Innovative Tuition Limited was registered on 27 Oct 2010 and issued a business number of 9429031330350. The registered LTD company has been supervised by 2 directors: Stephanie Ann Mcmillan - an active director whose contract began on 27 Oct 2010,
Murray John Mcmillan - an active director whose contract began on 27 Oct 2010.
As stated in BizDb's information (last updated on 07 Mar 2024), the company uses 5 addresess: 919 Cameron Road, Gate Pa, Tauranga, 3112 (office address),
919 Cameron Road, Gate Pa, Tauranga, 3112 (service address),
919 Cameron Road, Gate Pa, Tauranga, 3112 (registered address),
251 Fraser Street, Tauranga South, Tauranga, 3112 (office address) among others.
Up to 05 Oct 2023, Innovative Tuition Limited had been using 44 Moffat Road, Bethlehem, Tauranga as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Mcmillan, Murray John (a director) located at Welcome Bay, Tauranga postcode 3112.
Another group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Mcmillan, Stephanie Ann - located at Welcome Bay, Tauranga. Innovative Tuition Limited is classified as "Tutoring service - academic" (business classification P821930).
Other active addresses
Address #4: 919 Cameron Road, Gate Pa, Tauranga, 3112 New Zealand
Service address used from 25 Oct 2023
Principal place of activity
919 Cameron Road, Gate Pa, Tauranga, 3112 New Zealand
Previous addresses
Address #1: 44 Moffat Road, Bethlehem, Tauranga, 3110 New Zealand
Registered address used from 21 Oct 2016 to 05 Oct 2023
Address #2: 919 Cameron Road, Gate Pa, Tauranga, 3112 New Zealand
Registered & physical address used from 13 Apr 2015 to 21 Oct 2016
Address #3: Level 1,142 Guyton Street, Wanganui, 4500 New Zealand
Registered & physical address used from 04 Apr 2013 to 13 Apr 2015
Address #4: 142 Guyton Street, Wanganui, 4500 New Zealand
Physical address used from 15 Feb 2013 to 04 Apr 2013
Address #5: 142 Guyton Street, Wanganui, 4500 New Zealand
Registered address used from 10 Apr 2012 to 04 Apr 2013
Address #6: 9 Lithgow Drive, Otamatea, Wanganui, 4501 New Zealand
Physical address used from 02 Apr 2012 to 15 Feb 2013
Address #7: 107 Victoria Avenue, Wanganui, Wanganui, 4500 New Zealand
Registered address used from 26 Jan 2011 to 10 Apr 2012
Address #8: 41 Parkes Avenue, Saint Johns Hill, Wanganui, 4501 New Zealand
Registered address used from 27 Oct 2010 to 26 Jan 2011
Address #9: 41 Parkes Avenue, Saint Johns Hill, Wanganui, 4501 New Zealand
Physical address used from 27 Oct 2010 to 02 Apr 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 02 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | McMillan, Murray John |
Welcome Bay Tauranga 3112 New Zealand |
27 Oct 2010 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | McMillan, Stephanie Ann |
Welcome Bay Tauranga 3112 New Zealand |
27 Oct 2010 - |
Stephanie Ann McMillan - Director
Appointment date: 27 Oct 2010
Address: Welcome Bay, Tauranga, 3112 New Zealand
Address used since 13 Jan 2020
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 04 Mar 2020
Address: Gate Pa, Tauranga, 3112 New Zealand
Address used since 01 Apr 2015
Address: Welcome Bay, Tauranga, 3112 New Zealand
Address used since 01 Dec 2016
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 22 Mar 2019
Murray John McMillan - Director
Appointment date: 27 Oct 2010
Address: Welcome Bay, Tauranga, 3112 New Zealand
Address used since 13 Jan 2020
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 04 Mar 2020
Address: Welcome Bay, Tauranga, 3112 New Zealand
Address used since 01 Dec 2016
Address: Gate Pa, Tauranga, 3112 New Zealand
Address used since 01 Apr 2015
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 22 Mar 2019
Fox & Tweed Trustees (lane) Limited
44 Moffat Road
Keam Construction Limited
44 Moffat Road
Marmike Holdings Limited
44 Moffat Road
Tgr Holdings Limited
44 Moffat Road
La Vallee Du Chat Noir Limited
44 Moffat Road
Ruahine Composites Limited
44 Moffat Road
Educare Investments Limited
48 Amberley Crescent
Elizabeth Street Cafe Company Limited
22 Briarley Street
Enhance Education Limited
31a Harvey Street
Mcintosh WhĀnau Limited
75 Castlewold Drive
Tauranga Edu Touch Limited
36, 15th Ave
Tutor Time Limited
64a Judea Road