Natural Steps Learning Centre Limited, a registered company, was incorporated on 28 Oct 2011. 9429030907027 is the business number it was issued. "Pre-school centre operation - except child minding centre" (ANZSIC P801020) is how the company is classified. This company has been managed by 4 directors: Maria Margaret Anstis - an active director whose contract started on 28 Oct 2011,
Robert Elliot Anstis - an active director whose contract started on 21 Nov 2017,
Victoria Claire Pickles - an inactive director whose contract started on 31 Jul 2014 and was terminated on 21 Nov 2017,
Tracey Frances Macintyre - an inactive director whose contract started on 28 Oct 2011 and was terminated on 20 Dec 2013.
Updated on 28 Mar 2024, our data contains detailed information about 2 addresses the company registered, specifically: G2, 5 Orbit Drive, Rosedale, Auckland, 0632 (registered address),
G2, 5 Orbit Drive, Rosedale, Auckland, 0632 (service address),
Unit H2, 18 Triton Drive, Rosedale, Auckland, 0632 (physical address).
Natural Steps Learning Centre Limited had been using Unit H2, 18 Triton Drive, Rosedale, Auckland as their registered address up until 30 Nov 2023.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500 shares (50%).
Previous addresses
Address #1: Unit H2, 18 Triton Drive, Rosedale, Auckland, 0632 New Zealand
Registered & service address used from 07 Nov 2022 to 30 Nov 2023
Address #2: Unit H2, 18 Triton Drive, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 25 Aug 2021 to 07 Nov 2022
Address #3: Unit H2, 14-22 Triton Drive, Albany, North Shore City, 0632 New Zealand
Registered & physical address used from 16 Aug 2017 to 25 Aug 2021
Address #4: 14-22 Triton Drive, Albany, North Shore City, 0757 New Zealand
Registered & physical address used from 28 Oct 2011 to 16 Aug 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 29 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Anstis, Robert Elliot |
Castor Bay Auckland 0620 New Zealand |
28 Nov 2017 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Anstis, Maria Margaret |
Castor Bay Auckland 0620 New Zealand |
28 Oct 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barnes, Grant Edwin |
Takapuna Auckland 0622 New Zealand |
21 Aug 2014 - 28 Nov 2017 |
Individual | Pickles, Victoria Claire |
Arkles Bay Whangaparaoa 0932 New Zealand |
21 Aug 2014 - 28 Nov 2017 |
Director | Victoria Claire Pickles |
Takapuna Auckland 0622 New Zealand |
21 Aug 2014 - 28 Nov 2017 |
Individual | Macintyre, Tracey Frances |
Greenhithe Auckland 0632 New Zealand |
28 Oct 2011 - 20 Dec 2013 |
Director | Tracey Frances Macintyre |
Greenhithe Auckland 0632 New Zealand |
28 Oct 2011 - 20 Dec 2013 |
Individual | Pickles, Mark |
Takapuna Auckland 0622 New Zealand |
21 Aug 2014 - 28 Nov 2017 |
Director | Victoria Claire Pickles |
Takapuna Auckland 0622 New Zealand |
21 Aug 2014 - 28 Nov 2017 |
Individual | Pickles, Mark |
Takapuna Auckland 0622 New Zealand |
21 Aug 2014 - 28 Nov 2017 |
Maria Margaret Anstis - Director
Appointment date: 28 Oct 2011
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 17 Aug 2021
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 25 May 2020
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 05 Sep 2013
Robert Elliot Anstis - Director
Appointment date: 21 Nov 2017
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 17 Aug 2021
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 25 May 2020
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 27 Nov 2018
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 21 Nov 2017
Victoria Claire Pickles - Director (Inactive)
Appointment date: 31 Jul 2014
Termination date: 21 Nov 2017
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 21 Nov 2014
Address: Arkles Bay, Whangaparaoa, 0932 New Zealand
Address used since 15 Nov 2017
Tracey Frances Macintyre - Director (Inactive)
Appointment date: 28 Oct 2011
Termination date: 20 Dec 2013
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 28 Oct 2011
Signature Marketing New Zealand Limited
25a Triton Drive
Ausnest Trustee Limited
11 Civil Place
Oceania Equipment Limited
11 Civil Place
Incorporated Property Holdings Limited
11 Civil Place
Incorporated Management Systems Trustee Limited
11 Civil Place
Bakery Services Limited
11 Civil Place
Kindercare Learning Centres Limited
60 Greville Road
Little Steps Montessori Preschool Limited
29 Omega Street
Millie's House In Wellington Limited
14-22 Triton Drive
North Harbour Preschool Limited
12 Laurina Road
Pensare Co Limited
17c Corinthian Drive
Tonkin Drive Childcare Limited
Unit H2, 14-22 Triton Drive