General information

3p Learning NZ Limited

Type: NZ Limited Company (Ltd)
9429034114285
New Zealand Business Number
1816570
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
93735331
GST Number
P822020 - Educational Support Services Nec
Industry classification codes with description

3P Learning Nz Limited (issued an NZBN of 9429034114285) was launched on 12 May 2006. 8 addresess are currently in use by the company: Level 20, 1 Queen Street, Auckland, 1010 (type: office, registered). 80 Queen Street, Auckland Central, Auckland had been their registered address, up until 15 Jan 2024. 3P Learning Nz Limited used other aliases, namely: Scaffold Education Nz Limited from 12 May 2006 to 06 Dec 2006. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000 shares (100 per cent of shares), namely:
3P Learning Limited (an other) located at Leichhardt, Nsw postcode 2040. "Educational support services nec" (ANZSIC P822020) is the classification the Australian Bureau of Statistics issued 3P Learning Nz Limited. Our database was last updated on 23 Mar 2024.

Current address Type Used since
P O Box 303021, North Harbour, Auckland, 0751 Postal 12 Feb 2020
18 Viaduct Harbour Avenue, Auckland, 1010 Physical & registered & service 14 Sep 2021
80 Queen Street, Auckland Central, Auckland, 1010 Service 25 Jan 2023
80 Queen Street, Auckland Central, Auckland, 1010 Office 15 Feb 2023
Contact info
64 9 4145164
Phone (Phone)
raewyn.hansen@3plearning.com
Email
www.3plearning.com
Website
Directors
Name and Address Role Period
Jose Dante Palmero
Leichhardt, Nsw, 2040
Address used since 01 Jan 1970
Russell Lea, Nsw, 2046
Address used since 05 Jul 2021
Director 05 Jul 2021 - current
Anton Louis Clowes
Darlinghurst, Nsw, 2010
Address used since 01 Nov 2023
Darlinghurst, Nsw, 2010
Address used since 30 May 2022
Director 30 May 2022 - current
Dimitri Aroney
124 Walker Street, North Sydney, NSW
Address used since 01 Jan 1970
Forestville, Nsw, 2087
Address used since 20 Aug 2020
Director 20 Aug 2020 - 30 May 2022
Tania Eili Black
North Ryde, Nsw, 2113
Address used since 19 Apr 2021
North Sydney,
Address used since 01 Jan 1970
Director 19 Apr 2021 - 08 Jul 2021
Rebekah O'flaherty
Dover Heights, Nsw, 2030
Address used since 20 Oct 2016
124 Walker Street, Northy Sydney, Nsw, 2060
Address used since 01 Jan 1970
Director 20 Oct 2016 - 09 Apr 2021
Simon Peter Yeandle
North Sydney, Sydney, Nsw, 2060
Address used since 01 Jan 1970
North Curl Curl, Sydney, Nsw, 2099
Address used since 23 Nov 2018
Director 23 Nov 2018 - 27 Feb 2020
Jonathan Claude Kenny
124 Walker Street, North Sydney Nsw, 2060
Address used since 01 Jan 1970
Greenwich, New South Wales, 2065
Address used since 11 Jan 2016
Director 11 Jan 2016 - 23 Nov 2018
Karen Lynda Rolleston
Huapai, Kumeu, 0810
Address used since 19 Jun 2014
Director 19 Jun 2014 - 20 Oct 2016
Wan Leng See
Wahroonga, Nsw, 2076
Address used since 19 Jun 2014
Director 19 Jun 2014 - 21 Jan 2016
Timothy Wheaton Power
Mosman, Nsw, 2088
Address used since 26 Oct 2011
Director 19 Apr 2007 - 11 Jan 2016
Matthew Blake Sandblom
Glebe, Nsw, 2037
Address used since 26 Oct 2011
Director 19 Apr 2007 - 02 Jun 2014
Yvonne Marian Hudson Blanch
Rd2, Whakatane,
Address used since 09 Sep 2008
Director 09 Sep 2008 - 07 Sep 2012
Shane Malcolm Hill
Leichard 2040, Australia,
Address used since 12 May 2006
Director 12 May 2006 - 05 Sep 2008
Addresses
Other active addresses
Type Used since
80 Queen Street, Auckland Central, Auckland, 1010 Office 15 Feb 2023
Level 20, 1 Queen Street, Auckland, 1010 Service 12 Dec 2023
Level 20, 1 Queen Street, Auckland, 1010 Registered 15 Jan 2024
Level 20, 1 Queen Street, Auckland, 1010 Office 23 Feb 2024
Principal place of activity
Unit 1, 62 Paul Matthews Road , Rosedale , Auckland , 0632
Previous address Type Period
80 Queen Street, Auckland Central, Auckland, 1010 Registered 25 Jan 2023 - 15 Jan 2024
18 Viaduct Harbour Avenue, Auckland, 1010 Physical & registered 21 Sep 2017 - 14 Sep 2021
106 Commerce Street, Whakatane, 3120 Registered & physical 07 Mar 2016 - 21 Sep 2017
Quay Accoutnats Limited, 106 Commerce St, Whakatane Physical & registered 07 May 2010 - 07 May 2010
106 Commerce Street, Whakatane, 3120 Physical & registered 07 May 2010 - 07 Mar 2016
19 George Street, Whakatane 3120 Registered & physical 02 Nov 2009 - 07 May 2010
First Floor, 31 Quay Street, Whakatane Registered & physical 01 Nov 2007 - 02 Nov 2009
33 Quay Street, Whakatane Physical & registered 12 May 2006 - 01 Nov 2007
Financial Data
Financial info
1000
Total number of Shares
February
Annual return filing month
June
Financial report filing month
23 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
3p Learning Limited
Other (Other)
Leichhardt
Nsw
2040
12 May 2006 - current
Location
Companies nearby
Turner & Townsend Thinc New Zealand Pty Limited
18 Viaduct Harbour Avenue
Domain Vault Limited
18 Viaduct Harbour Avenue
Landmark Operations (nz) Limited
18 Viaduct Harbour Avenue
Sampson Corporate Trustee Limited
18 Viaduct Harbour Avenue
Serco New Zealand Training Limited
Level 4, Kpmg Centre
General Management Holdings Limited
18 Vidauct Harbour Avenue
Similar companies
New Fountain Limited
Suite 402, Level 4, 350 Queen Street
Borderless International Group Limited
5a, Level 5, 175 Queen Street
Fairsquare International (nz) Limited
S4, Level 7, 300 Queen Street
Stepped Limited
Level 7, 3-13 Shortland Street
Geneva Training Limited
Level 2, 139 Quay Street
Inspire Education And Immigration Limited
Office 3, Level 5, 10 Lorne Street