Back2Nature Childcare Limited (issued an NZ business identifier of 9429041196786) was incorporated on 17 Apr 2014. 7 addresess are in use by the company: 52 Denby Crescent, Tikipunga, Whangarei, 0112 (type: registered, service). 16 Magnolia Avenue, Kamo, Whangarei had been their registered address, until 15 Jan 2020. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 50 shares (50 per cent of shares), namely:
Eruera, Jenny-Maree Darlee (a director) located at Tikipunga, Whangarei postcode 0112. "Child care service" (ANZSIC Q871010) is the category the Australian Bureau of Statistics issued Back2Nature Childcare Limited. The Businesscheck information was updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
31 Ogle Crescent, Kamo, Whangarei, 0112 | Physical & registered & service | 15 Jan 2020 |
52 Denby Crescent, Tikipunga, Whangarei, 0112 | Postal & office & delivery | 04 Oct 2022 |
52 Denby Crescent, Tikipunga, Whangarei, 0112 | Registered & service | 17 Nov 2023 |
Name and Address | Role | Period |
---|---|---|
Jenny-maree Darlee Eruera
Kamo, Kamo, 0112
Address used since 17 Apr 2014
Kamo, Whangarei, 0112
Address used since 17 Apr 2014 |
Director | 17 Apr 2014 - current |
Jenny-maree Darlene Hamilton
Tikipunga, Whangarei, 0112
Address used since 04 Oct 2022
Kamo, Whangarei, 0112
Address used since 07 Jan 2020
Kamo, Whangarei, 0112
Address used since 17 Apr 2014 |
Director | 17 Apr 2014 - current |
Kia Hawes
Onerahi, Whangarei, 0110
Address used since 17 Apr 2014 |
Director | 17 Apr 2014 - 13 Nov 2014 |
52 Denby Crescent , Tikipunga , Whangarei , 0112 |
Previous address | Type | Period |
---|---|---|
16 Magnolia Avenue, Kamo, Whangarei, 0112 | Registered & physical | 19 Dec 2017 - 15 Jan 2020 |
46 Te Paka Crescent, Kamo, Kamo, 0112 | Physical & registered | 17 Apr 2014 - 19 Dec 2017 |
Shareholder Name | Address | Period |
---|---|---|
Eruera, Jenny-maree Darlee Director |
Tikipunga Whangarei 0112 |
17 Apr 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Hawes, Kia Individual |
Onerahi Whangarei 0110 |
17 Apr 2014 - 13 Nov 2014 |
Kia Hawes Director |
Onerahi Whangarei 0110 |
17 Apr 2014 - 13 Nov 2014 |
Henderson Builders Northland Limited 22 Magnolia Avenue |
|
Lattimer & Hewson Limited 3 St Andrews Place |
|
Scots In Spirit Limited 106 Fairway Drive |
|
Bindon Properties Limited 9 Louisa Lane |
|
J C Chipz Limited 7 County Lane |
|
Crumbles (2012) Limited 239 Fairway Drive |
Kingdom Kidz Limited 22 Ngunguru Road |
Shed Kids Limited 156 Bank Street |
City Childcares Limited 1st Floor |
Educare Adventure Limited 23 Rathbone Street |
Baby Steps Limited Level 4, 35 Robert Street |
Kind Hands Limited 25 Springdale Lane |