Daisychain Kids Limited, a registered company, was launched on 02 Apr 2007. 9429033494999 is the New Zealand Business Number it was issued. "Internet only retailing" (business classification G431050) is how the company was classified. The company has been managed by 5 directors: Martin Pettigrew - an active director whose contract started on 01 Apr 2013,
Colin Foster - an inactive director whose contract started on 06 May 2009 and was terminated on 01 Apr 2013,
Melinda Thomson - an inactive director whose contract started on 06 May 2009 and was terminated on 01 Apr 2013,
Nicola Kata Vitasovich - an inactive director whose contract started on 02 Apr 2007 and was terminated on 06 May 2009,
Steve Gregg - an inactive director whose contract started on 03 Apr 2007 and was terminated on 06 May 2009.
Last updated on 24 Apr 2024, BizDb's data contains detailed information about 1 address: 605 Domain Road, Rd 1, Oxford, 7495 (category: physical, registered).
Daisychain Kids Limited had been using 587 Domain Road, Rd 1, Oxford as their registered address up until 07 Jul 2021.
Previous names used by the company, as we established at BizDb, included: from 02 Apr 2007 to 07 May 2009 they were called Daisychain Kids Sunshades Limited.
A single entity controls all company shares (exactly 50 shares) - Pettigrew, Martin - located at 7495, Rd 1, Oxford.
Principal place of activity
6 Alexander Court, Pukekohe, Auckland, 2120 New Zealand
Previous addresses
Address: 587 Domain Road, Rd 1, Oxford, 7495 New Zealand
Registered & physical address used from 22 Jun 2020 to 07 Jul 2021
Address: 54 Rands Road, Rd1, Rangiora, 7471 New Zealand
Registered & physical address used from 27 Aug 2018 to 22 Jun 2020
Address: 6 Alexander Court, Pukekohe, 2120 New Zealand
Registered & physical address used from 24 Apr 2013 to 27 Aug 2018
Address: 34 Dinton Street, Russley, Christchurch, 8042 New Zealand
Registered & physical address used from 09 Mar 2012 to 24 Apr 2013
Address: 11 Queens Avenue, Waikuku Beach, Waimakariri, 7402 New Zealand
Registered & physical address used from 28 Apr 2010 to 09 Mar 2012
Address: 46 Perry Street, Papanui, Christchurch, 8053
Physical & registered address used from 13 May 2009 to 28 Apr 2010
Address: 9 Millais Street, Grey Lynn, Auckland
Registered & physical address used from 31 Jan 2008 to 13 May 2009
Address: 73 Sussex Street, Grey Lynn, Auckland
Physical & registered address used from 21 Aug 2007 to 31 Jan 2008
Address: 34 Monte Casino Place, Birkenhead, Auckland
Registered & physical address used from 02 Apr 2007 to 21 Aug 2007
Basic Financial info
Total number of Shares: 50
Annual return filing month: May
Annual return last filed: 04 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Individual | Pettigrew, Martin |
Rd 1 Oxford 7495 New Zealand |
16 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gregg, Steven John |
Grey Lynn |
02 Apr 2007 - 24 Jan 2008 |
Individual | Thomson, Melinda |
Russley Christchurch 8042 New Zealand |
06 May 2009 - 16 Apr 2013 |
Individual | Foster, Colin |
Russley Christchurch 8042 New Zealand |
06 May 2009 - 16 Apr 2013 |
Martin Pettigrew - Director
Appointment date: 01 Apr 2013
Address: Rd 1, Oxford, 7495 New Zealand
Address used since 29 Jun 2021
Address: Rd 1, Oxford, 7495 New Zealand
Address used since 12 Jun 2020
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 22 Aug 2016
Address: Rd 1, Rangiora, 7471 New Zealand
Address used since 19 Aug 2018
Colin Foster - Director (Inactive)
Appointment date: 06 May 2009
Termination date: 01 Apr 2013
Address: Russley, Christchurch, 8042 New Zealand
Address used since 01 Feb 2012
Melinda Thomson - Director (Inactive)
Appointment date: 06 May 2009
Termination date: 01 Apr 2013
Address: Russley, Christchurch, 8042 New Zealand
Address used since 01 Feb 2012
Nicola Kata Vitasovich - Director (Inactive)
Appointment date: 02 Apr 2007
Termination date: 06 May 2009
Address: Grey Lynn, Auckland,
Address used since 24 Jan 2008
Steve Gregg - Director (Inactive)
Appointment date: 03 Apr 2007
Termination date: 06 May 2009
Address: Grey Lynn, Auckland,
Address used since 03 Apr 2007
Sterling Construction Limited
33a Carlton Road
Smith Rental Company Limited
33a Carlton Road
Happymobile.co.nz Limited
2 Alexander Court
Papakura Electrical Limited
17 Alexander Court
Collie Rd Projects Limited
21 Birch Road
Laechim Nominees Limited
27 Carlton Road
Bedroom Door Limited
Suite 1, 152 Manukau Road
Carried Away Coffins Limited
22a Carlton Road
Edible Gardens Nz Limited
17 Hall Street
Huski Limited
18 Alexander Court
The Trade Shop Limited
3 Harris St
Total Automotive Services Limited
140 Manukau Road