Bloom Childcare Limited was started on 27 Oct 2016 and issued a business number of 9429043391820. The registered LTD company has been managed by 2 directors: Heidi Nicole Scott - an active director whose contract started on 27 Oct 2016,
Daryl Victor Scott - an active director whose contract started on 27 Oct 2016.
As stated in the BizDb information (last updated on 24 Apr 2024), the company registered 4 addresses: 193A Parton Road, Papamoa, Tauranga, 3187 (registered address),
193A Parton Road, Rd 7, Papamoa, 3187 (physical address),
193A Parton Road, Rd 7, Papamoa, 3187 (service address),
Po Box 13421, Tauranga, 3141 (postal address) among others.
Up to 10 Nov 2021, Bloom Childcare Limited had been using 193 Parton Road, Rd 7, Papamoa as their physical address.
A total of 100 shares are allotted to 3 groups (5 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Scott, Heidi Nicole (a director) located at Whakamarama postcode 3172.
The second group consists of 3 shareholders, holds 98 per cent shares (exactly 98 shares) and includes
Maunder, Keri Alecia - located at Tauranga, Tauranga,
Scott, Heidi Nicole - located at Whakamarama,
Scott, Daryl Victor - located at Tauranga.
The 3rd share allocation (1 share, 1%) belongs to 1 entity, namely:
Scott, Daryl Victor, located at Tauranga (a director). Bloom Childcare Limited is categorised as "Pre-school centre operation - except child minding centre" (business classification P801020).
Other active addresses
Address #4: 193a Parton Road, Rd 7, Papamoa, 3187 New Zealand
Physical & service address used from 10 Nov 2021
Principal place of activity
193a Parton Road, Rd 7, Papamoa, 3187 New Zealand
Previous addresses
Address #1: 193 Parton Road, Rd 7, Papamoa, 3187 New Zealand
Physical address used from 19 Dec 2018 to 10 Nov 2021
Address #2: 144 Third Avenue, Tauranga, 3110 New Zealand
Registered address used from 19 Dec 2018 to 10 Nov 2021
Address #3: 4 Wallace Road, R D 2, Te Puna, Tauranga, 3172 New Zealand
Registered & physical address used from 10 Dec 2018 to 19 Dec 2018
Address #4: Level 1, 247 Cameron Road, Tauranga, 3110 New Zealand
Registered & physical address used from 27 Nov 2017 to 10 Dec 2018
Address #5: Second Floor, 60 Durham Street, Tauranga, 3110 New Zealand
Registered & physical address used from 27 Oct 2016 to 27 Nov 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Scott, Heidi Nicole |
Whakamarama 3172 New Zealand |
27 Oct 2016 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Maunder, Keri Alecia |
Tauranga Tauranga 3110 New Zealand |
06 Nov 2019 - |
Director | Scott, Heidi Nicole |
Whakamarama 3172 New Zealand |
27 Oct 2016 - |
Director | Scott, Daryl Victor |
Tauranga 3172 New Zealand |
27 Oct 2016 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Scott, Daryl Victor |
Tauranga 3172 New Zealand |
27 Oct 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Michael G Stuart Trustee Co (1999) Limited Shareholder NZBN: 9429037976712 Company Number: 880630 |
Tauranga 3110 New Zealand |
02 Nov 2016 - 06 Nov 2019 |
Entity | Michael G Stuart Trustee Co (1999) Limited Shareholder NZBN: 9429037976712 Company Number: 880630 |
Tauranga 3110 New Zealand |
02 Nov 2016 - 06 Nov 2019 |
Heidi Nicole Scott - Director
Appointment date: 27 Oct 2016
Address: Rd 2, Whakamarama, 3172 New Zealand
Address used since 01 Nov 2019
Address: Rd 4, Tauranga, 3174 New Zealand
Address used since 27 Oct 2016
Address: Rd 2, Whakamarama, 3172 New Zealand
Address used since 01 Aug 2019
Daryl Victor Scott - Director
Appointment date: 27 Oct 2016
Address: Rd 2, Whakamarama, 3172 New Zealand
Address used since 01 Nov 2019
Address: Rd 4, Tauranga, 3174 New Zealand
Address used since 27 Oct 2016
Address: Whakamarama, Tauranga, 3172 New Zealand
Address used since 01 Aug 2019
The Artgame Limited
Level 1, The Hub, 525 Cameron Road
Mcknight Medical Limited
Level 1, The Hub, 525 Cameron Road
Nurtured At Home Limited
Level 1, The Hub, 525 Cameron Road
Ocean View Sports Mount Limited
Level 1, The Hub, 525 Cameron Road
Bdo Tauranga Limited
Level 1, The Hub, 525 Cameron Road
Clm Trustees (benes) Limited
Level 3, 247 Cameron Road
Little Einsteins Montessori (macdonald Street) Limited
95 Devonport Road
Mamma Bear Childcare Tauranga Limited
55 Eighth Avenue
Montessori Centre Aotearoa Limited
187 Matapihi Road
The Tot Spot Limited
115 The Strand
Top Drawer Developments Limited
20 Park Street