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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Locker, Tim |
Rd 8 Hamilton 3288 New Zealand |
26 Jan 2021 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Hunt, Joshua James |
Silverdale Silverdale 0932 New Zealand |
26 Jan 2021 - |
Shares Allocation #3 Number of Shares: 25 | |||
Director | Erskine, Megan Jayne |
Rd 8 Hamilton 3288 New Zealand |
06 Jan 2021 - |
Shares Allocation #4 Number of Shares: 25 | |||
Director | Hunt, Kirsty Alana |
Silverdale Silverdale 0932 New Zealand |
06 Jan 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Business Life Investment Fund Limited Shareholder NZBN: 9429034390856 Company Number: 1743566 |
Mt Eden Auckland |
13 May 2008 - 06 Jan 2021 |
Entity | Business Life Investment Fund Limited Shareholder NZBN: 9429034390856 Company Number: 1743566 |
Mount Eden Auckland 1024 New Zealand |
13 May 2008 - 06 Jan 2021 |
Ultimate Holding Company
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
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
Blue Duck Childcare (te Anau) Limited
Suite 1, 7 Mccoll Street
Chiquitos Childcare Centre Limited
7-9 Mccoll St
Giggles And Scribbles Early Learning Centre Limited
Suite 1, 7 Mccoll Street
Little Wonders Limited
5 View Road
Pohutukawa Preschool Limited
7-9 Mccoll Stree
Smart Child Limited
7-9 Mccoll Street