Annabel's Education Limited, a registered company, was registered on 21 Oct 1999. 9429037455552 is the business number it was issued. The company has been run by 3 directors: Annabel Kate Sloss - an active director whose contract began on 21 Oct 1999,
Hamish Guy Ensor - an active director whose contract began on 01 Apr 2015,
James Lawrence Paulden - an inactive director whose contract began on 21 Oct 1999 and was terminated on 21 Oct 1999.
Updated on 07 Apr 2024, our data contains detailed information about 2 addresses this company registered, namely: 34 Allen Street, Christchurch Central, Christchurch, 8011 (registered address),
34 Allen Street, Christchurch Central, Christchurch, 8011 (service address),
Level 3, 50 Victoria Street, Christchurch, 8013 (physical address).
Annabel's Education Limited had been using Level 3, 50 Victoria Street, Christchurch as their service address up to 11 Apr 2024.
Other names for this company, as we identified at BizDb, included: from 21 Oct 1999 to 03 Jul 2000 they were named Kindercare Limited.
A total of 1000 shares are allocated to 3 shareholders (2 groups). The first group includes 1 share (0.1%) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 999 shares (99.9%).
Previous addresses
Address #1: Level 3, 50 Victoria Street, Christchurch, 8013 New Zealand
Service & registered address used from 29 Mar 2022 to 11 Apr 2024
Address #2: Level 3, 50 Victoria Street, Christchurch, 8013 New Zealand
Physical & registered address used from 20 Feb 2017 to 29 Mar 2022
Address #3: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 29 Sep 2016 to 20 Feb 2017
Address #4: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 16 Nov 2011 to 29 Sep 2016
Address #5: 2nd Floor, 137 Victoria Street, Christchurch New Zealand
Registered address used from 17 Nov 2001 to 16 Nov 2011
Address #6: 2nd Floore, 137 Victoria Street, Christchurch
Registered address used from 17 Nov 2001 to 17 Nov 2001
Address #7: 2nd Floor, 137 Victoria Street, Christchrch New Zealand
Physical address used from 05 Apr 2001 to 16 Nov 2011
Address #8: Marriott Allcock Winder Limited, 5th Floor, 7 Liverpool Street, Christchurch
Registered address used from 05 Apr 2001 to 17 Nov 2001
Address #9: Marriott Allcock Winder Limited, 5th Floor, 7 Liverpool Street, Christchurch
Physical address used from 05 Apr 2001 to 05 Apr 2001
Address #10: C/- Marriott & Associates, Metropolitan Life Building, 5th Floor, 7 Liverpool St, Christchurch
Registered & physical address used from 27 Nov 2000 to 05 Apr 2001
Address #11: C/- Marriott & Associates, Metropolitan Life Building, 5th Floor, 7 Liverpool St, Christchurch
Registered address used from 12 Apr 2000 to 27 Nov 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Sloss, Annabel Kate |
Papanui Christchurch 8053 New Zealand |
21 Oct 1999 - |
Shares Allocation #2 Number of Shares: 999 | |||
Individual | Ensor, Hamish Guy |
Cashmere Christchurch 8022 New Zealand |
23 Nov 2007 - |
Individual | Sloss, Annabel Kate |
Papanui Christchurch 8053 New Zealand |
23 Nov 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Heselwood, Shane |
Darfield |
21 Oct 1999 - 21 Nov 2005 |
Annabel Kate Sloss - Director
Appointment date: 21 Oct 1999
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 11 Mar 2021
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 06 Nov 2009
Hamish Guy Ensor - Director
Appointment date: 01 Apr 2015
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 21 Mar 2022
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 01 Apr 2015
James Lawrence Paulden - Director (Inactive)
Appointment date: 21 Oct 1999
Termination date: 21 Oct 1999
Address: Christchurch 1,
Address used since 21 Oct 1999
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street