Kids World Licensing Limited was registered on 15 Dec 2011 and issued a number of 9429030846524. This registered LTD company has been supervised by 3 directors: Graeme Robert Mclauchlan - an active director whose contract started on 15 Dec 2011,
Matthew Mclauchlan - an inactive director whose contract started on 09 Sep 2017 and was terminated on 25 Jun 2018,
Gordon Stuart Mclauchlan - an inactive director whose contract started on 15 Dec 2011 and was terminated on 10 Jul 2014.
As stated in BizDb's database (updated on 30 Mar 2024), the company uses 1 address: 19 Lynwood Avenue, Maori Hill, Dunedin, 9010 (types include: physical, registered).
Up until 14 Jun 2017, Kids World Licensing Limited had been using 12 Drivers Road, Maori Hill, Dunedin as their registered address.
BizDb found other names used by the company: from 07 Aug 2017 to 27 Jul 2020 they were named Chipmunks Maitland Limited, from 14 Dec 2011 to 07 Aug 2017 they were named Reliance Otago Limited.
A total of 100 shares are allotted to 4 groups (4 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Mclauchlan, William James Pinckney (an individual) located at Maori Hill, Dunedin postcode 9010.
Another group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Mclauchlan, Lucinda Alice Pinckney - located at Maori Hill, Dunedin.
The next share allotment (1 share, 1%) belongs to 1 entity, namely:
Mclauchlan, Sarah Diana, located at Maori Hill, Dunedin (an individual).
Principal place of activity
19 Lynwood Avenue, Maori Hill, Dunedin, 9010 New Zealand
Previous addresses
Address: 12 Drivers Road, Maori Hill, Dunedin, 9010 New Zealand
Registered & physical address used from 07 Oct 2016 to 14 Jun 2017
Address: 41 Drivers Road, Maori Hill, Dunedin, 9010 New Zealand
Registered & physical address used from 18 Jul 2014 to 07 Oct 2016
Address: 2 Stafford Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 05 Jan 2012 to 18 Jul 2014
Address: 243 Princes Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 15 Dec 2011 to 05 Jan 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 29 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Mclauchlan, William James Pinckney |
Maori Hill Dunedin 9010 New Zealand |
27 Jul 2020 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mclauchlan, Lucinda Alice Pinckney |
Maori Hill Dunedin 9010 New Zealand |
27 Jul 2020 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mclauchlan, Sarah Diana |
Maori Hill Dunedin 9010 New Zealand |
27 Jul 2020 - |
Shares Allocation #4 Number of Shares: 97 | |||
Director | Mclauchlan, Graeme Robert |
Maori Hill Dunedin 9010 New Zealand |
10 Jul 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mclauchlan, Gordon Stuart |
Mornington Dunedin 9011 New Zealand |
15 Dec 2011 - 10 Jul 2014 |
Individual | Mclauchlan, Stuart James |
Maori Hill Dunedin 9010 New Zealand |
15 Dec 2011 - 10 Jul 2014 |
Individual | Mclauchlan, Graeme Robert |
Maori Hill Dunedin 9010 New Zealand |
15 Dec 2011 - 10 Jul 2014 |
Director | Gordon Stuart Mclauchlan |
Mornington Dunedin 9011 New Zealand |
15 Dec 2011 - 10 Jul 2014 |
Graeme Robert Mclauchlan - Director
Appointment date: 15 Dec 2011
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 06 Jun 2017
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 29 Sep 2016
Matthew Mclauchlan - Director (Inactive)
Appointment date: 09 Sep 2017
Termination date: 25 Jun 2018
ASIC Name: Chipmunks Ryde Pty. Ltd.
Address: Paddington, Nsw, 2021 Australia
Address used since 09 Sep 2017
Gordon Stuart Mclauchlan - Director (Inactive)
Appointment date: 15 Dec 2011
Termination date: 10 Jul 2014
Address: Mornington, Dunedin, 9011 New Zealand
Address used since 15 Dec 2011
Kids World Playland Dunedin Limited
19 Lynwood Avenue
Grm Advisory Services Limited
19 Lynwood Avenue
Kids World Playland Pty Limited
19 Lynwood Avenue
Bts Partners Limited
19 Lynwood Avenue
Graeme Burgess Design Limited
41 Pacific Street
Chemsearch Limited
50 Claremont Street