Shortcuts

Estuary Road Preschool Limited

Type: NZ Limited Company (Ltd)
9429038313370
NZBN
810126
Company Number
Registered
Company Status
Current address
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 28 Feb 2019
250 Edgeware Road
Edgeware
Christchurch 8013
New Zealand
Registered & service address used since 13 Oct 2023

Estuary Road Preschool Limited, a registered company, was incorporated on 20 May 1996. 9429038313370 is the NZ business number it was issued. The company has been managed by 3 directors: Nicola Kay East - an active director whose contract started on 20 May 1996,
Stephen Jeffrey East - an active director whose contract started on 20 May 1996,
James Lawrence Paulden - an inactive director whose contract started on 20 May 1996 and was terminated on 20 May 1996.
Last updated on 05 Apr 2024, BizDb's data contains detailed information about 1 address: 250 Edgeware Road, Edgeware, Christchurch, 8013 (type: registered, service).
Estuary Road Preschool Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their physical address up until 28 Feb 2019.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address #1: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 31 Mar 2017 to 28 Feb 2019

Address #2: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Registered & physical address used from 13 Jun 2016 to 31 Mar 2017

Address #3: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Physical & registered address used from 22 Jun 2011 to 13 Jun 2016

Address #4: 2nd Floor, 137 Victoria Street, Christchurch New Zealand

Physical & registered address used from 09 May 2001 to 22 Jun 2011

Address #5: C/- Marriott & Co, 5th Floor, Metropolitan Life Building, 7 Liverpool Street, Christchurch

Registered & physical address used from 09 May 2001 to 09 May 2001

Address #6: C/- Marriott & Co, 5th Floor, Metropolitan Life Building, 7 Liverpool Street, Christchurch

Registered address used from 11 Apr 2000 to 09 May 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual East, Nicola Kay Sumner
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 500
Director East, Stephen Jeffrey Sumner
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual East, Stephen Jeffery Redcliffs
Christchurch 8081

New Zealand
Directors

Nicola Kay East - Director

Appointment date: 20 May 1996

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 05 Oct 2023

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 18 Jun 2007


Stephen Jeffrey East - Director

Appointment date: 20 May 1996

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 05 Oct 2023

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 18 Jun 2007


James Lawrence Paulden - Director (Inactive)

Appointment date: 20 May 1996

Termination date: 20 May 1996

Address: Christchurch,

Address used since 20 May 1996

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