Lt Childcare Limited was launched on 01 Oct 2012 and issued a number of 9429030499591. This removed LTD company has been supervised by 2 directors: Mark Andrew Rice - an active director whose contract began on 01 Oct 2012,
Glenis Lynne Rice - an active director whose contract began on 28 May 2013.
As stated in the BizDb database (updated on 21 Jan 2024), the company uses 2 addresses: 15-17 Saturn Place, Rosedale, Auckland, 0632 (physical address),
15-17 Saturn Place, Rosedale, Auckland, 0632 (service address),
159 Hurstmere Road, Takapuna, Auckland, 0622 (registered address).
Up until 29 May 2020, Lt Childcare Limited had been using 159 Hurstmere Road, Takapuna, Auckland as their physical address.
BizDb identified former names for the company: from 25 Sep 2012 to 04 Jun 2021 they were named Learning Tree Childcare Limited.
A total of 1000 shares are issued to 2 groups (5 shareholders in total). In the first group, 500 shares are held by 3 entities, namely:
Rice, Cherilyn Anne (an individual) located at Mairangi Bay, Auckland postcode 0630,
Rice, Mark Andrew (a director) located at Mairangi Bay, Auckland postcode 0630,
Whatnall, Brent John (an individual) located at St Heliers, Auckland postcode 1071.
Then there is a group that consists of 2 shareholders, holds 50% shares (exactly 500 shares) and includes
Rice, Glenis Lynne - located at Silverdale, Silverdale,
Rice, Peter James - located at Silverdale, Silverdale. Lt Childcare Limited has been classified as "Child care service" (business classification Q871010).
Previous addresses
Address #1: 159 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Physical address used from 09 Mar 2015 to 29 May 2020
Address #2: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 16 Jul 2014 to 09 Mar 2015
Address #3: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 29 Oct 2013 to 16 Jul 2014
Address #4: Whk, Level 6, 51-53 Shortland St, Auckland, 1010 New Zealand
Physical & registered address used from 01 Oct 2012 to 29 Oct 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 07 Nov 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Rice, Cherilyn Anne |
Mairangi Bay Auckland 0630 New Zealand |
01 Oct 2012 - |
Director | Rice, Mark Andrew |
Mairangi Bay Auckland 0630 New Zealand |
01 Oct 2012 - |
Individual | Whatnall, Brent John |
St Heliers Auckland 1071 New Zealand |
01 Oct 2012 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Rice, Glenis Lynne |
Silverdale Silverdale 0932 New Zealand |
29 Jun 2016 - |
Individual | Rice, Peter James |
Silverdale Silverdale 0932 New Zealand |
29 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rice, Peter |
Castor Bay Auckland 0620 New Zealand |
09 Jul 2013 - 29 Jun 2016 |
Individual | Rice, Lynne |
Silverdale Silverdale 0932 New Zealand |
09 Jul 2013 - 29 Jun 2016 |
Mark Andrew Rice - Director
Appointment date: 01 Oct 2012
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 25 Oct 2017
Address: Rd 3, Albany, 0793 New Zealand
Address used since 01 Oct 2012
Glenis Lynne Rice - Director
Appointment date: 28 May 2013
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 04 Sep 2022
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 07 Oct 2015
Ramajo Limited
159 Hurstmere Road
Total Engineering Services Limited
159 Hurstmere Road
Mcisaacs Limited
159 Hurstmere Road
Mvp Plumbing Limited
159 Hurstmere Road
Rmr Property Limited
159 Hurstmere Road
Vanhest Trustee Limited
159 Hurstmere Road
Ak87 Limited
222 Kitchener Road
Duke Institute After School Care Limited
12-14 Huron Street
Incredible Stars Limited
43a Northboro Road
Kelly Club Bayswater Limited
Flat 3, 45 Byron Avenue
Milestone Education Limited
34 Walter Street
Ruby Bay Grove Limited
8a Ewen Street