North Harbour Preschool Limited was incorporated on 30 Sep 2002 and issued a New Zealand Business Number of 9429036320196. The registered LTD company has been managed by 4 directors: Michael Henry Hirst - an active director whose contract started on 30 Sep 2002,
Melissa Jane Thynne - an active director whose contract started on 19 Dec 2022,
Patricia Margaret Hirst - an inactive director whose contract started on 30 Sep 2002 and was terminated on 01 Nov 2022,
Melissa Jane Hirst - an inactive director whose contract started on 30 Sep 2002 and was terminated on 30 Mar 2016.
According to our data (last updated on 24 Mar 2024), this company registered 1 address: Flat 1, 478 Hibiscus Coast Highway, Orewa, Orewa, 0931 (types include: office, delivery).
Up to 22 Mar 2021, North Harbour Preschool Limited had been using 412 East Coast Road, Sunnynook, Auckland as their physical address.
A total of 55 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 10 shares are held by 1 entity, namely:
Hirst, Melissa Jane (an individual) located at Beach Haven, Auckland postcode 0626.
Another group consists of 1 shareholder, holds 81.82% shares (exactly 45 shares) and includes
Hirst, Michael Henry - located at Orewa, Orewa. North Harbour Preschool Limited has been categorised as "Pre-school centre operation - except child minding centre" (business classification P801020).
Principal place of activity
Flat 1, 478 Hibiscus Coast Highway, Orewa, Orewa, 0931 New Zealand
Previous addresses
Address #1: 412 East Coast Road, Sunnynook, Auckland, 0630 New Zealand
Physical & registered address used from 06 Apr 2018 to 22 Mar 2021
Address #2: 5b Becroft Drive, Forrest Hill, Auckland, 0620 New Zealand
Physical & registered address used from 08 Apr 2016 to 06 Apr 2018
Address #3: 45 Paragon Avenue, Beach Haven, Auckland, 0626 New Zealand
Registered & physical address used from 04 Apr 2012 to 08 Apr 2016
Address #4: 70 Sunnynook Road, Sunnynook, Auckland New Zealand
Registered & physical address used from 06 Apr 2009 to 04 Apr 2012
Address #5: 5a Becroft Drive, Forrest Hill, Auckland
Registered & physical address used from 30 Aug 2005 to 06 Apr 2009
Address #6: 12 Laurina Road, Sunnynook, Auckland
Physical & registered address used from 30 Sep 2002 to 30 Aug 2005
Basic Financial info
Total number of Shares: 55
Annual return filing month: March
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Hirst, Melissa Jane |
Beach Haven Auckland 0626 New Zealand |
27 Mar 2018 - |
Shares Allocation #2 Number of Shares: 45 | |||
Individual | Hirst, Michael Henry |
Orewa Orewa 0931 New Zealand |
30 Sep 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hirst, Patricia Margaret |
Orewa Orewa 0931 New Zealand |
30 Sep 2002 - 04 Apr 2023 |
Individual | Hirst, Patricia Margaret |
Orewa Orewa 0931 New Zealand |
30 Sep 2002 - 04 Apr 2023 |
Individual | Hirst, Melissa Jane |
Rd 1 Russell 0272 New Zealand |
30 Sep 2002 - 31 Mar 2016 |
Michael Henry Hirst - Director
Appointment date: 30 Sep 2002
Address: Orewa, Orewa, 0931 New Zealand
Address used since 30 Mar 2021
Address: Sunnynook, Auckland, 0630 New Zealand
Address used since 27 Mar 2018
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 01 Feb 2016
Melissa Jane Thynne - Director
Appointment date: 19 Dec 2022
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 19 Dec 2022
Patricia Margaret Hirst - Director (Inactive)
Appointment date: 30 Sep 2002
Termination date: 01 Nov 2022
Address: Orewa, Orewa, 0931 New Zealand
Address used since 30 Mar 2021
Address: Sunnynook, Auckland, 0630 New Zealand
Address used since 27 Mar 2018
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 01 Feb 2016
Melissa Jane Hirst - Director (Inactive)
Appointment date: 30 Sep 2002
Termination date: 30 Mar 2016
Address: Rd 1, Russell, 0272 New Zealand
Address used since 27 Mar 2012
Jl Studio Limited
416a East Coast Road
Sunset Family Doctors Servco Limited
Unit 3
Freshjeans Limited
408 East Coast Road
Chiropractic For Life Limited
2/326 Sunset Rd
A W & B L Mudaliar & Co Limited
88a Sunset Road
Dr Vitalis Limited
4/326 Sunset Rd
Hammond Investments Limited
22 Honeysuckle Lane
Kindercare Learning Centres Limited
60 Greville Road
Millie's House In Wellington Limited
14-22 Triton Drive
Natural Steps Learning Centre Limited
14-22 Triton Drive
Sohal Enterprises (2013) Limited
1st Floor, 171a Target Road
Tonkin Drive Childcare Limited
Unit H2, 14-22 Triton Drive