New Shoots Limited, a registered company, was launched on 24 Aug 2010. 9429031407731 is the NZ business number it was issued. "Kindergarten, pre-school operation - except child minding centre" (ANZSIC P801010) is how the company was classified. This company has been run by 5 directors: Michelle Jane Pratt - an active director whose contract began on 24 Aug 2010,
Nicola Ann Prendergast - an active director whose contract began on 24 Aug 2010,
Timothy Peter Gillespie - an active director whose contract began on 18 Dec 2015,
Kevin James Gillespie - an active director whose contract began on 18 Dec 2015,
Brooke Bone - an active director whose contract began on 29 Mar 2018.
Updated on 25 Mar 2024, BizDb's data contains detailed information about 2 addresses the company uses, namely: 7-9 Mccoll Street, Newmarket, Auckland, 1023 (registered address),
7-9 Mccoll Street, Newmarket, Auckland, 1023 (physical address),
7-9 Mccoll Street, Newmarket, Auckland, 1023 (service address),
Unit H2, 14-22 Triton Drive, Rosedale, Auckland, 0632 (other address) among others.
New Shoots Limited had been using Building H2, 14-22 Triton Drive, Albany, North Shore City as their registered address up until 17 May 2021.
A total of 1176 shares are allocated to 6 shareholders (6 groups). The first group is comprised of 288 shares (24.49 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 150 shares (12.76 per cent). Finally we have the next share allotment (576 shares 48.98 per cent) made up of 1 entity.
Previous addresses
Address #1: Building H2, 14-22 Triton Drive, Albany, North Shore City, 0632 New Zealand
Registered & physical address used from 02 May 2017 to 17 May 2021
Address #2: Building H 14-22 Triton Drive, Albany, North Shore City, 0757 New Zealand
Registered address used from 27 May 2015 to 02 May 2017
Address #3: 62c Matipo Road, Mairangi Bay, North Shore City, 0630 New Zealand
Registered address used from 24 Aug 2010 to 27 May 2015
Address #4: 14-22 Triton Drive, Albany, North Shore, 0757 New Zealand
Physical address used from 24 Aug 2010 to 02 May 2017
Basic Financial info
Total number of Shares: 1176
Annual return filing month: May
Annual return last filed: 21 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 288 | |||
Entity (NZ Limited Company) | Ac Education Limited Shareholder NZBN: 9429042093961 |
Rd 10 Haumoana 4180 New Zealand |
22 Dec 2015 - |
Shares Allocation #2 Number of Shares: 150 | |||
Director | Prendergast, Nicola Ann |
Papamoa Beach Papamoa 3118 New Zealand |
24 Aug 2010 - |
Shares Allocation #3 Number of Shares: 576 | |||
Other (Other) | Milford Private Equity Ii Lp |
Level 17, 41 Shortland St Auckland 1010 New Zealand |
29 Mar 2018 - |
Shares Allocation #4 Number of Shares: 75 | |||
Director | Pratt, Michelle Jane |
Papamoa Beach Papamoa 3118 New Zealand |
24 Aug 2010 - |
Shares Allocation #5 Number of Shares: 75 | |||
Individual | Pratt, Murray Christopher |
Papamoa Beach Papamoa 3118 New Zealand |
24 Aug 2010 - |
Shares Allocation #6 Number of Shares: 12 | |||
Individual | Lambert, Kelly Anne |
Pakuranga Heights Auckland 2010 New Zealand |
13 Oct 2015 - |
Michelle Jane Pratt - Director
Appointment date: 24 Aug 2010
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 12 Jun 2020
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 10 Aug 2016
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 21 Apr 2020
Nicola Ann Prendergast - Director
Appointment date: 24 Aug 2010
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 22 Sep 2016
Timothy Peter Gillespie - Director
Appointment date: 18 Dec 2015
Address: Rd 10, Haumoana, 4180 New Zealand
Address used since 19 May 2022
Address: Westmere, Auckland, 1022 New Zealand
Address used since 18 Dec 2015
Kevin James Gillespie - Director
Appointment date: 18 Dec 2015
Address: Milford, Auckland, 0620 New Zealand
Address used since 18 Dec 2015
Brooke Bone - Director
Appointment date: 29 Mar 2018
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 19 May 2022
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 29 Mar 2018
Bullot & Rankine Trustee (no. 13) Limited
Unit H2
Peak Print Finishing Limited
Unit D2, 14-22 Triton Drive
Salefinder Limited
Building B, 14-22 Triton Drive
Grafton Marketing Limited
Building B, 14-22 Triton Drive
Power Gen Marketing Limited
14-22 Triton Drive
Metrohm New Zealand Limited
Unit E2
Aliford Holdings Limited
27c William Pickering Drive
Baby Sensory (north Shore) Limited
4 Sophora Way
Bright Bears Elc Limited
7a Calypso Place
Curedres Limited
H2, 14-22 Triton Drive
New Shoots Children's Centre Limited
Unit H2, 14-22 Triton Drive
New Shoots Publishing Limited
14-22 Triton Drive