Chelsea House Early Childhood Limited, a registered company, was started on 11 Mar 1998. 9429037911805 is the NZBN it was issued. The company has been supervised by 5 directors: Peter Drew Cowern - an active director whose contract started on 21 Nov 2018,
Sarah Jayne Kidd - an active director whose contract started on 28 Apr 2021,
Jocelyn Mary Elizabeth Cowern - an inactive director whose contract started on 11 Mar 1998 and was terminated on 28 Apr 2022,
Robyn Denise Carey - an inactive director whose contract started on 02 Nov 2018 and was terminated on 21 May 2021,
Graeme Norman Wright - an inactive director whose contract started on 17 Feb 2015 and was terminated on 05 Nov 2018.
Last updated on 24 Apr 2024, BizDb's database contains detailed information about 1 address: 169 Rimu Road, Paraparaumu, 5032 (category: physical, registered).
Chelsea House Early Childhood Limited had been using 169 Rimu Road, Paraparaumu as their registered address until 16 Sep 2022.
One entity controls all company shares (exactly 1 share) - Cowern, Jocelyn - located at 5032, Bala, Ontario.
Previous addresses
Address: 169 Rimu Road, Paraparaumu, 5032 New Zealand
Registered & physical address used from 22 Jul 2016 to 16 Sep 2022
Address: Lindale 131 Main Road North, Paraparaumu, 5254 New Zealand
Physical address used from 15 Oct 2002 to 22 Jul 2016
Address: Main Road North, Paraparaumu New Zealand
Registered address used from 06 Oct 2002 to 22 Jul 2016
Address: C/- Graeme Wright & Associates Ltd, "lindale", Main Road North, Paraparaumu
Registered address used from 19 Mar 2002 to 06 Oct 2002
Address: C/- Brian Byers & Co, 'lindale', Main Road North, Paraparaumu
Registered address used from 27 Apr 2000 to 19 Mar 2002
Address: C/ Chapman Tripp Sheffield Young, Level 6 A M P Centre, Grey Street, Wellington
Registered address used from 12 Apr 2000 to 27 Apr 2000
Address: C/-brian Byers & Co Ltd, 'lindale', Main Road North, Paraparaumu
Physical address used from 22 Dec 1999 to 15 Oct 2002
Address: C/-brian Byers & Co, 'lindale', Main Road North, Paraparaumu
Physical address used from 22 Dec 1999 to 22 Dec 1999
Address: C/ Chapman Tripp Sheffield Young, Level 6 A M P Centre, Grey Street, Wellington
Physical address used from 22 Dec 1999 to 22 Dec 1999
Address: C/ Chapman Tripp Sheffield Young, Level 6 A M P Centre, Grey Street, Wellington
Registered address used from 21 Oct 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 1
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 13 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Cowern, Jocelyn |
Bala Ontario POC1A0 Canada |
29 Jan 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cowern, Jocelyn Mary |
Bala Ontario POC1A0 Canada |
26 Jan 2024 - 29 Jan 2024 |
Individual | Cowern, Jocelyn Mary Elizabeth |
Bala Ontario POC1A0 Canada |
11 Mar 1998 - 26 Jan 2024 |
Peter Drew Cowern - Director
Appointment date: 21 Nov 2018
Address: Bala, POC1AO Canada
Address used since 21 Nov 2018
Sarah Jayne Kidd - Director
Appointment date: 28 Apr 2021
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 28 Apr 2021
Jocelyn Mary Elizabeth Cowern - Director (Inactive)
Appointment date: 11 Mar 1998
Termination date: 28 Apr 2022
Address: Bala, Ontario, POC1A0 Canada
Address used since 05 Apr 2016
Robyn Denise Carey - Director (Inactive)
Appointment date: 02 Nov 2018
Termination date: 21 May 2021
Address: Waimataitai, Timaru, 7910 New Zealand
Address used since 02 Nov 2018
Graeme Norman Wright - Director (Inactive)
Appointment date: 17 Feb 2015
Termination date: 05 Nov 2018
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 17 Feb 2015
Vehicle Sales & Finance Limited
169 Rimu Road
Symes Dental Limited
169 Rimu Road
Serendip N.z. Limited
169 Rimu Road
Winara Consulting Limited
169 Rimu Road
Schatz Investments Limited
169 Rimu Road
Milligan Limited
169 Rimu Road