Step Change Training Nz Limited was incorporated on 22 Dec 2004 and issued a business number of 9429035061069. This registered LTD company has been run by 1 director, named Eloise Tzimas - an inactive director whose contract started on 22 Dec 2004 and was terminated on 16 Apr 2014.
According to our information (updated on 15 Apr 2024), this company registered 4 addresses: Po Box 2033, Raumati Beach, Kapiti Coast, 5032 (postal address),
35B Wharemauku Road, Raumati Beach, Paraparaumu, 5032 (registered address),
35B Wharemauku Road, Raumati Beach, Paraparaumu, 5032 (physical address),
35B Wharemauku Road, Raumati Beach, Paraparaumu, 5032 (service address) among others.
Up until 27 Sep 2022, Step Change Training Nz Limited had been using 38B John Rymer Place, Kohimarama, Auckland as their registered address.
BizDb identified previous names for this company: from 22 Dec 2004 to 02 Apr 2012 they were called Discovering Soul Nz Limited.
A total of 100000 shares are allocated to 1 group (1 sole shareholder). In the first group, 100000 shares are held by 1 entity, namely:
Tzimas, Eloise (an individual) located at Raumati Beach, Paraparaumu postcode 5032. Step Change Training Nz Limited has been categorised as "Business consultant service" (business classification M696205).
Other active addresses
Address #4: Po Box 2033, Raumati Beach, Kapiti Coast, 5032 New Zealand
Postal address used from 06 Apr 2023
Principal place of activity
50 Takitimu Street, Orakei, Auckland, 1071 New Zealand
Previous addresses
Address #1: 38b John Rymer Place, Kohimarama, Auckland, 1071 New Zealand
Registered & physical address used from 24 May 2021 to 27 Sep 2022
Address #2: 50 Takitimu Street, Orakei, Auckland, 1071 New Zealand
Registered & physical address used from 07 May 2018 to 24 May 2021
Address #3: 39a Wendover Road, Glendowie, Auckland, 1071 New Zealand
Registered & physical address used from 26 May 2015 to 07 May 2018
Address #4: 25a Southern Cross Road, Kohimarama, Auckland, 1071 New Zealand
Physical & registered address used from 29 Apr 2014 to 26 May 2015
Address #5: 3 Cheverton Place, Kohimarama, Auckland New Zealand
Registered & physical address used from 29 Apr 2010 to 29 Apr 2014
Address #6: 23 Dale Road, Raumati South, Kapiti Coast, Wellington
Physical & registered address used from 21 Apr 2009 to 29 Apr 2010
Address #7: 37b Mabey Road, Avalon, Lower Hutt
Registered address used from 19 Mar 2008 to 21 Apr 2009
Address #8: 37b Mabey Road, Avalon, Lower Hutt, Wellington
Physical address used from 19 Mar 2008 to 21 Apr 2009
Address #9: 55 Dale Road, Raumati South, Kapiti Coast, Wellington
Physical & registered address used from 02 May 2006 to 19 Mar 2008
Address #10: Unit 3 -70 Alton Avenue, Northcote, North Shore
Physical address used from 22 Dec 2004 to 02 May 2006
Address #11: Unit 3 -70 Alton Avenue, Northcote, North Shore, Auckland City
Registered address used from 22 Dec 2004 to 02 May 2006
Basic Financial info
Total number of Shares: 100000
Annual return filing month: April
Annual return last filed: 06 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Individual | Tzimas, Eloise |
Raumati Beach Paraparaumu 5032 New Zealand |
22 Dec 2004 - |
Eloise Tzimas - Director (Inactive)
Appointment date: 22 Dec 2004
Termination date: 16 Apr 2014
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 01 Apr 2023
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 02 Apr 2012
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 14 May 2021
Address: Orakei, Auckland, 1071 New Zealand
Address used since 29 Apr 2018
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 09 May 2016
Digihome Limited
39 Wendover Road
Orua Olive Estate Limited
43 Wendover Road
G & M Paterson Limited
40 Wendover Road
Cigana Limited
1/32 Pembroke Crescent
Kilo Foundation Limited
1/32 Pembroke Crescent
Harper Savage Properties Limited
33 Wendover Road
Claire L Webb Limited
Flat 2, 4 Sierra Street
Ipa Associates Limited
8a Kesteven Avenue
Kcp Co. Limited
92 Esperance Road
Mosh Social Media Limited
25a Wendover Rd
Mt & Sf Consultants Limited
31 Summerhill Place
Sally Gunn Interior Design Limited
12/164 St Heliers Bay Road