Shortcuts

Cole St Early Learning Centre Limited

Type: NZ Limited Company (Ltd)
9429037964948
NZBN
883157
Company Number
Registered
Company Status
Current address
296 Queen Street
Masterton 5810
New Zealand
Registered & physical & service address used since 30 Mar 2022

Cole St Early Learning Centre Limited, a registered company, was registered on 10 Nov 1997. 9429037964948 is the NZ business number it was issued. This company has been run by 9 directors: Colette Nan Clarkson - an active director whose contract began on 20 May 2003,
Janeen Marie Bruce - an active director whose contract began on 12 Aug 2003,
Paulette Kaye Hall - an active director whose contract began on 12 Aug 2003,
Mark Anthony Bowes Clarkson - an inactive director whose contract began on 20 May 2003 and was terminated on 12 Feb 2004,
Anna Catherine Hunt - an inactive director whose contract began on 10 Nov 1997 and was terminated on 20 May 2003.
Updated on 01 Apr 2024, our database contains detailed information about 1 address: 296 Queen Street, Masterton, 5810 (category: registered, physical).
Cole St Early Learning Centre Limited had been using 296 Queen Street, Masterton as their registered address up to 30 Mar 2022.
Old names used by this company, as we found at BizDb, included: from 10 Nov 1997 to 19 May 2010 they were called Essex Group Enterprises Limited.
A total of 27000 shares are allotted to 4 shareholders (4 groups). The first group includes 4500 shares (16.67 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 4500 shares (16.67 per cent). Lastly we have the next share allotment (4500 shares 16.67 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 296 Queen Street, Masterton, 5810 New Zealand

Registered & physical address used from 20 May 2013 to 30 Mar 2022

Address: C/- Morgan & Co, Po Box 272, Masterton New Zealand

Physical address used from 04 Jun 2003 to 20 May 2013

Address: C/- Morgan& Co, 296 Queen Street, Masterton New Zealand

Registered address used from 04 Jun 2003 to 20 May 2013

Address: 97 Cole Street, Masterton

Registered address used from 12 Apr 2000 to 04 Jun 2003

Address: 97 Cole Street, Masterton

Physical address used from 10 Nov 1997 to 04 Jun 2003

Financial Data

Basic Financial info

Total number of Shares: 27000

Annual return filing month: July

Annual return last filed: 25 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4500
Individual Hall, Kevin Rd 3
Masterton
5883
New Zealand
Shares Allocation #3 Number of Shares: 4500
Individual Bruce, James Ponatahi Road
Martinborough
5741
New Zealand
Shares Allocation #4 Number of Shares: 4500
Individual Hall, Paulette Rd 3
Masterton
5883
New Zealand
Shares Allocation #5 Number of Shares: 9000
Individual Clarkson, Colette Rd 1
Martinborough
5781
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stevens, Mary-jane Masterton
Individual Clarkson, Mark Rd 1
Martinborough
5781
New Zealand
Individual Bruce, Janeen Masterton
Individual Bruce, Janeen Ponatahi Road
Martinborough
5741
New Zealand
Individual Clinton-baker, Anna Catherine Masterton
Directors

Colette Nan Clarkson - Director

Appointment date: 20 May 2003

Address: Rd 1, Martinborough, 5781 New Zealand

Address used since 24 Aug 2012


Janeen Marie Bruce - Director

Appointment date: 12 Aug 2003

Address: Ponatahi Road, Martinborough, 5741 New Zealand

Address used since 22 Mar 2013


Paulette Kaye Hall - Director

Appointment date: 12 Aug 2003

Address: Rd 3, Masterton, 5883 New Zealand

Address used since 22 Feb 2013


Mark Anthony Bowes Clarkson - Director (Inactive)

Appointment date: 20 May 2003

Termination date: 12 Feb 2004

Address: Kahutara, Featherston,

Address used since 20 May 2003


Anna Catherine Hunt - Director (Inactive)

Appointment date: 10 Nov 1997

Termination date: 20 May 2003

Address: Masterton,

Address used since 10 Nov 1997


Mary Jane Stevens - Director (Inactive)

Appointment date: 10 Nov 1997

Termination date: 20 May 2003

Address: Masterton,

Address used since 10 Nov 1997


Anna Foote - Director (Inactive)

Appointment date: 28 Aug 1998

Termination date: 23 Mar 2001

Address: R D 1, Masterton,

Address used since 28 Aug 1998


Karen Ann Blade - Director (Inactive)

Appointment date: 10 Nov 1997

Termination date: 16 Mar 1999

Address: Masterton,

Address used since 10 Nov 1997


Sandra Joy Mcdonald - Director (Inactive)

Appointment date: 10 Nov 1997

Termination date: 28 Aug 1998

Address: Masterton,

Address used since 10 Nov 1997

Nearby companies