Ultimate After School Care Limited, a registered company, was started on 09 Apr 2008. 9429032807189 is the number it was issued. "Child care service" (business classification Q871010) is how the company has been classified. This company has been managed by 2 directors: Wayne Ronald Johnson - an active director whose contract began on 09 Apr 2008,
Monique Johnson - an inactive director whose contract began on 09 Apr 2008 and was terminated on 05 Oct 2011.
Last updated on 28 Mar 2024, the BizDb data contains detailed information about 1 address: 23A Solana Court, Botany, Auckland, 2010 (types include: registered, physical).
Ultimate After School Care Limited had been using Level 6/5 Short St, Newmarket, Auckland 1023, New Market, Auckland as their registered address up until 12 Oct 2020.
A single entity owns all company shares (exactly 1 share) - Johnson, Wayne Roanld - located at 2010, Botany Downs, Auckland.
Previous addresses
Address: Level 6/5 Short St, Newmarket, Auckland 1023, New Market, Auckland, 1023 New Zealand
Registered address used from 24 May 2019 to 12 Oct 2020
Address: Level 6/5 Short St, Newmarket, Auckland 1023, New Market, Auckland, 1023 New Zealand
Physical address used from 17 May 2019 to 12 Oct 2020
Address: Unit E 2/100 Bush Road, Albany, Auckland, 0632 New Zealand
Registered address used from 30 Jan 2017 to 24 May 2019
Address: Unit E 2/100 Bush Road, Albany, Auckland, 0632 New Zealand
Physical address used from 30 Jan 2017 to 17 May 2019
Address: 35 Allens Road, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 27 Jan 2012 to 30 Jan 2017
Address: 42 Huntington Drive, Huntington Park, Auckland, 2013 New Zealand
Registered & physical address used from 13 Oct 2011 to 27 Jan 2012
Address: 7 Beldon Place, Pakuranga Heights, Auckland, 2010 New Zealand
Physical address used from 10 Jun 2011 to 13 Oct 2011
Address: 1/35 Hill Cres, Papakura, Auckland New Zealand
Registered address used from 09 Apr 2008 to 13 Oct 2011
Address: 1/35 Hill Cres, Papakura, Auckland New Zealand
Physical address used from 09 Apr 2008 to 10 Jun 2011
Basic Financial info
Total number of Shares: 2
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Johnson, Wayne Roanld |
Botany Downs Auckland 2010 New Zealand |
09 Apr 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnson, Monique |
East Tamaki Auckland 2013 New Zealand |
09 Apr 2008 - 28 Oct 2011 |
Wayne Ronald Johnson - Director
Appointment date: 09 Apr 2008
Address: Botany Downs, Auckland, 2010 New Zealand
Address used since 01 Apr 2018
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 24 May 2016
Monique Johnson - Director (Inactive)
Appointment date: 09 Apr 2008
Termination date: 05 Oct 2011
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 10 Jun 2011
Andark Business Limited
Unit A, Building 1, 100 Bush Road
B T Walton Business Limited
Unit A, Building 1, 100 Bush Road
Management Accountants Mgb Limited
Unit A, Building 1, 100 Bush Road
Bush Road Accounting Limited
Unit A, Building 1, 100 Bush Rd
Ehealth Consulting Limited
Unit E 2/100 Bush Road
Sustainable Properties (anderson) Limited
Unit A, Building 1, 100 Bush Road
Astute Education Consulting Limited
331 Rosedale Road
Forest New Zealand Limited
27c William Pickering Drive
No-1 Homecare Limited
6 Tarndale Grove
No-1 Property Limited
6 Tarndale Grove
Olsen Daycare Limited
5 William Laurie Place
Peninsula Childcare Limited
Unit 2, 327 Albany Highway