Look After Me Limited was registered on 11 Apr 2011 and issued a number of 9429031138871. The registered LTD company has been supervised by 3 directors: Julia Anne Charity - an active director whose contract began on 11 Apr 2011,
Colin Macphee - an active director whose contract began on 29 Apr 2019,
John Michael Thomas Johnson - an inactive director whose contract began on 17 Jul 2017 and was terminated on 30 Apr 2020.
According to our database (last updated on 29 Mar 2024), this company uses 7 addresess: 227 Malfroy Road, Utuhina, 3015 (registered address),
227 Malfroy Road, Utuhina, 3015 (service address),
1868 Sh 30, Horohoro, Rotorua, 3077 (service address),
1868 Sh 30, Horohoro, Rotorua, 3077 (registered address) among others.
Up until 15 Dec 2021, Look After Me Limited had been using 17 Maisey Place, Fairy Springs, Rotorua as their physical address.
A total of 1122 shares are issued to 15 groups (15 shareholders in total). In the first group, 12 shares are held by 1 entity, namely:
Hargreaves, Catherine Louise (an individual) located at Springfield, Rotorua postcode 3015.
Then there is a group that consists of 1 shareholder, holds 1.43% shares (exactly 16 shares) and includes
Magesan, Guna - located at Whakarewarewa, Rotorua.
The 3rd share allocation (2 shares, 0.18%) belongs to 1 entity, namely:
Linusa, Kevin Christie, located at Glenholme, Rotorua (an individual). Look After Me Limited was classified as "Arts education nec" (business classification P821215).
Other active addresses
Address #4: 18 Porikapa Road, Owhata, Rotorua, 3011 New Zealand
Physical address used from 15 Dec 2021
Address #5: 1868 Sh 30, Horohoro, Rotorua, 3077 New Zealand
Registered address used from 23 Nov 2022
Address #6: 1868 Sh 30, Horohoro, Rotorua, 3077 New Zealand
Service address used from 29 Nov 2022
Address #7: 227 Malfroy Road, Utuhina, 3015 New Zealand
Registered & service address used from 08 Dec 2023
Principal place of activity
8 Stafford Street, Dunedin, 9016 New Zealand
Previous addresses
Address #1: 17 Maisey Place, Fairy Springs, Rotorua, 3077 New Zealand
Physical address used from 07 Jan 2021 to 15 Dec 2021
Address #2: 125 Manapouri Street, Maia, Dunedin, 9022 New Zealand
Physical & registered address used from 23 Jan 2017 to 07 Jan 2021
Address #3: 29 Owhatiura Drive, Lynmore, Rotorua, 3010 New Zealand
Physical & registered address used from 11 Apr 2011 to 23 Jan 2017
Basic Financial info
Total number of Shares: 1122
Annual return filing month: November
Annual return last filed: 30 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12 | |||
Individual | Hargreaves, Catherine Louise |
Springfield Rotorua 3015 New Zealand |
31 Mar 2014 - |
Shares Allocation #2 Number of Shares: 16 | |||
Individual | Magesan, Guna |
Whakarewarewa Rotorua 3010 New Zealand |
31 Mar 2014 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Linusa, Kevin Christie |
Glenholme Rotorua 3010 New Zealand |
25 Feb 2016 - |
Shares Allocation #4 Number of Shares: 12 | |||
Individual | Charity, Alice Jane |
Rd 4 Rotorua 3074 New Zealand |
12 Jan 2018 - |
Shares Allocation #5 Number of Shares: 59 | |||
Individual | Macphee, Colin |
Lynmore Rotorua 3010 New Zealand |
29 Apr 2019 - |
Shares Allocation #6 Number of Shares: 45 | |||
Individual | De Muth, Trish |
Pomare Rotorua 3015 New Zealand |
31 Mar 2014 - |
Shares Allocation #7 Number of Shares: 40 | |||
Individual | Wilcox, Phillip Les |
Maia Dunedin 9022 New Zealand |
31 Mar 2014 - |
Shares Allocation #8 Number of Shares: 53 | |||
Individual | Hunt, The Hunt Family Trust - Gregory Brian And Karen June |
Kawaha Point Rotorua 3010 New Zealand |
30 Mar 2015 - |
Shares Allocation #9 Number of Shares: 6 | |||
Individual | Sharp, Martin |
Pomare Rotorua 3015 New Zealand |
24 Feb 2015 - |
Shares Allocation #10 Number of Shares: 4 | |||
Individual | Cato, Peter |
Tihiotonga Rotorua 3010 New Zealand |
31 Mar 2014 - |
Shares Allocation #11 Number of Shares: 47 | |||
Individual | Connelly, Lois Ivy |
Hornby Christchurch 8034 New Zealand |
31 Mar 2014 - |
Shares Allocation #12 Number of Shares: 12 | |||
Individual | Cooper, Vivien Siew Kim |
Lynmore Rotorua 3010 New Zealand |
29 Aug 2015 - |
Shares Allocation #13 Number of Shares: 2 | |||
Individual | Iraia-moor, Salean Anihaere |
Burswood Auckland 2013 New Zealand |
25 Jul 2016 - |
Shares Allocation #14 Number of Shares: 753 | |||
Director | Charity, Julia Anne |
Horohoro Waikato 3077 New Zealand |
11 Apr 2011 - |
Shares Allocation #15 Number of Shares: 59 | |||
Individual | For The Johnson Family Trust, John Michael Thomas |
Ngongotaha Rotorua 3010 New Zealand |
23 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hamill, Amanda Susan |
Ngakuru Rotorua 3077 New Zealand |
07 Sep 2011 - 12 Feb 2013 |
Entity | Webfund Limited Shareholder NZBN: 9429033627366 Company Number: 1905658 |
07 Sep 2011 - 12 Feb 2013 | |
Entity | Webfund Limited Shareholder NZBN: 9429033627366 Company Number: 1905658 |
07 Sep 2011 - 12 Feb 2013 |
Julia Anne Charity - Director
Appointment date: 11 Apr 2011
Address: Owhata, Rotorua, 3010 New Zealand
Address used since 07 Dec 2021
Address: Horohoro, Waikato, 3077 New Zealand
Address used since 13 Jan 2020
Address: Maia, Dunedin, 9022 New Zealand
Address used since 30 Jan 2017
Colin Macphee - Director
Appointment date: 29 Apr 2019
Address: Lynmore, Rotorua, 3010 New Zealand
Address used since 29 Apr 2019
John Michael Thomas Johnson - Director (Inactive)
Appointment date: 17 Jul 2017
Termination date: 30 Apr 2020
Address: Ngongotaha, Rotorua, 3010 New Zealand
Address used since 17 Jul 2017
Anderx Limited
185 High Street
Dunedin Palms Motel (2014) Limited
185 High Street
Twelftree Trustee Limited
10 George Street
Lochness Trustee Company Limited
10 George Street
Imom Limited
2 Stafford Street
Exodesk Limited
Level 3 Bartons Building
Art Addiction Limited
24 Kingan Road
Ecademy Limited
127 Stuart Street
Head Held High Limited
472 George Street
Hilary Rowley Design Limited
26 Orokonui Road
Irichouse Te PĀtaka Limited
24 Clearwater Street
Photofit Limited
Level 1, 13 Camp Street