Lumsden Kindergarten and Childcare Centre Limited was launched on 01 Jul 2004 and issued an NZ business identifier of 9429035348849. This registered LTD company has been managed by 5 directors: Rakelle Mary Ru Bay - an active director whose contract began on 07 Apr 2009,
Rakelle Rubay - an active director whose contract began on 07 Apr 2009,
Kirk James Wotherspoon - an active director whose contract began on 06 Nov 2020,
Margaret Patricia Seton - an inactive director whose contract began on 01 Jul 2004 and was terminated on 06 Nov 2020,
John Andrew Gowans Seton - an inactive director whose contract began on 07 Apr 2009 and was terminated on 06 Nov 2020.
According to BizDb's data (updated on 16 Apr 2024), the company registered 1 address: 209 Lumsden Road, Akina, Hastings, 4122 (types include: registered, physical).
Up to 14 Sep 2021, Lumsden Kindergarten and Childcare Centre Limited had been using 3 London Street, Hamilton Central, Hamilton as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Wotherspoon, Elizabeth Alison (an individual) located at Rd 3, Hamilton postcode 3283.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Ru Bay, Rakelle Mary - located at Clive, Clive. Lumsden Kindergarten and Childcare Centre Limited was classified as "Kindergarten, pre-school operation - except child minding centre" (ANZSIC P801010).
Principal place of activity
209 Lumsden Road, Akina, Hastings, 4122 New Zealand
Previous addresses
Address: 3 London Street, Hamilton Central, Hamilton, 3204 New Zealand
Registered & physical address used from 05 May 2021 to 14 Sep 2021
Address: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Physical & registered address used from 29 Oct 2019 to 05 May 2021
Address: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 07 Jun 2016 to 29 Oct 2019
Address: 405n King Street, Hastings, 4122 New Zealand
Registered address used from 04 Sep 2013 to 07 Jun 2016
Address: 405n King Street, Hastings, 4122 New Zealand
Physical address used from 29 Jul 2010 to 07 Jun 2016
Address: 405n King Street, Hastings, 4122 New Zealand
Registered address used from 29 Jul 2010 to 04 Sep 2013
Address: 209 Lumsden Road, Hasting New Zealand
Registered address used from 16 Apr 2009 to 29 Jul 2010
Address: Markhams Hawkes Bay, 405n King Street, Hastings New Zealand
Physical address used from 07 Oct 2008 to 29 Jul 2010
Address: Markhams Mri Hawkes Bay, 405n King Street, Hastings
Physical address used from 24 Aug 2006 to 07 Oct 2008
Address: 908 Oliphant Road, Hastings
Registered address used from 28 Sep 2005 to 16 Apr 2009
Address: Barry J. Rosenberg, 404w Eastbourne Street, Hastings
Physical address used from 28 Sep 2005 to 24 Aug 2006
Address: Level 1, 36 Kitchener Street, Bridgecorp House, Auckland
Registered & physical address used from 01 Jul 2004 to 28 Sep 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Wotherspoon, Elizabeth Alison |
Rd 3 Hamilton 3283 New Zealand |
27 Oct 2022 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Ru Bay, Rakelle Mary |
Clive Clive 4102 New Zealand |
27 Apr 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wotherspoon, Kirk James |
Fairfield Hamilton 3214 New Zealand |
09 Nov 2020 - 27 Oct 2022 |
Individual | Rubay, Rakelle |
Clive Clive 4102 New Zealand |
08 Apr 2009 - 27 Apr 2021 |
Individual | Rubay, Rakelle |
Clive Clive 4102 New Zealand |
08 Apr 2009 - 27 Apr 2021 |
Individual | Seton, Margaret Patricia |
Parkhill Farm Te Awanga 4102 New Zealand |
01 Jul 2004 - 09 Nov 2020 |
Individual | Seton, Margaret Patricia |
Parkhill Farm Te Awanga 4102 New Zealand |
01 Jul 2004 - 09 Nov 2020 |
Individual | Seton, Margaret Patricia |
Parkhill Farm Te Awanga 4102 New Zealand |
01 Jul 2004 - 09 Nov 2020 |
Individual | Seton, John Andrew Gowans |
Parnell Auckland 1052 New Zealand |
01 Jul 2004 - 09 Nov 2020 |
Individual | Seton, Margaret Patricia |
Parkhill Farm Te Awanga 4102 New Zealand |
01 Jul 2004 - 09 Nov 2020 |
Individual | Seton, John Andrew Gowans |
Parnell Auckland 1052 New Zealand |
01 Jul 2004 - 09 Nov 2020 |
Rakelle Mary Ru Bay - Director
Appointment date: 07 Apr 2009
Address: Clive, Clive, 4102 New Zealand
Address used since 01 Sep 2014
Rakelle Rubay - Director
Appointment date: 07 Apr 2009
Address: Clive, Clive, 4102 New Zealand
Address used since 01 Sep 2014
Kirk James Wotherspoon - Director
Appointment date: 06 Nov 2020
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 04 Sep 2023
Address: Fairfield, Hamilton, 3214 New Zealand
Address used since 06 Nov 2020
Margaret Patricia Seton - Director (Inactive)
Appointment date: 01 Jul 2004
Termination date: 06 Nov 2020
Address: Parkhill Farm, Te Awanga, 4102 New Zealand
Address used since 01 Sep 2014
John Andrew Gowans Seton - Director (Inactive)
Appointment date: 07 Apr 2009
Termination date: 06 Nov 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Sep 2010
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
Doll House Properties Limited
Business H Q
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams
Launch Ael Limited
119 Queen Street East
Luki Limited
303 Lascelles Street
Nelson Park Kindergarten, Toddler And Baby Limited
Suite 1, 202 Eastbourne Street
Rock My Baby Limited
Cnr Eastbourne & Market Streets
Sovereign Star Limited
414 Williams Street
Spring Education Limited
1/202 Eastbourne Street West