My After School Headquarters Limited was started on 16 Dec 2011 and issued an NZ business identifier of 9429030846340. This in liquidation LTD company has been managed by 1 director, named Craig Alan Fortune - an active director whose contract began on 16 Dec 2011.
As stated in the BizDb data (updated on 07 Apr 2024), the company uses 6 addresess: Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 (registered address),
Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 (service address),
83, Buchan Street, Christchurch, 8023 (registered address),
83, Buchan Street, Christchurch, 8023 (service address) among others.
Until 18 Mar 2020, My After School Headquarters Limited had been using Unit 1, 198, Antigua Street, Christchurch as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Fortune, Craig Alan (a director) located at Sydenham, Christchurch postcode 8023.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Pickard, Nicole Maree - located at Sydenham, Christchurch. My After School Headquarters Limited is categorised as "Child care service" (business classification Q871010).
Other active addresses
Address #4: 83 Buchan Street, Sydenham, Christchurch, 8023 New Zealand
Office & delivery address used from 28 Feb 2023
Address #5: 83, Buchan Street, Christchurch, 8023 New Zealand
Registered & service address used from 08 Mar 2023
Address #6: Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & service address used from 18 Mar 2024
Principal place of activity
132d Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: Unit 1, 198, Antigua Street, Christchurch, 8011 New Zealand
Physical & registered address used from 19 Feb 2018 to 18 Mar 2020
Address #2: 173b Waltham Road, Sydenham, Christchurch, 8023 New Zealand
Physical address used from 11 Feb 2016 to 19 Feb 2018
Address #3: 173b Waltham Road, Sydenham, Christchurch, 8023 New Zealand
Registered address used from 14 Jan 2016 to 19 Feb 2018
Address #4: 29b Coleridge Street, Sydenham, Christchurch, 8023 New Zealand
Physical address used from 06 Mar 2015 to 11 Feb 2016
Address #5: 29b Coleridge Street, Sydenham, Christchurch, 8023 New Zealand
Registered address used from 06 Mar 2015 to 14 Jan 2016
Address #6: 135 Bristol Street, Saint Albans, Christchurch, 8014 New Zealand
Physical & registered address used from 16 Dec 2011 to 06 Mar 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 28 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Fortune, Craig Alan |
Sydenham Christchurch 8023 New Zealand |
16 Dec 2011 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Pickard, Nicole Maree |
Sydenham Christchurch 8023 New Zealand |
16 Dec 2011 - |
Craig Alan Fortune - Director
Appointment date: 16 Dec 2011
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 01 Feb 2024
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 16 Dec 2011
Discoveries Club Limited
202 Antigua Street
Miners Den Limited
202 Antigua Street
North Canterbury Rural Support Trust
C/o Dorothy Oakley
Kmr Holdings Private Limited
Unit 2, 212 Antigua Street
Student Christian Movement (aotearoa) Incorporated
7 Halkett Street
Bknz International Limited
Unit 19, 212 Antigua Street
Authentic Teaching Limited
62 Somerfield Street
Grow Canterbury Limited
10 Welles Street
Keeping Kids In Contact Limited
C/-heather Trent
Mash International Limited
Unit 1, 198 Antigua Street
Portobelo Properties Limited
Level 4, 123 Victoria Street
Willows Childcare Limited
6e Pope Street