Stepping Stone Trustee Limited, a registered company, was registered on 15 Aug 1997. 9429038037436 is the NZ business identifier it was issued. The company has been managed by 4 directors: Jacquelin Kathleen White - an active director whose contract started on 15 Aug 1997,
Greig Charles White - an inactive director whose contract started on 15 Aug 1997 and was terminated on 13 Jan 2006,
Gary Colin Brent - an inactive director whose contract started on 15 Aug 1997 and was terminated on 23 Jun 1999,
Bridget Mary Brent - an inactive director whose contract started on 15 Aug 1997 and was terminated on 23 Jun 1999.
Last updated on 16 Apr 2024, our database contains detailed information about 1 address: 33A Atkinson Road, Titirangi, Auckland, 0604 (types include: delivery, postal).
Stepping Stone Trustee Limited had been using 642 Great South Road, Ellerslie, Auckland as their physical address up until 25 May 2017.
Other names used by the company, as we found at BizDb, included: from 03 Apr 2001 to 12 Oct 2011 they were named Stepping Stone Kindergarten Limited, from 15 Aug 1997 to 03 Apr 2001 they were named Stepping Stone Learning Centres Limited.
Principal place of activity
33a Atkinson Road, Titirangi, Auckland, 0604 New Zealand
Previous addresses
Address #1: 642 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Physical & registered address used from 05 Jul 2016 to 25 May 2017
Address #2: 1/28 Uxbridge Road,, Howick, Auckland, 2014 New Zealand
Physical & registered address used from 19 May 2015 to 05 Jul 2016
Address #3: 1/28 Uxbridge Road,, Howick, Auckland, 2014 New Zealand
Physical & registered address used from 07 Oct 2011 to 19 May 2015
Address #4: 24 Veronica Street, New Lynn, Auckland 7 New Zealand
Registered address used from 14 May 2002 to 07 Oct 2011
Address #5: 24 Veronica Street, New Lynn, Auckland New Zealand
Physical address used from 14 May 2002 to 07 Oct 2011
Address #6: Walker Lee & Dick, 24 Veronica Street, New Lynn, Auckland
Physical address used from 07 Jun 2001 to 14 May 2002
Address #7: Level 1 Market Precinct, Westgate Centre, Westgate Drive, Waitakere City
Physical address used from 07 Jun 2001 to 07 Jun 2001
Address #8: Level 1, Market Precinct, Westgate Centre, Westgate Drive, Waitakere City
Registered address used from 07 Jun 2001 to 14 May 2002
Address #9: 91 Grassmere Road, Henderson, Waitakere City 1008
Registered address used from 11 Apr 2000 to 07 Jun 2001
Address #10: 8 Montel Avenue, Henderson, Auckland
Registered address used from 03 Dec 1999 to 11 Apr 2000
Address #11: 8 Montel Avenue, Henderson, Auckland
Physical address used from 03 Dec 1999 to 07 Jun 2001
Address #12: 91 Grassmere Road, Henderson, Waitakere City 1008
Physical & registered address used from 14 Feb 1999 to 03 Dec 1999
Basic Financial info
Total number of Shares: 4
Annual return filing month: May
Annual return last filed: 18 Jul 2023
Country of origin: NZ
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | White, Jacquelin Kathleen |
Henderson Auckland |
15 Aug 1997 - 29 Sep 2011 |
Individual | White, Greig Charles |
Henderson Auckland |
15 Aug 1997 - 29 Sep 2011 |
Individual | Walker, Kevin Richard |
Henderson Auckland |
15 Aug 1997 - 29 Sep 2011 |
Individual | White, Greig Charles |
Henderson Auckland |
15 Aug 1997 - 29 Sep 2011 |
Individual | White, Jacquelin Kathleen |
Henderson Auckland |
15 Aug 1997 - 29 Sep 2011 |
Jacquelin Kathleen White - Director
Appointment date: 15 Aug 1997
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 08 May 2013
Greig Charles White - Director (Inactive)
Appointment date: 15 Aug 1997
Termination date: 13 Jan 2006
Address: Henderson, Waitakere City 1008,
Address used since 15 Aug 1997
Gary Colin Brent - Director (Inactive)
Appointment date: 15 Aug 1997
Termination date: 23 Jun 1999
Address: Henderson, Waitakere City 1008,
Address used since 15 Aug 1997
Bridget Mary Brent - Director (Inactive)
Appointment date: 15 Aug 1997
Termination date: 23 Jun 1999
Address: Henderson, Waitakere City 1008,
Address used since 15 Aug 1997
Colin Woo Global Investment Limited
37a Atkinson Road
Treasure Trust Limited
9 Norman Road
Sblc Limited
114 Captain Scott Road
Emc Trustee 2016 Limited
9b Norman Road
Landscape Cartel Limited
26 Norman Road
Laurenson Building Co Limited
10 Derwent Crescent