Kidlywinks Childcare Limited, a registered company, was started on 16 Jun 2008. 9429032746143 is the number it was issued. ""Kindergarten, pre-school operation - except child minding centre"" (ANZSIC P801010) is how the company is classified. The company has been managed by 5 directors: Elizabeth Mccaul - an active director whose contract began on 16 Jun 2008,
Catherine Frances Mccaul - an active director whose contract began on 14 May 2019,
Carl Timothy Robson - an active director whose contract began on 01 May 2020,
Siobhan Marie Robson - an inactive director whose contract began on 16 Jun 2008 and was terminated on 04 Jan 2019,
Brigid Mary Hodson - an inactive director whose contract began on 16 Jun 2008 and was terminated on 01 Nov 2011.
Updated on 24 Mar 2024, our data contains detailed information about 1 address: 20 Islington Street, Trentham, Upper Hutt, 5018 (type: registered, postal).
Kidlywinks Childcare Limited had been using 71 Colson Street, Avalon, Lower Hutt as their registered address up until 22 May 2019.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group consists of 33 shares (33%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 34 shares (34%). Finally we have the third share allotment (33 shares 33%) made up of 1 entity.
Principal place of activity
20 Islington Street, Trentham, Upper Hutt, 5018 New Zealand
Previous address
Address #1: 71 Colson Street, Avalon, Lower Hutt, 5011 New Zealand
Registered address used from 16 Jun 2008 to 22 May 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Individual | Mccaul, Catherine Frances |
Trentham Upper Hutt 5018 New Zealand |
17 Mar 2012 - |
Shares Allocation #2 Number of Shares: 34 | |||
Individual | Robson, Carl Timothy |
Avalon Lower Hutt 5011 New Zealand |
13 May 2020 - |
Shares Allocation #3 Number of Shares: 33 | |||
Individual | Mccaul, Elizabeth |
Trentham Upper Hutt 5018 New Zealand |
16 Jun 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hodson, Brigid Mary |
Upper Hutt New Zealand |
16 Jun 2008 - 10 Nov 2011 |
Individual | Robson, Carl Trevor |
Avalon Lower Hutt 5011 New Zealand |
13 May 2020 - 13 May 2020 |
Individual | Robson, Siobhan Marie |
Avalon Lower Hutt New Zealand |
16 Jun 2008 - 14 May 2019 |
Elizabeth Mccaul - Director
Appointment date: 16 Jun 2008
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 16 Jun 2008
Catherine Frances Mccaul - Director
Appointment date: 14 May 2019
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 14 May 2019
Carl Timothy Robson - Director
Appointment date: 01 May 2020
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 01 May 2020
Siobhan Marie Robson - Director (Inactive)
Appointment date: 16 Jun 2008
Termination date: 04 Jan 2019
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 16 Jun 2008
Brigid Mary Hodson - Director (Inactive)
Appointment date: 16 Jun 2008
Termination date: 01 Nov 2011
Address: Upper Hutt, 5018 New Zealand
Address used since 16 Jun 2008
Mcrob Investments Limited
71 Colson Street
Ixion Motorcycle Club Incorporated
71 Colson Street
Total Tech Support Limited
1058 High Street
Avalon Beauty Shoppe Limited
1037 High Street
A&g Patel Limited
1037 High Street
Taylor Building Services Limited
1019 High Street
Aroha Montessori Limited
69 Rutherford Street
Castle Kids Early Childhood Centre Limited
Finman Services Limited
Childcare & Learning Group (nz) Limited
5 Daly Street
Childspace Limited
Level 6, Westfield Tower
High Five Early Education Centre Limited
Level 3, 21-29 Broderick Road
Premium Preschool Limited
31 Perry St