Shortcuts

Annabel's Education Limited

Type: NZ Limited Company (Ltd)
9429037455552
NZBN
984711
Company Number
Registered
Company Status
Current address
Level 3, 50 Victoria Street
Christchurch 8013
New Zealand
Physical address used since 29 Mar 2022
34 Allen Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & service address used since 11 Apr 2024

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Sloss, Annabel Kate Papanui
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 999
Individual Ensor, Hamish Guy Cashmere
Christchurch
8022
New Zealand
Individual Sloss, Annabel Kate Papanui
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Heselwood, Shane Darfield
Directors

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

Nearby companies

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