Shortcuts

Step By Step Training Limited

Type: NZ Limited Company (Ltd)
9429038278099
NZBN
817509
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
P810150
Industry classification code
Tertiary Institutional Education - Except Polytechnics And Universities
Industry classification description
Current address
Suite 2, 399 New North Road
Kingsland
Auckland 1021
New Zealand
Physical & service address used since 07 Apr 2015
8 Raroa Road
Hutt Central
Lower Hutt 5010
New Zealand
Registered address used since 21 Mar 2016
Po Box 78223
Grey Lynn
Auckland 1245
New Zealand
Postal address used since 03 Sep 2019

Step By Step Training Limited, a registered company, was incorporated on 12 Jul 1996. 9429038278099 is the NZBN it was issued. "Tertiary institutional education - except polytechnics and universities" (ANZSIC P810150) is how the company was classified. The company has been supervised by 7 directors: Nathalie Rose Whitaker - an active director whose contract began on 08 Mar 2011,
Stephen James Whitaker - an active director whose contract began on 05 Apr 2011,
Andrew Martin Boag - an inactive director whose contract began on 15 Feb 2005 and was terminated on 08 Mar 2011,
Erika Jane Bellis - an inactive director whose contract began on 15 Feb 2005 and was terminated on 08 Dec 2008,
Christine Elvira Partridge - an inactive director whose contract began on 12 Jul 1996 and was terminated on 15 Feb 2005.
Updated on 08 Apr 2024, BizDb's data contains detailed information about 1 address: Po Box 78223, Grey Lynn, Auckland, 1245 (category: postal, office).
Step By Step Training Limited had been using Level 2, 330 High Street, Lower Hutt as their registered address until 21 Mar 2016.
Former names for the company, as we managed to find at BizDb, included: from 12 Jul 1996 to 05 Apr 2011 they were called Step By Step Computer Services Limited.
A total of 1340 shares are issued to 2 shareholders (2 groups). The first group includes 335 shares (25 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 670 shares (50 per cent).

Addresses

Other active addresses

Address #4: Floor 1, 399 New North Road, Kingsland, Auckland, 1021 New Zealand

Office & delivery address used from 03 Sep 2019

Principal place of activity

Level 3, 21-23 Andrews Ave, Lower Hutt, 5010 New Zealand


Previous addresses

Address #1: Level 2, 330 High Street, Lower Hutt, 5010 New Zealand

Registered address used from 23 Sep 2014 to 21 Mar 2016

Address #2: Level 2, 330 High Street, Lower Hutt, 5010 New Zealand

Physical address used from 17 Oct 2013 to 07 Apr 2015

Address #3: Level 2, 330 High Street, Lower Hutt, 5010 New Zealand

Registered address used from 17 Oct 2013 to 23 Sep 2014

Address #4: Level 3, 21 - 23 Andrews Avenue, Lower Hutt, 5141 New Zealand

Physical & registered address used from 13 Apr 2011 to 17 Oct 2013

Address #5: 16 Willoughby Street, Lower Hutt New Zealand

Registered & physical address used from 31 Oct 2006 to 13 Apr 2011

Address #6: 22 Kohutuhutu Road, Raumati Beach

Physical address used from 10 Sep 2005 to 31 Oct 2006

Address #7: 16 Calcutta Street, Khandallah, Wellington

Physical address used from 20 Aug 2004 to 10 Sep 2005

Address #8: Level 1, 245 High Street, Lower Hutt

Registered address used from 09 Oct 2002 to 31 Oct 2006

Address #9: 2/169 Knights Road, Lower Hutt

Registered address used from 11 Apr 2000 to 09 Oct 2002

Address #10: Sherwin Chan & Walshe, 20 Daly Street, Lower Hutt

Physical address used from 31 Oct 1997 to 31 Oct 1997

Address #11: Level 6, 45 Knights Road, Lower Hutt

Physical address used from 31 Oct 1997 to 20 Aug 2004

Contact info
64 21 740771
03 Sep 2019 Phone
Accounts@twotales.co.nz
03 Sep 2019 Email
accounts@stepbystep.co.nz
03 Sep 2019 nzbn-reserved-invoice-email-address-purpose
www.stepbystep.co.nz
25 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1340

Annual return filing month: September

Annual return last filed: 27 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 335
Individual Hofsteede, Kerrie Kingsland
Auckland
1021
New Zealand
Shares Allocation #2 Number of Shares: 670
Entity (NZ Limited Company) Two Tales Limited
Shareholder NZBN: 9429031045612
Hutt Central
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Baldwin, Sharon Wellington
Individual Boag, Andrew Martin Otaki
Individual Mitchell, Madeline Khandallah
Entity Hwa Holdings Limited
Shareholder NZBN: 9429031194884
Company Number: 3299749
Director Hofsteede, Nathalie Rose Grey Lynn
Auckland
1021
New Zealand
Individual Patridge, Christine Elvira Lower Hutt
Individual Boag, Fiona Caroline London
England
Entity Hwa Holdings Limited
Shareholder NZBN: 9429031194884
Company Number: 3299749
Individual Bellis, Erika Jane Raumati Beach
Individual Boag, Maria Caroline Otaki

New Zealand
Director Whitaker, Stephen James Grey Lynn
Auckland
1021
New Zealand
Individual Trustees Ltd, Advisory Wellington
Individual Partridge, Christine Khandallah, Wellington
Directors

Nathalie Rose Whitaker - Director

Appointment date: 08 Mar 2011

Address: Kingsland, Auckland, 1021 New Zealand

Address used since 26 Jan 2015


Stephen James Whitaker - Director

Appointment date: 05 Apr 2011

Address: Kingsland, Auckland, 1021 New Zealand

Address used since 26 Jan 2015


Andrew Martin Boag - Director (Inactive)

Appointment date: 15 Feb 2005

Termination date: 08 Mar 2011

Address: Otaki, 5582 New Zealand

Address used since 15 Feb 2005


Erika Jane Bellis - Director (Inactive)

Appointment date: 15 Feb 2005

Termination date: 08 Dec 2008

Address: Raumati Beach,

Address used since 15 Feb 2005


Christine Elvira Partridge - Director (Inactive)

Appointment date: 12 Jul 1996

Termination date: 15 Feb 2005

Address: Wellington,

Address used since 12 Aug 2004


Kerrin Michelle Hopkins - Director (Inactive)

Appointment date: 20 Jun 2001

Termination date: 15 Feb 2005

Address: Upper Hutt,

Address used since 20 Jun 2001


Christopher Charles Miles - Director (Inactive)

Appointment date: 26 Nov 1999

Termination date: 16 Feb 2001

Address: Lower Hutt,

Address used since 26 Nov 1999

Similar companies

Hq Systems Limited
49b Viewmont Drive

Industry Training Auckland Limited
29 Kings Crescent

International Forinvest Limited
Level 1, 50 Bloomfield Terrace

Sie Limited
Suite 2520, 24b Moorefield Road

Summit Institute Limited
8 Raroa Road

The Institute Of Occupational & Aviation Medicine Limited
12 Gurkha Crescent