Shortcuts

Kidsnewzealand Limited

Type: NZ Limited Company (Ltd)
9429034791363
NZBN
1629333
Company Number
Registered
Company Status
Current address
Suite 1, 236 Great South Road
Drury
Drury 2113
New Zealand
Registered & physical address used since 24 Mar 2017

Kidsnewzealand Limited, a registered company, was incorporated on 29 Apr 2005. 9429034791363 is the NZBN it was issued. The company has been run by 14 directors: Heidi Elizabeth Bauer Ivory Boulger - an active director whose contract began on 08 Jul 2016,
Owen Leonard James O'connor - an inactive director whose contract began on 12 Apr 2013 and was terminated on 08 Jul 2016,
Nicole Marie Sheffield - an inactive director whose contract began on 24 Jun 2014 and was terminated on 08 Jul 2016,
Kevin Michael Lawlor - an inactive director whose contract began on 01 Jul 2016 and was terminated on 08 Jul 2016,
Stacey Lee Brown - an inactive director whose contract began on 23 May 2014 and was terminated on 01 Jul 2016.
Updated on 17 May 2022, our database contains detailed information about 1 address: Suite 1, 236 Great South Road, Drury, Drury, 2113 (types include: registered, physical).
Kidsnewzealand Limited had been using Level 3, 16 College Hill, Freemans Bay, Auckland as their registered address up to 24 Mar 2017.
Former names used by the company, as we managed to find at BizDb, included: from 29 Apr 2005 to 29 Apr 2005 they were called Yattendon Limited.
One entity controls all company shares (exactly 100 shares) - Heidi Boulger - located at 2113, Riverhead, Riverhead.

Addresses

Previous addresses

Address: Level 3, 16 College Hill, Freemans Bay, Auckland, 1011 New Zealand

Registered & physical address used from 25 Feb 2015 to 24 Mar 2017

Address: Level 35, 23 Albert Street, Auckland, 1140 New Zealand

Registered & physical address used from 19 Apr 2013 to 25 Feb 2015

Address: Level 14, 10 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand

Registered address used from 15 May 2012 to 19 Apr 2013

Address: 38 Whittaker Place, Auckland, 1010 New Zealand

Physical address used from 08 May 2012 to 19 Apr 2013

Address: 38 Whittaker Place, Auckland, 1010 New Zealand

Registered address used from 08 May 2012 to 15 May 2012

Address: Level 14, 10 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 25 Nov 2011 to 08 May 2012

Address: 38 Whittaker Place, Auckland New Zealand

Physical & registered address used from 21 Apr 2010 to 25 Nov 2011

Address: Level 12, 48 Emily Place, Auckland City, Auckland

Registered & physical address used from 07 May 2007 to 21 Apr 2010

Address: 3 Yattendon Raod, St Heliers, Auckland

Physical address used from 29 Apr 2005 to 07 May 2007

Address: 3 Yattendon Road, St Heliers, Auckland

Registered address used from 29 Apr 2005 to 07 May 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Financial report filing month: June

Annual return last filed: 14 Mar 2022


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Heidi Elizabeth Bauer Ivory Boulger Riverhead
Riverhead
0820
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Kidspot.com.au Pty Limited
Individual Karen May Scott St Heliers
Auckland

New Zealand
Other Null - Kidspot.com.au Pty Limited
Directors

Heidi Elizabeth Bauer Ivory Boulger - Director

Appointment date: 08 Jul 2016

Address: Riverhead, Riverhead, 0820 New Zealand

Address used since 08 Jul 2016


Owen Leonard James O'connor - Director (Inactive)

Appointment date: 12 Apr 2013

Termination date: 08 Jul 2016

ASIC Name: Kidspot.com.au Pty Ltd

Address: Surry Hills, Nsw, 2010 Australia

Address: Monterey, New South Wales, 2217 Australia

Address used since 12 Apr 2013

Address: Surry Hills, Nsw, 2010 Australia


Nicole Marie Sheffield - Director (Inactive)

Appointment date: 24 Jun 2014

Termination date: 08 Jul 2016

ASIC Name: News Life Media Pty Limited

Address: Surry Hills, Nsw, 2010 Australia

Address: Lindfield, New South Wales, 2070 Australia

Address used since 24 Jun 2014

Address: Surry Hills, Nsw, 2010 Australia


Kevin Michael Lawlor - Director (Inactive)

Appointment date: 01 Jul 2016

Termination date: 08 Jul 2016

ASIC Name: Kidspot.com.au Pty Ltd

Address: Surry Hills, Nsw, 2010 Australia

Address: Surry Hills, Nsw, 2010 Australia

Address: Annandale, Nsw, 2038 Australia

Address used since 01 Jul 2016


Stacey Lee Brown - Director (Inactive)

Appointment date: 23 May 2014

Termination date: 01 Jul 2016

ASIC Name: Kidspot.com.au Pty Ltd

Address: Willoughby, New South Wales, 2068 Australia

Address used since 23 May 2014

Address: Surry Hills, Nsw, 2010 Australia

Address: Surry Hills, Nsw, 2010 Australia


Alastair Paul Sinton - Director (Inactive)

Appointment date: 02 Oct 2013

Termination date: 23 May 2014

Address: North Curl Curl, New South Wales, 2099 Australia

Address used since 02 Oct 2013


Stephen Philip Rue - Director (Inactive)

Appointment date: 12 Sep 2011

Termination date: 27 Sep 2013

Address: St Ives, NSW 2075 Australia

Address used since 12 Sep 2011


Keith Douglas Brodie - Director (Inactive)

Appointment date: 04 Jul 2011

Termination date: 12 Apr 2013

Address: Epping, Nsw, 2121 Australia

Address used since 04 Jul 2011


Sandra Margaret Hook - Director (Inactive)

Appointment date: 12 Sep 2011

Termination date: 31 Jan 2012

Address: Balmain, NSW 2041 Australia

Address used since 12 Sep 2011


Richard John Freudenstein - Director (Inactive)

Appointment date: 12 Sep 2011

Termination date: 30 Nov 2011

Address: Mosman, NSW 2088 Australia

Address used since 12 Sep 2011


Katie May - Director (Inactive)

Appointment date: 23 May 2007

Termination date: 04 Jul 2011

Address: Austin, Texas 78746, United States Of America,

Address used since 23 May 2007


Philip Carey Brown - Director (Inactive)

Appointment date: 21 Jun 2011

Termination date: 04 Jul 2011

Address: Rowville, Victoria, 3178 Australia

Address used since 21 Jun 2011


Karen May Scott - Director (Inactive)

Appointment date: 29 Apr 2005

Termination date: 22 Jun 2011

Address: Rd 3, Albany, 0793 New Zealand

Address used since 14 Apr 2010


Irvin Peter Rockman - Director (Inactive)

Appointment date: 23 May 2007

Termination date: 08 Nov 2010

Address: Armadle, Melbourne 3143, Victoria, Australia,

Address used since 23 May 2007

Nearby companies

Hopson Investments Limited
1/236 Great South Road

T & L Farm Holdings Limited
1/236 Great South Road

Worx Eng Limited
1/236 Great South Road

Puriri Lane Limited
Suite 1, 236 Great South Road

Hale Engineering Limited
1/236 Great South Road

Onroad Rentals Limited
1/236 Great South Road