Sps After School Care Limited was incorporated on 29 Feb 2012 and issued a business number of 9429030771550. This registered LTD company has been managed by 3 directors: Patricia Lee Taylor - an active director whose contract began on 31 Aug 2014,
Elizabeth Joan Maitland - an inactive director whose contract began on 29 Feb 2012 and was terminated on 24 Aug 2017,
Ian Peter Laing - an inactive director whose contract began on 29 Feb 2012 and was terminated on 31 Aug 2014.
As stated in the BizDb information (updated on 19 Apr 2024), this company uses 4 addresses: 3 Longford Street, Mount Wellington, Auckland, 1060 (service address),
191 Russell Road, Huntly, 3700 (registered address),
3 Longford Street, Mt Wellington, Auckland, 1060 (physical address),
3 Longford Street, Mt Wellington, Auckland, 1060 (service address) among others.
Up until 01 Sep 2023, Sps After School Care Limited had been using 3 Longford Street, Mt Wellington, Auckland as their service address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Taylor, Patricia Lee (an individual) located at Huntly postcode 3700. Sps After School Care Limited has been categorised as "Child minding centre" (business classification Q871020).
Other active addresses
Address #4: 3 Longford Street, Mount Wellington, Auckland, 1060 New Zealand
Service address used from 01 Sep 2023
Principal place of activity
23 Eden Street, Mangere East, Auckland, 2024 New Zealand
Previous addresses
Address #1: 3 Longford Street, Mt Wellington, Auckland, 1060 New Zealand
Service address used from 24 Aug 2023 to 01 Sep 2023
Address #2: 191 Russell Road,, Mt Wellington, Auckland, 3700 New Zealand
Service address used from 15 Aug 2023 to 24 Aug 2023
Address #3: 23 Eden Street, Mangere East, Auckland, 2024 New Zealand
Physical address used from 01 Sep 2017 to 25 Sep 2018
Address #4: 2 Kings Road, Panmure, Auckland, 1072 New Zealand
Physical & registered address used from 29 Feb 2012 to 01 Sep 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 15 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Taylor, Patricia Lee |
Huntly 3700 New Zealand |
14 Aug 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Laing, Ian Peter |
Rd 2 Papakura 2582 New Zealand |
29 Feb 2012 - 14 Aug 2014 |
Individual | Maitland, Elizabeth Joan |
St Heliers Auckland 1071 New Zealand |
29 Feb 2012 - 24 Aug 2017 |
Director | Elizabeth Joan Maitland |
St Heliers Auckland 1071 New Zealand |
29 Feb 2012 - 24 Aug 2017 |
Director | Ian Peter Laing |
Rd 2 Papakura 2582 New Zealand |
29 Feb 2012 - 14 Aug 2014 |
Patricia Lee Taylor - Director
Appointment date: 31 Aug 2014
Address: Huntly, 3700 New Zealand
Address used since 16 Aug 2023
Address: Mangere East, Auckland, 2024 New Zealand
Address used since 31 Aug 2014
Elizabeth Joan Maitland - Director (Inactive)
Appointment date: 29 Feb 2012
Termination date: 24 Aug 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 29 Feb 2012
Ian Peter Laing - Director (Inactive)
Appointment date: 29 Feb 2012
Termination date: 31 Aug 2014
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 29 Feb 2012
Devine Kids Care Limited
23 Eden Street
Vb2010 Group Limited
17 Landon Avenue
Ace Driving Academy Limited
20a Landon Avenue
Amah Auto Trimming Limited
30 Landon Ave
Fatimah Property Investment Company Limited
2/30 Landon Avenue
Tama Toa Whanau Limited
95 Gray Avenue
Discoveries Educare Prictor St Papakura Limited
81 Kolmar Road
Fun After Three Limited
Suite 1 Level 1 706 Great South Road
Innocence Childcare Centre Limited
35 Allens Road
Little Gems Childcare Limited
1-136 Coronation Road
Little Kiwis Educare Company Limited
6 Cavendish Drive
Sun Rise Home Childcare Limited
81 Kolmar Road