Shortcuts

Nurture & Bloom Mangere Limited

Type: NZ Limited Company (Ltd)
9429032755114
NZBN
2128770
Company Number
Registered
Company Status
099950749
GST Number
P801020
Industry classification code
Pre-school Centre Operation - Except Child Minding Centre
Industry classification description
Current address
Po Box 43134
Mangere
Auckland 2153
New Zealand
Postal & invoice address used since 18 Nov 2019
7 Penihana Place
Mangere
Auckland 2022
New Zealand
Delivery address used since 18 Nov 2019
194a Horseshoe Bush Road
Rd 4
Dairy Flat 0794
New Zealand
Registered & physical address used since 19 Jan 2021

Nurture & Bloom Mangere Limited, a registered company, was started on 13 May 2008. 9429032755114 is the number it was issued. "Pre-school centre operation - except child minding centre" (business classification P801020) is how the company is categorised. The company has been managed by 9 directors: Kirsty Alana Hunt - an active director whose contract began on 31 Dec 2020,
Megan Jayne Erskine - an active director whose contract began on 31 Dec 2020,
Joshua James Hunt - an active director whose contract began on 01 Apr 2022,
Simon Harold Browne - an inactive director whose contract began on 06 Mar 2014 and was terminated on 31 Dec 2020,
Fiona Lynne Newton - an inactive director whose contract began on 23 Feb 2018 and was terminated on 31 Dec 2020.
Last updated on 04 Apr 2024, our database contains detailed information about 1 address: 35 Pohewa Road, Silverdale, Silverdale, 0932 (category: registered, service).
Nurture & Bloom Mangere Limited had been using 14 Normanby Road, Mount Eden, Auckland as their registered address up until 19 Jan 2021.
Former names for this company, as we identified at BizDb, included: from 11 Jan 2021 to 23 May 2022 they were named Nurture & Bloom Early Learning Centre Limited, from 13 May 2008 to 11 Jan 2021 they were named Life Child Care Centre Limited.
A total of 100 shares are issued to 4 shareholders (4 groups). The first group includes 25 shares (25%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 25 shares (25%). Finally we have the 3rd share allocation (25 shares 25%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 35 Pohewa Road, Silverdale, Silverdale, 0932 New Zealand

Registered & service address used from 02 Dec 2022

Previous addresses

Address #1: 14 Normanby Road, Mount Eden, Auckland, 1024 New Zealand

Registered address used from 11 Aug 2020 to 19 Jan 2021

Address #2: 7 Penihana Place, Mangere, Auckland, 2022 New Zealand

Physical address used from 26 Nov 2019 to 19 Jan 2021

Address #3: 16 Normanby Road, Mount Eden, Auckland, 1024 New Zealand

Registered address used from 06 Dec 2017 to 11 Aug 2020

Address #4: 16 Normanby Road, Mount Eden, Auckland, 1024 New Zealand

Physical address used from 06 Dec 2017 to 26 Nov 2019

Address #5: 95 Mt Eden Road, Mt Eden, Auckland New Zealand

Registered & physical address used from 13 May 2008 to 06 Dec 2017

Contact info
64 9 2574788
18 Nov 2019 Phone
info@lifechildcare.co.nz
18 Nov 2019 Email
www.lifechildcare.co.nz
21 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 16 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Locker, Tim Rd 8
Hamilton
3288
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Hunt, Joshua James Silverdale
Silverdale
0932
New Zealand
Shares Allocation #3 Number of Shares: 25
Director Erskine, Megan Jayne Rd 8
Hamilton
3288
New Zealand
Shares Allocation #4 Number of Shares: 25
Director Hunt, Kirsty Alana Silverdale
Silverdale
0932
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Business Life Investment Fund Limited
Shareholder NZBN: 9429034390856
Company Number: 1743566
Mt Eden
Auckland
Entity Business Life Investment Fund Limited
Shareholder NZBN: 9429034390856
Company Number: 1743566
Mount Eden
Auckland
1024
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Business Life Investment Fund Limited
Name
Ltd
Type
1743566
Ultimate Holding Company Number
NZ
Country of origin
Directors

Kirsty Alana Hunt - Director

Appointment date: 31 Dec 2020

Address: Silverdale, Silverdale, 0932 New Zealand

Address used since 24 Nov 2022

Address: Rd 4, Dairy Flat, 0794 New Zealand

Address used since 31 Dec 2020


Megan Jayne Erskine - Director

Appointment date: 31 Dec 2020

Address: Rd 8, Hamilton, 3288 New Zealand

Address used since 31 Dec 2020


Joshua James Hunt - Director

Appointment date: 01 Apr 2022

Address: Silverdale, Silverdale, 0932 New Zealand

Address used since 24 Nov 2022

Address: Rd 4, Dairy Flat, 0794 New Zealand

Address used since 01 Apr 2022


Simon Harold Browne - Director (Inactive)

Appointment date: 06 Mar 2014

Termination date: 31 Dec 2020

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 06 Mar 2014


Fiona Lynne Newton - Director (Inactive)

Appointment date: 23 Feb 2018

Termination date: 31 Dec 2020

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 23 Feb 2018


Earl Gasparich - Director (Inactive)

Appointment date: 13 May 2008

Termination date: 23 Feb 2018

Address: Laingholm, Waitakere, 0604 New Zealand

Address used since 21 Jan 2010


Reegan Wilson Pearce - Director (Inactive)

Appointment date: 13 May 2008

Termination date: 17 Dec 2015

Address: Laingholm, Waitakere, 0604 New Zealand

Address used since 30 Nov 2011


Mark Robert Butler - Director (Inactive)

Appointment date: 13 May 2008

Termination date: 14 Aug 2013

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 21 Jan 2010


Richard Kenneth Innes - Director (Inactive)

Appointment date: 13 May 2008

Termination date: 30 Jun 2011

Address: Rd 3, Kaukapakapa, 0873 New Zealand

Address used since 21 Jan 2010

Nearby companies

Promapp Solutions Limited
16 Normanby Road

Ttec Solutions New Zealand
Level 3 Building 3 Eden Business Centre

Hockey Foundation
C/-the New Zealand Hockey Federation

Acland Holdings Limited
18 Normanby Road

Envivo Limited
1st Floor, 18 Normanby Road

Citta Limited
18 Normanby Road

Similar companies