High Five Early Education Centre Limited was started on 19 Apr 2000 and issued a number of 9429037299033. This registered LTD company has been run by 4 directors: Stacey Malingi Clyde - an active director whose contract began on 19 Apr 2000,
Shane Gregory Dye - an inactive director whose contract began on 19 Apr 2000 and was terminated on 26 Jul 2018,
Anna Marie Keedwell - an inactive director whose contract began on 19 Apr 2000 and was terminated on 01 Feb 2009,
Nicholas Ian Holdgate - an inactive director whose contract began on 19 Apr 2000 and was terminated on 01 Feb 2009.
As stated in our database (updated on 29 Mar 2024), the company uses 1 address: 298/300 Evans Bay Parade, Hataitai, Wellington, 6021 (types include: postal, office).
Up to 01 Sep 2014, High Five Early Education Centre Limited had been using Level 3, 21-29 Broderick Road, Johnsonville, Wellington as their physical address.
BizDb found more names used by the company: from 19 Apr 2000 to 18 Sep 2013 they were named High Five Greta Point Early Education Centre Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Clyde, Stacey Malingi (an individual) located at Waterloo, Lower Hutt postcode 5011. High Five Early Education Centre Limited has been classified as "Kindergarten, pre-school operation - except child minding centre" (ANZSIC P801010).
Principal place of activity
298/300 Evans Bay Parade, Hataitai, Wellington, 6021 New Zealand
Previous addresses
Address #1: Level 3, 21-29 Broderick Road, Johnsonville, Wellington, 6440 New Zealand
Physical & registered address used from 10 Aug 2010 to 01 Sep 2014
Address #2: 298-300 Evans Bay Parade, Wellington New Zealand
Physical & registered address used from 27 Aug 2003 to 10 Aug 2010
Address #3: 300 Evans Bay Parade, Evans Bay, Wellington
Registered & physical address used from 19 Apr 2000 to 27 Aug 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Clyde, Stacey Malingi |
Waterloo Lower Hutt 5011 New Zealand |
19 Apr 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Keedwell, Anna Marie |
Shoal Bay Nsw 2315, Australia |
19 Apr 2000 - 28 Oct 2008 |
Individual | Holdgate, Nicholas Ian |
Shoal Bay Nsw 2315, Australia |
19 Apr 2000 - 28 Oct 2008 |
Individual | Dye, Shane Gregory |
Miramar Wellington 6022 New Zealand |
19 Apr 2000 - 26 Jul 2018 |
Stacey Malingi Clyde - Director
Appointment date: 19 Apr 2000
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 14 Nov 2021
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 30 Sep 2021
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 19 May 2006
Shane Gregory Dye - Director (Inactive)
Appointment date: 19 Apr 2000
Termination date: 26 Jul 2018
Address: Miramar, Wellington, 6022 New Zealand
Address used since 20 Apr 2008
Anna Marie Keedwell - Director (Inactive)
Appointment date: 19 Apr 2000
Termination date: 01 Feb 2009
Address: Shoal Bay, Nsw 2315, Austrailia,
Address used since 03 Mar 2006
Nicholas Ian Holdgate - Director (Inactive)
Appointment date: 19 Apr 2000
Termination date: 01 Feb 2009
Address: Shoal Bay, Nsw 2315, Austrailia,
Address used since 03 Mar 2006
Bxe Consulting Limited
30/305 Evans Bay Parade
Aea Holdings Limited
305 Evans Bay Parade
Cieffe Australasia Limited
70/305 Evans Bay Parade
Ciessenza Limited
70/305 Evans Bay Parade
Longfeng Nz Limited
33/305 Evans Bay Parade
Cazz Investments Limited
23/305 Evans Bay Parade
Aroha Montessori Limited
69 Rutherford Street
Castle Kids Early Childhood Centre Limited
Finman Services Limited
Childcare & Learning Group (nz) Limited
5 Daly Street
Childspace Limited
Level 1, Crowe Horwath House
Kidlywinks Childcare Limited
71 Colson Street
Premium Preschool Limited
23 Rothsay Rd