Learning Links Childcare Rototuna Limited was incorporated on 10 Mar 2006 and issued an NZBN of 9429034280607. The registered LTD company has been managed by 4 directors: Joanna Marie Purdie - an active director whose contract started on 10 Mar 2006,
Todd Douglas Painter - an inactive director whose contract started on 10 Mar 2006 and was terminated on 23 Dec 2016,
Russell Warren Thompson - an inactive director whose contract started on 10 Mar 2006 and was terminated on 07 Jul 2009,
Mark Clayton Finlay - an inactive director whose contract started on 10 Mar 2006 and was terminated on 07 Jul 2009.
According to our information (last updated on 25 Mar 2024), the company uses 1 address: 18 Maniapoto Street, Otorohanga, Otorohanga, 3900 (category: physical, registered).
Up to 09 Jan 2017, Learning Links Childcare Rototuna Limited had been using 267 Borman Road, Rototuna North, Hamilton as their physical address.
BizDb identified other names for the company: from 12 Apr 2006 to 10 Jul 2009 they were called Lollipops Educare (Rototuna) Limited, from 10 Mar 2006 to 12 Apr 2006 they were called Lollipops Educare (Horsham Downs) Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Purdie, Joanna Marie (an individual) located at Flagstaff, Hamilton postcode 3210.
Previous addresses
Address: 267 Borman Road, Rototuna North, Hamilton, 3210 New Zealand
Physical & registered address used from 31 Jul 2013 to 09 Jan 2017
Address: Shop 20b 44 Horsham Downs Road, Rototuna North, Hamilton, 3210 New Zealand
Physical & registered address used from 03 Oct 2012 to 31 Jul 2013
Address: Bailey Ingham Limited, Chartered Accountants, 18 Maniapoto Street, Otorohanga New Zealand
Registered & physical address used from 15 Jul 2009 to 03 Oct 2012
Address: Unit 9, 22a Kalmia Street, Ellerslie, Auckland
Physical & registered address used from 26 Apr 2007 to 15 Jul 2009
Address: Quinn Law, Level 6, 5 High Street, Auckland
Physical & registered address used from 10 Mar 2006 to 26 Apr 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Purdie, Joanna Marie |
Flagstaff Hamilton 3210 New Zealand |
27 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Embark Nz Holdings Limited Shareholder NZBN: 9429034588963 Company Number: 1682573 |
10 Mar 2006 - 27 Jun 2010 | |
Entity | Embark Nz Holdings Limited Shareholder NZBN: 9429034588963 Company Number: 1682573 |
10 Mar 2006 - 27 Jun 2010 | |
Individual | Painter, Todd Douglas |
Frankton Hamilton 3210 New Zealand |
10 Mar 2006 - 22 Dec 2016 |
Individual | Painter, Joanna Marie |
Flagstaff Hamilton 3210 New Zealand |
10 Mar 2006 - 27 Jul 2017 |
Entity | Lollipops Educare Holdings Limited Shareholder NZBN: 9429034588963 Company Number: 1682573 |
10 Mar 2006 - 27 Jun 2010 | |
Entity | Bailey Ingham Trustees Limited Shareholder NZBN: 9429038320804 Company Number: 808581 |
08 Jul 2009 - 25 Sep 2012 | |
Entity | Lollipops Educare Holdings Limited Shareholder NZBN: 9429034588963 Company Number: 1682573 |
10 Mar 2006 - 27 Jun 2010 | |
Entity | Bailey Ingham Trustees Limited Shareholder NZBN: 9429038320804 Company Number: 808581 |
08 Jul 2009 - 25 Sep 2012 |
Ultimate Holding Company
Joanna Marie Purdie - Director
Appointment date: 10 Mar 2006
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 03 Aug 2015
Todd Douglas Painter - Director (Inactive)
Appointment date: 10 Mar 2006
Termination date: 23 Dec 2016
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 06 Sep 2016
Russell Warren Thompson - Director (Inactive)
Appointment date: 10 Mar 2006
Termination date: 07 Jul 2009
Address: Ponsonby, Auckland,
Address used since 16 Jun 2009
Mark Clayton Finlay - Director (Inactive)
Appointment date: 10 Mar 2006
Termination date: 07 Jul 2009
Address: Coatsville, Auckland,
Address used since 16 Jun 2009
Caiseal Trustee Company Limited
18 Maniapoto Street
Love Your Business Hoogstra Limited
18 Maniapoto Street
Catch Charters (2017) Limited
18 Maniapoto Street
King Country Security Services (2013) Limited
18 Maniapoto Street
Hawk 2000 Limited
18 Maniapoto Street
Height Access Limited
18 Maniapoto Street