Step 2 Growth Marlborough Limited was launched on 20 Mar 2014 and issued a New Zealand Business Number of 9429041141687. The registered LTD company has been supervised by 1 director, named Angela Eaton - an active director whose contract started on 20 Mar 2014.
According to BizDb's data (last updated on 04 May 2025), this company uses 1 address: Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 (type: registered, service).
Up to 18 Nov 2016, Step 2 Growth Marlborough Limited had been using Level 4 Rangitane House, 2 Main Street, Blenheim as their physical address.
BizDb found past names for this company: from 14 Mar 2014 to 25 Sep 2014 they were called Step 2 Growth Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 90 shares are held by 1 entity, namely:
Eaton, Angela (a director) located at Renwick, Renwick postcode 7204.
The second group consists of 1 shareholder, holds 10 per cent shares (exactly 10 shares) and includes
Eaton, Jillene - located at Rd 2, Nelson. Step 2 Growth Marlborough Limited was categorised as "Child minding service - in the home" (business classification S953920).
Other active addresses
Address #4: Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 New Zealand
Registered & service address used from 25 Mar 2025
Previous addresses
Address #1: Level 4 Rangitane House, 2 Main Street, Blenheim, 7201 New Zealand
Physical & registered address used from 15 Mar 2016 to 18 Nov 2016
Address #2: Level 4 Rangitane House, 2 Main Street, Blenheim, 7201 New Zealand
Physical address used from 11 Mar 2015 to 15 Mar 2016
Address #3: Level 4 Rangitane House, 2 Main Street, Blenheim, 7201 New Zealand
Registered address used from 02 Jul 2014 to 15 Mar 2016
Address #4: 37 Clyde Street, Renwick, Renwick, 7204 New Zealand
Physical address used from 20 Mar 2014 to 11 Mar 2015
Address #5: The Forum, Market Street, Blenheim, 7201 New Zealand
Registered address used from 20 Mar 2014 to 02 Jul 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 16 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 90 | |||
| Director | Eaton, Angela |
Renwick Renwick 7204 New Zealand |
20 Mar 2014 - |
| Shares Allocation #2 Number of Shares: 10 | |||
| Individual | Eaton, Jillene |
Rd 2 Nelson 7072 New Zealand |
20 Mar 2014 - |
Angela Eaton - Director
Appointment date: 20 Mar 2014
Address: Renwick, Renwick, 7204 New Zealand
Address used since 20 Mar 2023
Address: Renwick, Renwick, 7204 New Zealand
Address used since 20 Mar 2014
Btjm Limited
Suite 1, 7 Mccoll Street
Giggles And Scribbles Early Learning Centre Limited
Suite 1, 7 Mccoll Street
Quisteq Rentals Limited
Suite 1, 7 Mccoll Street
Mediatribe Limited
7-9 Mccoll Street
Bc Mechanical Limited
7-9 Mccoll Street
All 4 1 Limited
7-9 Mccoll Street
Dream Au Pair Club Nz Limited
Flat 1, 106 Carlton Gore Road
Dreamlink Limited
Suite 3, 177 Parnell Road
Karitane Limited
1 Wallingford Street
Lemana Limited
Lay Dodd Partners
Nz Aurora Limited
1 Mark Rd Mt Albert
Rererangi Enterprises Limited
Level 6, 135 Broadway