Shortcuts

Learning Edge Montessori Preschools Limited

Type: NZ Limited Company (Ltd)
9429037218546
NZBN
1044226
Company Number
Registered
Company Status
Current address
268 Shaw Road
Titirangi
Auckland 0604
New Zealand
Service & physical & registered address used since 21 Jun 2000
Whittle & Associates
1st Floor
3061 Great North Rd, New Lynn, Auckland
Other address (Address for Records) used since 08 Nov 2002
1st Floor, 3061 Great North Road
New Lynn
Auckland 0600
New Zealand
Other address (Address For Share Register) used since 10 May 2017

Learning Edge Montessori Preschools Limited, a registered company, was launched on 21 Jun 2000. 9429037218546 is the number it was issued. This company has been run by 6 directors: Bruce Edward Suter - an active director whose contract started on 21 Jun 2000,
Annette Margaret Suter - an active director whose contract started on 21 Jun 2000,
Carly Ann Suter - an inactive director whose contract started on 28 Jun 2016 and was terminated on 05 Aug 2021,
Seth Damon Suter - an inactive director whose contract started on 01 Mar 2006 and was terminated on 23 Feb 2018,
Carly Ann Suter - an inactive director whose contract started on 27 Nov 2002 and was terminated on 03 Oct 2014.
Last updated on 04 Apr 2024, BizDb's data contains detailed information about 1 address: 3B Delta Avenue, New Lynn, Auckland, 0600 (category: records, shareregister).
A total of 100 shares are allotted to 4 shareholders (4 groups). The first group includes 1 share (1%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 23 shares (23%). Lastly we have the 3rd share allocation (75 shares 75%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 3049 Great North Road, Box 15244, New Lynn, Auckland, 0600 New Zealand

Other address (Address For Share Register) used from 02 Jun 2021

Address #5: 3b Delta Avenue, New Lynn, Auckland, 0600 New Zealand

Records & shareregister address used from 29 Nov 2022

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Suter, Seth Damon Titirangi
Auckland
0604
New Zealand
Shares Allocation #2 Number of Shares: 23
Individual Suter, Bruce Edward Titirangi
Auckland
0604
New Zealand
Shares Allocation #3 Number of Shares: 75
Individual Suter, Annette Margaret Titirangi
Auckland
0604
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Suter, Carly Ann Titirangi
Auckland
0604
New Zealand
Directors

Bruce Edward Suter - Director

Appointment date: 21 Jun 2000

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 21 Jun 2000


Annette Margaret Suter - Director

Appointment date: 21 Jun 2000

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 21 Jun 2000


Carly Ann Suter - Director (Inactive)

Appointment date: 28 Jun 2016

Termination date: 05 Aug 2021

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 28 Jun 2016


Seth Damon Suter - Director (Inactive)

Appointment date: 01 Mar 2006

Termination date: 23 Feb 2018

Address: Titirangi, Waitakere, 0604 New Zealand

Address used since 24 Jun 2010


Carly Ann Suter - Director (Inactive)

Appointment date: 27 Nov 2002

Termination date: 03 Oct 2014

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 27 Nov 2002


Tanya Suzanne Drummond - Director (Inactive)

Appointment date: 21 Jun 2000

Termination date: 21 Jun 2000

Address: Rolleston Park, Christchurch,

Address used since 21 Jun 2000

Nearby companies

Bfmt Limited
272 Shaw Road

Cogent Law Limited
212 Scenic Drive

Henderson Bruford Architectural Design Limited
194 Scenic Drive

Centric Coaching Plus Limited
191 Scenic Drive

World Consulting Limited
186 Scenic Drive

Ramon Carney Limited
230 Scenic Drive