Wild Things Limited was launched on 12 Nov 1999 and issued a New Zealand Business Number of 9429037442620. The registered LTD company has been supervised by 2 directors: Christine Susan Phua - an active director whose contract started on 14 Mar 2001,
Jacqueline Susan Wallis - an inactive director whose contract started on 12 Nov 1999 and was terminated on 31 Mar 2013.
According to BizDb's data (last updated on 26 Mar 2024), this company registered 2 addresses: 2 Stafford Street, No Mail Service, Dunedin, 9054 (office address),
Level 13, Otago House, 481 Moray Place, Dunedin, 9016 (registered address),
Level 13, Otago House, 481 Moray Place, Dunedin, 9016 (physical address),
Level 13, Otago House, 481 Moray Place, Dunedin, 9016 (service address) among others.
Up until 28 May 2018, Wild Things Limited had been using 139 Moray Place, Dunedin Central, Dunedin as their physical address.
BizDb identified former names for this company: from 12 Nov 1999 to 03 Sep 2006 they were named Otago Nanny Educare Service Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Phua, Christine Susan (an individual) located at Opoho, Dunedin postcode 9010. Wild Things Limited is classified as "Child care service" (ANZSIC Q871010).
Principal place of activity
2 Stafford Street, No Mail Service, Dunedin, 9054 New Zealand
Previous addresses
Address #1: 139 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 09 Apr 2014 to 28 May 2018
Address #2: 153 Evans Street, Opoho, Dunedin, 9010 New Zealand
Registered & physical address used from 01 May 2013 to 09 Apr 2014
Address #3: 6 Lauriston Street, Dunedin 9013 New Zealand
Physical & registered address used from 15 Jan 2010 to 01 May 2013
Address #4: 2 Stafford Street, Stafford House, Dunedin
Physical address used from 20 May 2008 to 15 Jan 2010
Address #5: 30 Sunbury Street, Dunedin
Registered address used from 12 Apr 2000 to 15 Jan 2010
Address #6: 30 Sunbury Street, Dunedin
Physical address used from 12 Nov 1999 to 20 May 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 16 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Phua, Christine Susan |
Opoho Dunedin 9010 New Zealand |
12 Nov 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wallis, Jacqueline Susan |
Dunedin New Zealand |
12 Nov 1999 - 09 May 2013 |
Christine Susan Phua - Director
Appointment date: 14 Mar 2001
Address: Opoho, Dunedin, 9010 New Zealand
Address used since 13 Apr 2010
Jacqueline Susan Wallis - Director (Inactive)
Appointment date: 12 Nov 1999
Termination date: 31 Mar 2013
Address: Andersons Bay, Dunedin, 9013 New Zealand
Address used since 13 Apr 2010
Whitestone Cheese Limited
Level 13, Otago House
Chemvulc New Zealand Limited
Level 13, Otago House
C P Developments Limited
Level 13, Otago House
Eod Limited
Level 13 Otago House
Te Anau Top 10 Holiday Park Limited
Level 13, Otago House
Leadingideas Limited
Level 13, Otago House
Bear Park Hobsonville Limited
79 Stuart Street
Belle Babysitters Limited
19 Marama Street
Busy Bumbles Limited
Queens Gardens Court Building
Central Educational Services Limited
15 Ngapara Street
Family Ties Associates Limited
17-19 John Street
Wanaka After School Programme Limited
87 Stone Street