Safe Kids In Daily Supervision Limited, a registered company, was started on 24 Mar 2010. 9429031604291 is the NZBN it was issued. "Child care service" (ANZSIC Q871010) is how the company was categorised. The company has been supervised by 10 directors: Sharleen Anne Mckinnon - an active director whose contract began on 25 Feb 2021,
Gael Elizabeth Filipinni - an active director whose contract began on 26 Mar 2024,
Craig Andrew Napier - an inactive director whose contract began on 25 Feb 2021 and was terminated on 16 Feb 2024,
Dawn Marie Engelbrecht - an inactive director whose contract began on 24 Mar 2010 and was terminated on 31 Dec 2023,
Scott Anthony De'cent - an inactive director whose contract began on 29 Jul 2021 and was terminated on 22 Nov 2021.
Updated on 22 Apr 2024, BizDb's database contains detailed information about 4 addresses this company registered, namely: 62A Diana Drive, Glenfield, Auckland, 0627 (office address),
62A Diana Drive, Glenfield, Auckland, 0627 (postal address),
62A Diana Drive, Wairau Valley, Auckland, 0627 (delivery address),
62A Diana Drive, Wairau Valley, Auckland, 0627 (physical address) among others.
Safe Kids In Daily Supervision Limited had been using 62A Diana Drive, Glenfield, Auckland as their physical address until 04 Apr 2019.
Other names used by this company, as we identified at BizDb, included: from 24 Mar 2010 to 29 Mar 2010 they were called Skids New Zealand Limited.
A single entity owns all company shares (exactly 1211998 shares) - Kiwi Kids Education Group Limited - located at 0627, Wairau Valley, Auckland.
Other active addresses
Principal place of activity
62a Diana Drive, Glenfield, Auckland, 0627 New Zealand
Previous addresses
Address #1: 62a Diana Drive, Glenfield, Auckland, 0627 New Zealand
Physical & registered address used from 10 Feb 2017 to 04 Apr 2019
Address #2: 62a Diana Drive, Glenfield, Auckland, 2010 New Zealand
Physical & registered address used from 09 Feb 2017 to 10 Feb 2017
Address #3: 9 Lockhart Place, Mount Wellington, Auckland, 1060 New Zealand
Physical & registered address used from 10 Feb 2011 to 09 Feb 2017
Address #4: 152 Pakuranga Road, Pakuranga New Zealand
Registered & physical address used from 24 Mar 2010 to 10 Feb 2011
Basic Financial info
Total number of Shares: 1211998
Annual return filing month: February
Annual return last filed: 05 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1211998 | |||
Entity (NZ Limited Company) | Kiwi Kids Education Group Limited Shareholder NZBN: 9429030305380 |
Wairau Valley Auckland 0627 New Zealand |
12 Jun 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Engelbrecht, Dawn Marie |
East Tamaki Auckland 2016 New Zealand |
10 Feb 2014 - 12 Jun 2014 |
Entity | Kiwi Kids Education Group Limited Shareholder NZBN: 9429030305380 Company Number: 4360047 |
14 May 2013 - 10 Feb 2014 | |
Individual | Parsons, Beverly Anne |
Mount Eden Auckland 1024 New Zealand |
24 Mar 2010 - 14 May 2013 |
Entity | Kiwi Kids Education Group Limited Shareholder NZBN: 9429030305380 Company Number: 4360047 |
14 May 2013 - 10 Feb 2014 | |
Individual | Parsons, Beverly Anne |
Mount Eden Auckland 1024 New Zealand |
10 Feb 2014 - 12 Jun 2014 |
Individual | Bartels, Christine |
Hillcrest Auckland 0627 New Zealand |
10 Feb 2014 - 12 Jun 2014 |
Individual | Engelbrecht, Dawn Marie |
East Tamaki Auckland 2016 New Zealand |
24 Mar 2010 - 14 May 2013 |
Director | Engelbrecht, Dawn Marie |
East Tamaki Auckland 2016 New Zealand |
10 Feb 2014 - 12 Jun 2014 |
Director | Beverly Anne Parsons |
Mount Eden Auckland 1024 New Zealand |
10 Feb 2014 - 12 Jun 2014 |
Individual | Bartels, Christine |
Hillcrest Auckland 0627 New Zealand |
09 Oct 2012 - 14 May 2013 |
Director | Christine Bartels |
Hillcrest Auckland 0627 New Zealand |
10 Feb 2014 - 12 Jun 2014 |
Ultimate Holding Company
Sharleen Anne Mckinnon - Director
Appointment date: 25 Feb 2021
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 25 Feb 2021
Gael Elizabeth Filipinni - Director
Appointment date: 26 Mar 2024
Address: Red Hill South, Victoria, 3144 Australia
Address used since 26 Mar 2024
Craig Andrew Napier - Director (Inactive)
Appointment date: 25 Feb 2021
Termination date: 16 Feb 2024
Address: Corinda, Queensland, 4075 Australia
Address used since 25 Feb 2021
Dawn Marie Engelbrecht - Director (Inactive)
Appointment date: 24 Mar 2010
Termination date: 31 Dec 2023
Address: Karaka, Papakura, 2113 New Zealand
Address used since 05 Oct 2016
Scott Anthony De'cent - Director (Inactive)
Appointment date: 29 Jul 2021
Termination date: 22 Nov 2021
Address: Bundaberg, Queensland, 4670 Australia
Address used since 01 Nov 2021
Address: Victoria, 3121 Australia
Address used since 29 Jul 2021
Christopher Thomas Twible - Director (Inactive)
Appointment date: 18 Mar 2019
Termination date: 26 May 2021
ASIC Name: Junior Adventures Group Pty Ltd
Address: Glen Iris, Vic 3146, Australia
Address used since 18 Mar 2019
Address: 1183 Toorak Road, Camberwell, Vic 3124, Australia
Kathleen Kyle - Director (Inactive)
Appointment date: 18 Mar 2019
Termination date: 10 Oct 2019
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 23 Apr 2019
Sinead Margaret Ryan - Director (Inactive)
Appointment date: 18 Mar 2019
Termination date: 23 Apr 2019
ASIC Name: Junior Adventures Group Pty Ltd
Address: 1183 Toorak Road, Camberwell, Vic 3124, Australia
Address: Bright, Vic 3741, Australia
Address used since 18 Mar 2019
Beverly Anne Parsons - Director (Inactive)
Appointment date: 24 Mar 2010
Termination date: 18 Mar 2019
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Feb 2013
Christine Bartels - Director (Inactive)
Appointment date: 28 Sep 2012
Termination date: 18 Mar 2019
Address: Northcote, Auckland, 0627 New Zealand
Address used since 01 Feb 2018
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 28 Sep 2012
Cheer & Dance Brands Limited
62b Diana Drive
Vauxhall Devonport Limited
62b Diana Drive
Richmaur Holdings Limited
Flat 2, 62 Diana Drive
Ac Autos Limited
1 Ashfield Road
Glenfield Panelbeaters & Painters Limited
1 Ashfield Road
Saunders Automotive Limited
3 Ashfield Road
Apple Tree Childcare Centre Limited
6 Hamilton Place
Brightside Education Limited
122 Wairau Road
J & T Kids Care Limited
252b Wairau Road
Kids Republic Limited
48 Normanton Street
Moonlight Education Limited
2/3 Ondine Place
Precious Years Learning Centre Limited
204 Archers Road