Annabel's Educare Holdings Limited, a registered company, was launched on 23 Jan 2008. 9429032939170 is the NZ business identifier it was issued. The company has been managed by 2 directors: Annabel Kate Sloss - an active director whose contract started on 23 Jan 2008,
Hamish Guy Ensor - an active director whose contract started on 23 Jan 2008.
Last updated on 16 Apr 2024, the BizDb database contains detailed information about 1 address: 34 Allen Street, Christchurch Central, Christchurch, 8011 (type: registered, service).
Annabel's Educare Holdings Limited had been using Level 3, 50 Victoria Street, Christchurch as their physical address up until 29 Mar 2022.
A total of 1000 shares are allocated to 4 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 500 shares (50 per cent).
Previous addresses
Address #1: Level 3, 50 Victoria Street, Christchurch, 8013 New Zealand
Physical & registered address used from 20 Feb 2017 to 29 Mar 2022
Address #2: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 10 May 2016 to 20 Feb 2017
Address #3: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered address used from 22 Feb 2012 to 10 May 2016
Address #4: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered address used from 17 Feb 2011 to 22 Feb 2012
Address #5: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Physical address used from 17 Feb 2011 to 10 May 2016
Address #6: 2nd Floor, 137 Victoria Street, Christchurch New Zealand
Registered & physical address used from 04 Feb 2008 to 17 Feb 2011
Address #7: 2 Floor, 137 Victoria Street, Christchurch
Registered & physical address used from 23 Jan 2008 to 04 Feb 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Ensor, Hamish Guy |
Cashmere Christchurch 8022 New Zealand |
23 Jan 2008 - |
Individual | Sloss, Annabel Kate |
Papanui Christchurch 8053 New Zealand |
23 Jan 2008 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Ensor, Hamish Guy |
Cashmere Christchurch 8022 New Zealand |
23 Jan 2008 - |
Individual | Tavendale, Mark Jonathan |
84 Gloucester Street Christchurch New Zealand |
23 Jan 2008 - |
Annabel Kate Sloss - Director
Appointment date: 23 Jan 2008
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 08 Mar 2021
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 08 Feb 2010
Hamish Guy Ensor - Director
Appointment date: 23 Jan 2008
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 21 Mar 2022
Address: Westmorland, Christchurch 8025, New Zealand
Address used since 24 Feb 2010
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street