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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Waymouth, Craig |
Ponsonby Auckland 1011 New Zealand |
20 Jun 2002 - |
Individual | Lowry, David Grant |
Army Bay Whangaparaoa 0930 New Zealand |
20 Jun 2002 - |
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
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
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