Jigsaw Preschools Limited was started on 25 Aug 2010 and issued a business number of 9429031407595. The registered LTD company has been run by 2 directors: Patricia Ann Ireland - an active director whose contract started on 25 Aug 2010,
Hamish Robert Kay Ireland - an inactive director whose contract started on 25 Aug 2010 and was terminated on 28 Sep 2012.
According to our information (last updated on 18 Apr 2024), the company registered 1 address: 42B Glandovey Road, Fendalton, Christchurch, 8052 (types include: physical, registered).
Up to 13 Oct 2021, Jigsaw Preschools Limited had been using 15 Jacksons Road, Merivale, Christchurch as their registered address.
A total of 100 shares are allocated to 2 groups (3 shareholders in total). When considering the first group, 10 shares are held by 1 entity, namely:
Ireland, Patricia Ann (an individual) located at Fendalton, Christchurch postcode 8052.
The 2nd group consists of 2 shareholders, holds 90% shares (exactly 90 shares) and includes
Thc Trustees Limited - located at Fendalton, Christchurch,
Ireland, Patricia Ann - located at Fendalton, Christchurch. Jigsaw Preschools Limited has been classified as "Pre-school centre operation - except child minding centre" (business classification P801020).
Previous addresses
Address: 15 Jacksons Road, Merivale, Christchurch, 8014 New Zealand
Registered & physical address used from 13 Sep 2018 to 13 Oct 2021
Address: L3, 134 Oxford Terrace, Christchurch, 8011 New Zealand
Physical & registered address used from 06 Aug 2018 to 13 Sep 2018
Address: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 10 Jul 2015 to 06 Aug 2018
Address: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 28 Nov 2013 to 10 Jul 2015
Address: 38 Orchard Road, Christchurch Airport, Christchurch, 8053 New Zealand
Registered & physical address used from 24 Jul 2013 to 28 Nov 2013
Address: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 10 Jun 2011 to 24 Jul 2013
Address: C/- Duns Limited, Level 16, Pwc Centre, 119 Armagh Street, Christchuch, 8141 New Zealand
Registered & physical address used from 25 Aug 2010 to 10 Jun 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 11 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Ireland, Patricia Ann |
Fendalton Christchurch 8052 New Zealand |
25 Aug 2010 - |
Shares Allocation #2 Number of Shares: 90 | |||
Entity (NZ Limited Company) | Thc Trustees Limited Shareholder NZBN: 9429030196650 |
Fendalton Christchurch 8052 New Zealand |
26 Aug 2013 - |
Individual | Ireland, Patricia Ann |
Fendalton Christchurch 8052 New Zealand |
25 Aug 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dallison, John Victor |
Merivale Christchurch 8014 New Zealand |
25 Aug 2010 - 26 Aug 2013 |
Individual | Ireland, Hamish Robert Kay |
Merivale Christchurch 8014 New Zealand |
25 Aug 2010 - 26 Aug 2013 |
Director | Ireland, Patricia Ann |
Merivale Christchurch 8014 New Zealand |
25 Aug 2010 - 05 Oct 2015 |
Director | Hamish Robert Kay Ireland |
Merivale Christchurch 8014 New Zealand |
25 Aug 2010 - 26 Aug 2013 |
Patricia Ann Ireland - Director
Appointment date: 25 Aug 2010
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 05 Oct 2021
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 25 Aug 2010
Hamish Robert Kay Ireland - Director (Inactive)
Appointment date: 25 Aug 2010
Termination date: 28 Sep 2012
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 25 Aug 2010
French Bakery Limited
L3, 134 Oxford Terrace
Bunny Finance Limited
L3, 134 Oxford Terrace
Close Quarters Holdings Limited
L3, 134 Oxford Terrace
Taoco Nz Limited
L3, 134 Oxford Terrace
Safe Site Essentials Limited
L3, 134 Oxford Terrace
James Milne Holdings Limited
L3, 134 Oxford Terrace
First Learners Limited
Walker Davey Ltd
Keane Enterprises Limited
293 Durham Street
Little Beans Preschool Limited
50 Victoria Street
Nests New Zealand Limited
Level 5, Forsyth Barr House
Tino E Tasi Limited
Unit 3, 245 St Asaph Street
Walnut Tree Preschool Limited
575 Colombo Street