Learn Hq Limited (issued an NZ business number of 9429036477616) was started on 07 Jun 2002. 5 addresess are in use by the company: 113 Gill Street, New Plymouth, New Plymouth, 4310 (type: registered, service). 5A Argyle Place, Highlands Park, New Plymouth had been their registered address, until 18 Jun 2025. Learn Hq Limited used more names, namely: Learner Me Limited from 29 Mar 2018 to 04 May 2020, Proformac I.t. Academy Limited (07 Jun 2002 to 29 Mar 2018). 1000 shares are issued to 8 shareholders who belong to 7 shareholder groups. The first group consists of 1 entity and holds 398 shares (39.8% of shares), namely:
Paas Trustees Limited (an entity) located at Stratford postcode 4394. As far as the second group is concerned, a total of 2 shareholders hold 19.9% of all shares (199 shares); it includes
Hill, Nicola Margaret (an individual) - located at Welbourn, New Plymouth,
Mackie Law Independent Trustee (2016) Limited (an entity) - located at Westgate, Auckland. Moving on to the third group of shareholders, share allocation (397 shares, 39.7%) belongs to 1 entity, namely:
Asante Trustee Limited, located at New Plymouth, New Plymouth (an entity). "Tertiary institutional education - except polytechnics and universities" (business classification P810150) is the category the ABS issued to Learn Hq Limited. The Businesscheck database was last updated on 07 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 38 Queen Street, Waitara, Waitara, 4320 | Postal & office & delivery | 19 Sep 2019 |
| 5a Argyle Place, Highlands Park, New Plymouth, 4312 | Physical | 29 Sep 2020 |
| 113 Gill Street, New Plymouth, New Plymouth, 4310 | Service | 16 Jun 2025 |
| 113 Gill Street, New Plymouth, New Plymouth, 4310 | Registered | 18 Jun 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Suman Kumar Modgill
Highlands Park, New Plymouth, 4312
Address used since 26 Sep 2017
New Plymouth, 4312
Address used since 07 Oct 2015 |
Director | 07 Jun 2002 - current |
|
Himanshu Singh
Waitara, Waitara, 4320
Address used since 27 Mar 2018 |
Director | 27 Mar 2018 - current |
|
Sachin Baldev Kumar Modgill
Highlands Park, New Plymouth, 4312
Address used since 08 Mar 2019 |
Director | 08 Mar 2019 - current |
|
Stephen Anthony Hill
Welbourn, New Plymouth, 4312
Address used since 04 May 2020 |
Director | 04 May 2020 - current |
|
Pallak Manan Singh
Waitara, Waitara, 4320
Address used since 04 May 2020 |
Director | 04 May 2020 - current |
|
Seema Modgill
Highlands Park, New Plymouth, 4312
Address used since 26 Sep 2017
New Plymouth, 4312
Address used since 07 Oct 2015 |
Director | 07 Jun 2002 - 27 Mar 2018 |
|
Neal Baldev Aggarwal
New Plymouth,
Address used since 07 Jun 2002 |
Director | 07 Jun 2002 - 22 Nov 2002 |
|
Amita Neal Aggarwal
New Plymouth,
Address used since 07 Jun 2002 |
Director | 07 Jun 2002 - 22 Nov 2002 |
| Type | Used since | |
|---|---|---|
| 113 Gill Street, New Plymouth, New Plymouth, 4310 | Registered | 18 Jun 2025 |
| 38 Queen Street , Waitara , Waitara , 4320 |
| Previous address | Type | Period |
|---|---|---|
| 5a Argyle Place, Highlands Park, New Plymouth, 4312 | Registered | 29 Sep 2020 - 18 Jun 2025 |
| 5a Argyle Place, Highlands Park, New Plymouth, 4312 | Service | 29 Sep 2020 - 16 Jun 2025 |
| 38 Queen Street, Waitara, Waitara, 4320 | Physical & registered | 21 May 2012 - 29 Sep 2020 |
| Laurie Jordan Fca Limited, 141 Powderham Street, New Plymouth, 4310 | Physical & registered | 21 Oct 2010 - 21 May 2012 |
| Jordan Horton & Co Ltd, Po Box 593, New Plymouth | Physical | 03 Jan 2003 - 21 Oct 2010 |
| Jordan Horton & Co Ltd, 141 Powderham Street, New Plymouth | Registered | 03 Jan 2003 - 21 Oct 2010 |
| 5a Argyle Place, New Plymouth | Registered & physical | 07 Jun 2002 - 03 Jan 2003 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Paas Trustees Limited Shareholder NZBN: 9429047135758 Entity (NZ Limited Company) |
Stratford 4394 |
07 May 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hill, Nicola Margaret Individual |
Welbourn New Plymouth 4312 |
19 Jun 2020 - current |
|
Mackie Law Independent Trustee (2016) Limited Shareholder NZBN: 9429042024309 Entity (NZ Limited Company) |
Westgate Auckland 0814 |
19 Jun 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Asante Trustee Limited Shareholder NZBN: 9429047137066 Entity (NZ Limited Company) |
New Plymouth New Plymouth 4310 |
07 May 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Singh, Himanshu Director |
Waitara Waitara 4320 |
07 May 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hill, Stephen Anthony Individual |
Welbourn New Plymouth 4312 |
19 Jun 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Singh, Pallak Manan Individual |
Waitara Waitara 4320 |
07 May 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Modgill, Sachin Baldev Kumar Individual |
Highlands Park New Plymouth 4312 |
07 May 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Modgill, Suman Kumar Individual |
Highlands Park New Plymouth 4312 |
07 Jun 2002 - 27 Mar 2018 |
|
Modgill, Seema Individual |
Highlands Park New Plymouth 4312 |
07 Jun 2002 - 27 Mar 2018 |
|
Schoeman, Jacques Individual |
New Plymouth |
28 Feb 2005 - 13 Oct 2010 |
|
Langley, Grant Individual |
New Plymouth |
28 Feb 2005 - 13 Oct 2010 |
|
Modgill, Seema Individual |
Highlands Park New Plymouth 4312 |
07 Jun 2002 - 27 Mar 2018 |
|
Manan Singh Trustee Limited Shareholder NZBN: 9429046684349 Company Number: 6782933 Entity |
27 Mar 2018 - 07 May 2019 | |
|
Modgill, Suman Kumar Individual |
Highlands Park New Plymouth 4312 |
07 Jun 2002 - 27 Mar 2018 |
|
Rai, Rajan Individual |
Stratford Stratford 4332 |
07 Jun 2002 - 07 May 2019 |
|
Rai, Rajan Individual |
Stratford Stratford 4332 |
07 Jun 2002 - 07 May 2019 |
|
Manan Singh Trustee Limited Shareholder NZBN: 9429046684349 Company Number: 6782933 Entity |
Waitara Waitara 4320 |
27 Mar 2018 - 07 May 2019 |
|
Modgill, Seema Individual |
Highlands Park New Plymouth 4312 |
07 Jun 2002 - 27 Mar 2018 |
|
Modgill, Suman Kumar Individual |
Highlands Park New Plymouth 4312 |
07 Jun 2002 - 27 Mar 2018 |
|
Aggarwal, Neal Baldev Individual |
New Plymouth |
07 Jun 2002 - 28 Feb 2005 |
|
Aggarwal, Amita Neal Individual |
New Plymouth |
07 Jun 2002 - 28 Feb 2005 |
![]() |
Jason Williams Builders Limited 38 Queen Street |
![]() |
Thk Trustees Limited 38 Queen Street |
![]() |
North Taranaki Veterinary Services Incorporated C/o Armstrong Accounting Ltd |
![]() |
Waitara Community Employment Trust 39 Queen Street |
![]() |
Just Rubbish Limited R D 43 |
![]() |
Tyson's Netball Club Incorporated C/o 53 Clifton Drive |
|
K2 Corporation Limited 217 Commerce Street |
|
Spi Institute Ltd - South Pacific Islands Institute Ltd 74 Commerce Street |
|
Sign Language Education Limited 118 Rostrevor Street |
|
Computer Education Solutions Limited Suite 6, Level 1, National Hotel |
|
International Education Group (nz) Limited Level 1, 48 Ward Street |
|
Learningworks Limited Wel House |