Rock My Baby Limited was started on 25 May 2006 and issued a number of 9429034121269. The registered LTD company has been managed by 3 directors: Ursula Suzanne Blanche Maidens - an active director whose contract began on 25 May 2006,
Peter Richard Maidens - an active director whose contract began on 09 Oct 2009,
Nadine Mary Williams - an inactive director whose contract began on 25 May 2006 and was terminated on 15 Jan 2007.
As stated in BizDb's database (last updated on 04 Apr 2024), this company uses 5 addresess: Po Box 8720, Havelock North, Havelock North, 4157 (postal address),
Shop 4, 4 Donnelly Street, Havelock North, Havelock North, 4130 (office address),
Shop 4, 4 Donnelly Street, Havelock North, Havelock North, 4130 (delivery address),
Shop 4, 4 Donnelly Street, Havelock North, Havelock North, 4130 (registered address) among others.
Up until 05 Feb 2019, Rock My Baby Limited had been using Te Mata Road, Havelock North as their physical address.
A total of 120 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 60 shares are held by 1 entity, namely:
Maidens, Ursula Suzanne Blanche (an individual) located at Havelock North, Havelock North postcode 4130.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 60 shares) and includes
Maidens, Peter Richard - located at Havelock North, Havelock North. Rock My Baby Limited was categorised as "Kindergarten, pre-school operation - except child minding centre" (business classification P801010).
Other active addresses
Address #4: Po Box 8720, Havelock North, Havelock North, 4157 New Zealand
Postal address used from 11 May 2020
Address #5: Shop 4, 4 Donnelly Street, Havelock North, Havelock North, 4130 New Zealand
Office & delivery address used from 11 May 2020
Principal place of activity
Shop 4, 4 Donnelly Street, Havelock North, Havelock North, 4130 New Zealand
Previous addresses
Address #1: Te Mata Road, Havelock North, 4157 New Zealand
Physical & registered address used from 05 Dec 2012 to 05 Feb 2019
Address #2: Cnr Eastbourne & Market Streets, Hastings New Zealand
Registered & physical address used from 16 Oct 2009 to 05 Dec 2012
Address #3: 326 Te Mata Road, Rd 12, Havelock North, Hawkes Bay
Physical & registered address used from 04 May 2009 to 16 Oct 2009
Address #4: 14 Scott Place, Havelock North, Hawkes Bay
Registered & physical address used from 26 Mar 2007 to 04 May 2009
Address #5: 942 Riverslea Road South, Hastings
Registered & physical address used from 25 May 2006 to 26 Mar 2007
Basic Financial info
Total number of Shares: 120
Annual return filing month: March
Annual return last filed: 26 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Maidens, Ursula Suzanne Blanche |
Havelock North Havelock North 4130 New Zealand |
25 May 2006 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Maidens, Peter Richard |
Havelock North Havelock North 4130 New Zealand |
07 Nov 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Williams, Nadine Mary |
Rd 12 Havelock North |
25 May 2006 - 27 Jun 2010 |
Ursula Suzanne Blanche Maidens - Director
Appointment date: 25 May 2006
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Apr 2018
Address: Rd 12, Havelock North, 4294 New Zealand
Address used since 22 Apr 2010
Peter Richard Maidens - Director
Appointment date: 09 Oct 2009
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Apr 2018
Address: Rd 12, Havelock North, 4294 New Zealand
Address used since 22 Apr 2010
Nadine Mary Williams - Director (Inactive)
Appointment date: 25 May 2006
Termination date: 15 Jan 2007
Address: Rd 12, Havelock North,
Address used since 25 May 2006
M. G. Evans Decorating Supplies Limited
176 Te Mata Road
In4m Per4mance Limited
2/225 Te Mata Road
Elpine Investments Limited
9 Belmont Street
Syracusia Investments Limited
17 Palmbrook Avenue
The Reverse Mortgage Company Limited
17 Palmbrook Avenue
Ah Consulting Limited
17 Palmbrook Avenue
Launch Ael Limited
111 Avenue Road East
Lumsden Kindergarten And Childcare Centre Limited
209 Lumsden Road
Nelson Park Kindergarten, Toddler And Baby Limited
Suite 1, 202 Eastbourne Street
Rockmybaby Homebased Childcare Limited
326 Te Mata Road
Sovereign Star Limited
414 Williams Street
Spring Education Limited
1/202 Eastbourne Street West