Shortcuts

Natural Steps Learning Centre Limited

Type: NZ Limited Company (Ltd)
9429030907027
NZBN
3615051
Company Number
Registered
Company Status
P801020
Industry classification code
Pre-school Centre Operation - Except Child Minding Centre
Industry classification description
Current address
Unit H2, 18 Triton Drive
Rosedale
Auckland 0632
New Zealand
Physical address used since 07 Nov 2022
G2, 5 Orbit Drive
Rosedale
Auckland 0632
New Zealand
Registered & service address used since 30 Nov 2023

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Anstis, Robert Elliot Castor Bay
Auckland
0620
New Zealand
Shares Allocation #2 Number of Shares: 500
Director Anstis, Maria Margaret Castor Bay
Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Barnes, Grant Edwin Takapuna
Auckland
0622
New Zealand
Individual Pickles, Victoria Claire Arkles Bay
Whangaparaoa
0932
New Zealand
Director Victoria Claire Pickles Takapuna
Auckland
0622
New Zealand
Individual Macintyre, Tracey Frances Greenhithe
Auckland
0632
New Zealand
Director Tracey Frances Macintyre Greenhithe
Auckland
0632
New Zealand
Individual Pickles, Mark Takapuna
Auckland
0622
New Zealand
Director Victoria Claire Pickles Takapuna
Auckland
0622
New Zealand
Individual Pickles, Mark Takapuna
Auckland
0622
New Zealand
Directors

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

Similar companies