Shortcuts

Life Training Academy Limited

Type: NZ Limited Company (Ltd)
9429037704964
NZBN
937059
Company Number
Registered
Company Status
P821950
Industry classification code
Study Skill, Career Development And Job Search Training
Industry classification description
Current address
Po Box 108138
Symonds Street
Auckland 1150
New Zealand
Postal address used since 18 Nov 2019
14 Normanby Road
Mount Eden
Auckland 1024
New Zealand
Physical & registered & service address used since 11 Aug 2020
14 Normanby Road
Mount Eden
Auckland 1024
New Zealand
Office & delivery address used since 19 Nov 2021

Life Training Academy Limited was registered on 16 Dec 1998 and issued a number of 9429037704964. The registered LTD company has been managed by 15 directors: Paul Fredrick Schnell - an active director whose contract started on 31 Jul 2018,
Nicholas Mark Edwards - an active director whose contract started on 28 Apr 2022,
Scott Leigh Thornton - an inactive director whose contract started on 26 Jun 2019 and was terminated on 02 Jun 2022,
Kenneth Leong - an inactive director whose contract started on 07 Apr 2010 and was terminated on 07 Aug 2019,
Mark Richard Sewell - an inactive director whose contract started on 30 Oct 2012 and was terminated on 30 Jul 2018.
According to BizDb's database (last updated on 24 Apr 2024), the company registered 4 addresses: Po Box 108138, Symonds Street, Auckland, 1150 (invoice address),
14 Normanby Road, Mount Eden, Auckland, 1024 (office address),
14 Normanby Road, Mount Eden, Auckland, 1024 (delivery address),
14 Normanby Road, Mount Eden, Auckland, 1024 (physical address) among others.
Up until 11 Aug 2020, Life Training Academy Limited had been using 16 Normanby Road, Mount Eden, Auckland as their physical address.
BizDb identified past names for the company: from 12 Jun 2019 to 22 Dec 2021 they were named Life Leadership College Limited, from 06 May 2016 to 12 Jun 2019 they were named Edenz Colleges 2016 Limited and from 16 Dec 1998 to 06 May 2016 they were named Lifeway College Limited.
A total of 2846 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 2846 shares are held by 1 entity, namely:
The Life Centre Trust Auckland (an other) located at Mount Eden, Auckland postcode 1024. Life Training Academy Limited is classified as "Study skill, career development and job search training" (business classification P821950).

Addresses

Other active addresses

Address #4: Po Box 108138, Symonds Street, Auckland, 1150 New Zealand

Invoice address used from 28 Nov 2023

Principal place of activity

14 Normanby Road, Mount Eden, Auckland, 1024 New Zealand


Previous addresses

Address #1: 16 Normanby Road, Mount Eden, Auckland, 1024 New Zealand

Physical address used from 26 Nov 2019 to 11 Aug 2020

Address #2: 14 Normanby Road, Mount Eden, Auckland, 1024 New Zealand

Physical address used from 20 Jun 2019 to 26 Nov 2019

Address #3: 16 Normanby Road, Mount Eden, Auckland, 1024 New Zealand

Registered address used from 06 Dec 2017 to 11 Aug 2020

Address #4: 95 Mount Eden Road, Mt Eden, Auckland, 1023 New Zealand

Registered address used from 05 Oct 2015 to 06 Dec 2017

Address #5: 85 Airedale Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 05 Oct 2015 to 20 Jun 2019

Address #6: 20 Goodall Road, Snells Beach, 0920 New Zealand

Registered address used from 13 Apr 2000 to 05 Oct 2015

Address #7: 20 Goodall Road, Snells Beach

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address #8: 20 Goodall Road, Snells Beach, 0920 New Zealand

Physical address used from 18 Dec 1998 to 05 Oct 2015

Contact info
64 9 3064222
18 Nov 2019 Phone
info@life.ac.nz
Email
info@lta.co.nz
29 Nov 2022 nzbn-reserved-invoice-email-address-purpose
www.life.ac.nz
Website
www.lta.co.nz/
29 Nov 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 2846

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2846
Other (Other) The Life Centre Trust Auckland Mount Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Business Life Investment Fund Limited
Shareholder NZBN: 9429034390856
Company Number: 1743566
Entity Lifeway Ministries Trust
Company Number: 526931
Other C.l.c Auckland Trust Mount Eden
Auckland
1024
New Zealand
Entity Business Life Investment Fund Limited
Shareholder NZBN: 9429034390856
Company Number: 1743566
Mount Eden
Auckland
1024
New Zealand
Entity Lifeway Ministries Trust
Company Number: 526931
Other Life North Trust
Company Number: CC45784
Entity Business Life Investment Fund Limited
Shareholder NZBN: 9429034390856
Company Number: 1743566
Mount Eden
Auckland
1024
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Business Life Investment Fund Limited
Name
Ltd
Type
1743566
Ultimate Holding Company Number
NZ
Country of origin
16 Normanby Road
Mount Eden
Auckland 1024
New Zealand
Address
Directors

Paul Fredrick Schnell - Director

Appointment date: 31 Jul 2018

Address: Red Beach, Red Beach, 0932 New Zealand

Address used since 28 Nov 2023

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 31 Jul 2018


Nicholas Mark Edwards - Director

Appointment date: 28 Apr 2022

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 28 Apr 2022


Scott Leigh Thornton - Director (Inactive)

Appointment date: 26 Jun 2019

Termination date: 02 Jun 2022

Address: Manly, Whangaparaoa, 0930 New Zealand

Address used since 26 Jun 2019


Kenneth Leong - Director (Inactive)

Appointment date: 07 Apr 2010

Termination date: 07 Aug 2019

Address: Albany, Auckland, 0793 New Zealand

Address used since 06 Dec 2016


Mark Richard Sewell - Director (Inactive)

Appointment date: 30 Oct 2012

Termination date: 30 Jul 2018

Address: Rd 2, Helensville, 0875 New Zealand

Address used since 30 Oct 2012


Peter John Hine - Director (Inactive)

Appointment date: 14 May 2018

Termination date: 18 Jul 2018

Address: Avondale, Auckland, 1026 New Zealand

Address used since 14 May 2018


Colin John Gibbs - Director (Inactive)

Appointment date: 12 Aug 2013

Termination date: 18 Apr 2018

Address: Rd 4, Hamilton, 3284 New Zealand

Address used since 12 Aug 2013


Robin Wynford Rangeley - Director (Inactive)

Appointment date: 26 Jun 2013

Termination date: 31 Mar 2016

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 09 Dec 2013


Reegan Wilson Pearce - Director (Inactive)

Appointment date: 28 Feb 2012

Termination date: 26 Jun 2013

Address: Laingholm, Auckland, 0604 New Zealand

Address used since 28 Feb 2012


Paul De Jong - Director (Inactive)

Appointment date: 07 Apr 2010

Termination date: 30 Oct 2012

Address: Botany Downs, Auckland, 2010 New Zealand

Address used since 19 Sep 2011


Trevor Frederick Yaxley - Director (Inactive)

Appointment date: 15 Dec 2006

Termination date: 20 Feb 2012

Address: Snells Beach, 0920 New Zealand

Address used since 15 Dec 2006


Ashley John Taylor - Director (Inactive)

Appointment date: 13 Apr 2004

Termination date: 15 Dec 2006

Address: Snells Beach,

Address used since 13 Apr 2004


Marten Jan Schievink - Director (Inactive)

Appointment date: 16 Dec 1998

Termination date: 15 Dec 2004

Address: Snells Beach,

Address used since 16 Dec 1998


Brett Richard Herkt - Director (Inactive)

Appointment date: 16 Dec 1998

Termination date: 23 Jun 2000

Address: Snells Beach,

Address used since 16 Dec 1998


Louise Margaret Smith - Director (Inactive)

Appointment date: 16 Dec 1998

Termination date: 21 Jul 1999

Address: Snells Beach,

Address used since 16 Dec 1998

Similar companies

Bespoke Training Services Nz Limited
Level 4, Hamburg Sud House

Find My Study Limited
124 Nelson Street

Job Monster Limited
Suite 7, L6, 87-89 Albert Street

Kiwi Skills Limited
516/27 Union Street

Productivity Academy Of New Zealand Limited
Leve 4

The Zone Nz Limited
253 Queen Street