Oct 2014
Director 22 Oct 2014 - current
Addresses
Previous address Type Period
Level 4/117-125 Saint Georges Bay Road, Parnell, Auckland, 1052 Registered & physical 17 Jul 2020 - 13 Oct 2020
Suite C, Level 1, 7 Windsor Street, Parnell, Auckland, 1052 Registered & physical 16 Mar 2018 - 17 Jul 2020
20 Northboro Road, Hauraki, Auckland, 0622 Registered 22 Oct 2014 - 16 Mar 2018
7 Fleet Street, Eden Terrace, Auckland, 1021 Physical 22 Oct 2014 - 16 Mar 2018
Financial Data
Financial info
100
Total number of Shares
February
Annual return filing month
09 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Groot, Yvonne Charlotte
Director
Hauraki
Auckland
0622
22 Oct 2014 - current
Shares Allocation #2 Number of Shares: 98
Shareholder Name Address Period
Groot, Yvonne Charlotte
Director
Hauraki
Auckland
0622
22 Oct 2014 - current
Harrris, Mark Dean
Director
Hauraki
Auckland
0622
22 Oct 2014 - current
Yc & Md Trustee Services Limited
Shareholder NZBN: 9429046483836
Entity (NZ Limited Company)
Auckland
1142
14 Mar 2018 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Harrris, Mark Dean
Director
Hauraki
Auckland
0622
22 Oct 2014 - current

Historic shareholders

Shareholder Name Address Period
Olson, Janene Mary
Individual
Mount Eden
Auckland
1024
22 Oct 2014 - 14 Mar 2018
Location
Companies nearby
The Fusion Group Limited
Level 2, 24 Augustus Terrace
Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace
Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace
Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace
Ledlight Limited
Level 2, 24 Augustus Terrace
Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace
Similar companies
Life Learning Aotearoa Limited
470 Parnell Road
Small Kauri Limited
62 Sonia Avenue
Ngr Holdings Limited
Level 2, 5-7 Kingdon Street
Giggles And Scribbles Early Learning Centre Limited
Suite 1, 7 Mccoll Street
Pohutukawa Preschool Limited
7-9 Mccoll Street
Blue Duck Childcare (te Anau) Limited
Suite 1, 7 Mccoll Street