Shortcuts

Kid Country Limited

Type: NZ Limited Company (Ltd)
9429036465019
NZBN
1215957
Company Number
Registered
Company Status
Q871010
Industry classification code
Child Care Service
Industry classification description
Current address
57 Mckenzie Avenue
Arkles Bay
Whangaparaoa 0932
New Zealand
Registered & physical & service address used since 28 Jul 2022
1 Pacific Parade
Army Bay
Whangaparaoa 0930
New Zealand
Registered & service address used since 13 Jul 2023

Kid Country Limited, a registered company, was incorporated on 20 Jun 2002. 9429036465019 is the NZ business identifier it was issued. "Child care service" (ANZSIC Q871010) is how the company has been classified. The company has been run by 2 directors: David Grant Lowry - an active director whose contract began on 21 Oct 2002,
Lisa Maree Tauber - an inactive director whose contract began on 20 Jun 2002 and was terminated on 21 Oct 2002.
Updated on 25 Mar 2024, the BizDb data contains detailed information about 1 address: 1 Pacific Parade, Army Bay, Whangaparaoa, 0930 (category: registered, service).
Kid Country Limited had been using 2B Seaview Road, Milford, Auckland as their registered address up to 28 Jul 2022.
Previous names used by the company, as we managed to find at BizDb, included: from 20 Jun 2002 to 26 Jul 2012 they were named Ridgeview Holdings Limited.
All shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Waymouth, Craig (an individual) located at Ponsonby, Auckland postcode 1011,
Lowry, David Grant (an individual) located at Army Bay, Whangaparaoa postcode 0930.

Addresses

Previous addresses

Address #1: 2b Seaview Road, Milford, Auckland, 0620 New Zealand

Registered & physical address used from 13 Jul 2020 to 28 Jul 2022

Address #2: 11 Prestige Place, Castor Bay, Auckland, 0620 New Zealand

Registered & physical address used from 31 Jul 2017 to 13 Jul 2020

Address #3: 4 Miles Lane, Tauriko, Tauranga, 3110 New Zealand

Physical & registered address used from 10 Jul 2012 to 31 Jul 2017

Address #4: R 426 Cambridge Road, Bethlehem, Tauranga 3110 New Zealand

Registered & physical address used from 23 Jun 2010 to 10 Jul 2012

Address #5: 426r Cambridge Road, Bethlehem, Tauranga 1130

Physical & registered address used from 18 Jun 2009 to 23 Jun 2010

Address #6: 6/69 Hamilton Rd, Herne Bay, Auckland

Registered & physical address used from 28 Jul 2003 to 18 Jun 2009

Address #7: 63 Bassett Road, Remuera, Auckland

Registered & physical address used from 30 Oct 2002 to 28 Jul 2003

Address #8: 564 Whitford Road, R D 1, Howick, Auckland

Registered & physical address used from 29 Jul 2002 to 30 Oct 2002

Address #9: 187 Orakei Road, Remuera, Auckland

Physical & registered address used from 20 Jun 2002 to 29 Jul 2002

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 05 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Waymouth, Craig Ponsonby
Auckland
1011
New Zealand
Individual Lowry, David Grant Army Bay
Whangaparaoa
0930
New Zealand
Directors

David Grant Lowry - Director

Appointment date: 21 Oct 2002

Address: Army Bay, Whangaparaoa, 0930 New Zealand

Address used since 05 Jul 2023

Address: Arkles Bay, Whangaparaoa, 0932 New Zealand

Address used since 20 Jul 2022

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 23 Jul 2017

Address: Tauriko, Tauranga, 3110 New Zealand

Address used since 10 Jul 2012


Lisa Maree Tauber - Director (Inactive)

Appointment date: 20 Jun 2002

Termination date: 21 Oct 2002

Address: Remuera, Auckland,

Address used since 20 Jun 2002

Nearby companies

Next Venture Limited
9 Prestige Place

Antlin Holdings Limited
17 Prestige Place

Antlin Solutions Limited
17 Prestige Place

Consolidated Futures Limited
4 Prestige Place

Citynest Limited
4 Prestige Place

Yang Family Trust Limited
63 Parr Terrace

Similar companies

Ak87 Limited
222 Kitchener Road

B D Educare Limited
214 Forrest Hill Road

Brightside Education Limited
122 Wairau Road

Hearthq Limited
167 Beach Road

Little Minds Learning Centre Limited
125a East Coast Road

Mighty Mind Kids Limited
154 East Coast Road