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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Heidi Elizabeth Bauer Ivory Boulger |
Riverhead Riverhead 0820 New Zealand |
22 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Kidspot.com.au Pty Limited | 25 May 2007 - 22 Jul 2016 | |
Individual | Karen May Scott |
St Heliers Auckland New Zealand |
29 Apr 2005 - 04 Jul 2011 |
Other | Null - Kidspot.com.au Pty Limited | 25 May 2007 - 22 Jul 2016 |
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
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