Shortcuts

Step 2 Growth Marlborough Limited

Type: NZ Limited Company (Ltd)
9429041141687
NZBN
5045520
Company Number
Registered
Company Status
S953920
Industry classification code
Child Minding Service - In The Home
Industry classification description
Current address
7-9 Mccoll Street
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 18 Nov 2016
19-21 Maxwell Road
Blenheim 7021
New Zealand
Registered address used since 15 Dec 2023
54 Ferry Road
Spring Creek
Spring Creek 7202
New Zealand
Registered & service address used since 13 Mar 2024

Step 2 Growth Marlborough Limited was launched on 20 Mar 2014 and issued a New Zealand Business Number of 9429041141687. The registered LTD company has been supervised by 1 director, named Angela Eaton - an active director whose contract started on 20 Mar 2014.
According to BizDb's data (last updated on 28 Mar 2024), this company uses 1 address: 54 Ferry Road, Spring Creek, Spring Creek, 7202 (type: registered, service).
Up to 18 Nov 2016, Step 2 Growth Marlborough Limited had been using Level 4 Rangitane House, 2 Main Street, Blenheim as their physical address.
BizDb found past names for this company: from 14 Mar 2014 to 25 Sep 2014 they were called Step 2 Growth Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 90 shares are held by 1 entity, namely:
Eaton, Angela (a director) located at Renwick, Renwick postcode 7204.
The second group consists of 1 shareholder, holds 10 per cent shares (exactly 10 shares) and includes
Eaton, Jillene - located at Rd 2, Nelson. Step 2 Growth Marlborough Limited was categorised as "Child minding service - in the home" (business classification S953920).

Addresses

Previous addresses

Address #1: Level 4 Rangitane House, 2 Main Street, Blenheim, 7201 New Zealand

Physical & registered address used from 15 Mar 2016 to 18 Nov 2016

Address #2: Level 4 Rangitane House, 2 Main Street, Blenheim, 7201 New Zealand

Physical address used from 11 Mar 2015 to 15 Mar 2016

Address #3: Level 4 Rangitane House, 2 Main Street, Blenheim, 7201 New Zealand

Registered address used from 02 Jul 2014 to 15 Mar 2016

Address #4: 37 Clyde Street, Renwick, Renwick, 7204 New Zealand

Physical address used from 20 Mar 2014 to 11 Mar 2015

Address #5: The Forum, Market Street, Blenheim, 7201 New Zealand

Registered address used from 20 Mar 2014 to 02 Jul 2014

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 90
Director Eaton, Angela Renwick
Renwick
7204
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Eaton, Jillene Rd 2
Nelson
7072
New Zealand
Directors

Angela Eaton - Director

Appointment date: 20 Mar 2014

Address: Renwick, Renwick, 7204 New Zealand

Address used since 20 Mar 2023

Address: Renwick, Renwick, 7204 New Zealand

Address used since 20 Mar 2014

Nearby companies

Ellah Limited
Suite 1, 7 Mccoll Street

Btjm Limited
Suite 1, 7 Mccoll Street

Giggles And Scribbles Early Learning Centre Limited
Suite 1, 7 Mccoll Street

Quisteq Rentals Limited
Suite 1, 7 Mccoll Street

Mediatribe Limited
7-9 Mccoll Street

Bc Mechanical Limited
7-9 Mccoll Street

Similar companies

Aspire Learning Limited
24 Coates Crescent

Dream Au Pair Club Nz Limited
Flat 1, 106 Carlton Gore Road

Dreamlink Limited
Suite 3, 177 Parnell Road

Karitane Limited
1 Wallingford Street

Nz Aurora Limited
1 Mark Rd Mt Albert

Rererangi Enterprises Limited
Level 6, 135 Broadway